UKBizDB.co.uk

SPECTRUM HOLDINGS LIMITED

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

This company is commonly known as Spectrum Holdings Limited. The company was founded 33 years ago and was given the registration number 02514733. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPECTRUM HOLDINGS LIMITED
Company Number:02514733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW

Director01 June 2021Active
6 Chelsbury Court, Arnold, Nottingham, NG5 6NA

Secretary30 October 1996Active
Tangle Trees, 1 Manor Close, Oxton, NG25 0TG

Secretary-Active
Barnswood 64 Orton Lane, Wombourne, Wolverhampton, WV5 9AW

Secretary31 January 2003Active
10 Brackenfield Rise, Ravenshead, Nottingham, NG15 9EP

Secretary11 July 2000Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director01 October 2005Active
The Old Farmhouse, College Farm Asthall, Leigh, OX29 9PX

Director31 January 2003Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
40 Oakwood Drive, Ravenshead, Nottingham, NG15 9DP

Director07 March 2005Active
40 Oakwood Drive, Ravenshead, Nottingham, NG15 9DP

Director30 October 1996Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director13 September 2004Active
Hazelbridge House, Pickhurst Road, Chiddingfold, GU8 4TS

Director10 June 2005Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director19 April 2017Active
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW

Director22 February 2021Active
7 Woodside Close, Wood End, Atherstone, CV9 2PS

Director08 March 2000Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
Tangle Trees, 1 Manor Close, Oxton, NG25 0TG

Director-Active
Tangle Trees, 1 Manor Close, Oxton, NG25 0TG

Director30 October 1996Active
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW

Director11 January 2018Active
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW

Director03 February 2017Active
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB

Director13 September 2004Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
Barnswood 64 Orton Lane, Wombourne, Wolverhampton, WV5 9AW

Director-Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director25 October 2011Active

People with Significant Control

Consortium Group Rf Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:64, Orton Lane, Wolverhampton, England, WV5 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iss Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-15Change of constitution

Statement of companys objects.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Address

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

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.