UKBizDB.co.uk

SPIKE95 LIMITED

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

This company is commonly known as Spike95 Limited. The company was founded 8 years ago and was given the registration number 09652336. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SPIKE95 LIMITED
Company Number:09652336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ

Director15 September 2016Active
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director11 March 2019Active
100, Forest Road, Loughborough, United Kingdom, LE11 3NR

Director23 June 2015Active
32 Sydenham Road North, Cheltenham, United Kingdom, GL52 6EB

Director23 June 2015Active

People with Significant Control

Mr Stephen Robert Dennis
Notified on:31 March 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Gardens, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darryl James Kennedy
Notified on:31 March 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jake Lloyd Frew
Notified on:15 September 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:2 Gardner Way, Barrow Upon Soar, Loughborough, England, LE12 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edgar Alexander Stephen Smith
Notified on:15 September 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:32 Sydenham Road North, Cheltenham, United Kingdom, GL52 6EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Capital

Capital return purchase own shares.

Download
2022-10-18Capital

Capital return purchase own shares.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.