UKBizDB.co.uk

SPIN ANALYTICS LIMITED

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

This company is commonly known as Spin Analytics Limited. The company was founded 8 years ago and was given the registration number 09678327. The firm's registered office is in LONDON. You can find them at Churchill House, 120 Bunns Lane, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SPIN ANALYTICS LIMITED
Company Number:09678327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Churchill House, 120 Bunns Lane, London, NW7 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2BA

Director09 July 2015Active
Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2BA

Secretary09 July 2015Active
22, Lancaster Lodge, Lancaster Road, London, Great Britain, W11 1QH

Director06 September 2017Active
Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2BA

Director09 July 2015Active
Bcm Embankment, 27 Old Gloucester Street, London, United Kingdom, WC1N 3XX

Director10 June 2020Active

People with Significant Control

Spin Analytics Inc
Notified on:21 January 2018
Status:Active
Country of residence:United States
Address:16192, Coastal Highway, Lewes, United States, 19958
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christos Fragkos
Notified on:06 November 2017
Status:Active
Date of birth:November 1970
Nationality:Greek
Country of residence:United Kingdom
Address:22, Lancaster Lodge, London, United Kingdom, W11 1QH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Panagiotis Skliamis
Notified on:18 December 2016
Status:Active
Date of birth:August 1977
Nationality:Greek
Address:Churchill House, 120 Bunns Lane, London, NW7 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Capital

Capital alter shares consolidation.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Accounts

Change account reference date company previous extended.

Download
2018-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.