UKBizDB.co.uk

SPECTRUM NANOTECH LTD

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

This company is commonly known as Spectrum Nanotech Ltd. The company was founded 3 years ago and was given the registration number 12785413. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPECTRUM NANOTECH LTD
Company Number:12785413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Uplands Road, Bournemouth, England, BH8 9SS

Director17 February 2021Active
7, Berens Road, Shrivenham, United Kingdom, SN6 8EG

Director02 August 2020Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Director02 August 2020Active

People with Significant Control

Spectrum Group Holdings Ltd
Notified on:02 August 2021
Status:Active
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Christopher Hancox
Notified on:23 January 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:62, Uplands Road, Bournemouth, England, BH8 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Boyadji
Notified on:02 August 2020
Status:Active
Date of birth:July 1990
Nationality:French
Country of residence:United Kingdom
Address:7, Berens Road, Shrivenham, United Kingdom, SN6 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Raymond Potticary
Notified on:02 August 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2023-01-08Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type dormant.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-04-07Address

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

Download
2021-03-09Address

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

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.