UKBizDB.co.uk

SPEKTRIX LIMITED

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

This company is commonly known as Spektrix Limited. The company was founded 17 years ago and was given the registration number 06220078. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPEKTRIX LIMITED
Company Number:06220078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN

Corporate Secretary10 May 2018Active
Unit 3, 1st Floor, Kenville House, Spring Villa Park, Sprint Villa Road, Edgware, United Kingdom, HA8 7EB

Director15 March 2021Active
C/O Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director19 December 2018Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director19 April 2007Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director03 July 2008Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director17 July 2019Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director30 November 2022Active
Fourth Floor, 1 Benjamin Street, London, England, EC1M 5QG

Secretary19 April 2007Active
C/O Jag Shaw Baker, Berners House, 47-48 Berners Street, London, England, W1T 3NF

Director19 July 2017Active
Third Floor, 3 Dorset Rise, London, EC4Y 8EN

Director01 February 2016Active
Fourth Floor, 1 Benjamin Street, London, England, EC1M 5QG

Director19 May 2007Active
Fourth Floor, 1 Benjamin Street, London, England, EC1M 5QG

Director19 April 2007Active

People with Significant Control

Mateusz Szeszkowski
Notified on:05 December 2022
Status:Active
Date of birth:June 1972
Nationality:Canadian
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Voting rights 25 to 50 percent as trust
Michael Alan Nabarro
Notified on:22 November 2022
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Joseph Nunes Nabarro
Notified on:11 May 2018
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Katherine Nabarro
Notified on:11 May 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Alan Nabarro
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
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 (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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Capital

Capital allotment shares.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Capital

Capital name of class of shares.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type group.

Download
2021-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.