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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN | Corporate Secretary | 10 May 2018 | Active |
Unit 3, 1st Floor, Kenville House, Spring Villa Park, Sprint Villa Road, Edgware, United Kingdom, HA8 7EB | Director | 15 March 2021 | Active |
C/O Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 19 December 2018 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 19 April 2007 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 03 July 2008 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 17 July 2019 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 30 November 2022 | Active |
Fourth Floor, 1 Benjamin Street, London, England, EC1M 5QG | Secretary | 19 April 2007 | Active |
C/O Jag Shaw Baker, Berners House, 47-48 Berners Street, London, England, W1T 3NF | Director | 19 July 2017 | Active |
Third Floor, 3 Dorset Rise, London, EC4Y 8EN | Director | 01 February 2016 | Active |
Fourth Floor, 1 Benjamin Street, London, England, EC1M 5QG | Director | 19 May 2007 | Active |
Fourth Floor, 1 Benjamin Street, London, England, EC1M 5QG | Director | 19 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Capital | Capital allotment shares. | Download |
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-11-29 | Capital | Capital allotment shares. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Incorporation | Memorandum articles. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Capital | Capital name of class of shares. | Download |
2022-12-07 | Capital | Capital allotment shares. | Download |
2022-12-06 | Capital | Capital allotment shares. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type group. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.