UKBizDB.co.uk

SPECTRUM CF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spectrum Cf Limited. The company was founded 10 years ago and was given the registration number 08721300. The firm's registered office is in READING. You can find them at Abbey Gardens, 4 Abbey Street, Reading, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SPECTRUM CF LIMITED
Company Number:08721300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Abbey Gardens, 4 Abbey Street, Reading, Berkshire, England, RG1 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Cannon Street, London, England, EC4N 6EU

Director26 February 2021Active
110, Cannon Street, London, England, EC4N 6EU

Director31 October 2013Active
110, Cannon Street, London, England, EC4N 6EU

Director26 February 2021Active
110, Cannon Street, London, England, EC4N 6EU

Director31 October 2013Active
One Forbury Square, The Forbury, Reading, United Kingdom, RG1 3BB

Director01 October 2016Active
110, Cannon Street, London, England, EC4N 6EU

Director07 October 2013Active

People with Significant Control

Spectrum Corporate Finance Holdings Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Milne
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:One Forbury Square, The Forbury, Reading, England, RG1 3BB
Nature of control:
  • Voting rights 25 to 50 percent
Clive Alan Hatchard
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:One Forbury Square, The Forbury, Reading, England, RG1 3BB
Nature of control:
  • Voting rights 25 to 50 percent
Simon Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:One Forbury Square, The Forbury, Reading, RG1 3BB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date company previous shortened.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Change of name

Change of name notice.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.