UKBizDB.co.uk

SPECTRUM CORPORATE FINANCE LIMITED

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

This company is commonly known as Spectrum Corporate Finance Limited. The company was founded 6 years ago and was given the registration number 11279788. 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 70100 - Activities of head offices.

Company Information

Name:SPECTRUM CORPORATE FINANCE LIMITED
Company Number:11279788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Abbey Gardens, 4 Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Country Origin:UNITED KINGDOM
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

Director28 March 2018Active
110, Cannon Street, London, England, EC4N 6EU

Director26 February 2021Active
Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA

Director28 March 2018Active
Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA

Director04 April 2018Active
Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA

Director04 April 2018Active

People with Significant Control

Frp Advisory Trading Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:110, Cannon Street, London, England, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Davies
Notified on:04 April 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Isabella Hatchard
Notified on:04 April 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Paul Davies
Notified on:28 March 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Clive Alan Hatchard
Notified on:28 March 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-22Accounts

Legacy.

Download
2024-01-22Other

Legacy.

Download
2024-01-22Other

Legacy.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-17Accounts

Legacy.

Download
2023-01-17Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Resolution

Resolution.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-08Address

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

Download

Copyright © 2024. All rights reserved.