UKBizDB.co.uk

SPECTRUM LOGIC LIMITED

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

This company is commonly known as Spectrum Logic Limited. The company was founded 7 years ago and was given the registration number 10636221. The firm's registered office is in LONDON. You can find them at 11 Leighton Place, , London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SPECTRUM LOGIC LIMITED
Company Number:10636221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:11 Leighton Place, London, England, NW5 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dartmouth Park Avenue, London, England, NW5 1JN

Secretary14 January 2019Active
Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB

Director23 February 2017Active
4, Dartmouth Park Avenue, London, England, NW5 1JN

Director14 January 2019Active
Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB

Director07 April 2020Active

People with Significant Control

Isdi Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Frederick Bullard
Notified on:23 February 2017
Status:Active
Date of birth:September 1968
Nationality:English
Country of residence:England
Address:Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Thalis Anaxagoras
Notified on:23 February 2017
Status:Active
Date of birth:January 1980
Nationality:Cypriot
Country of residence:England
Address:Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-11-11Address

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

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Change account reference date company previous extended.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Address

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

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.