UKBizDB.co.uk

SPINNAKAR LIMITED

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

This company is commonly known as Spinnakar Limited. The company was founded 5 years ago and was given the registration number 11600590. The firm's registered office is in WINDSOR. You can find them at Castle Hill House, 12 Castle Hill, Windsor, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPINNAKAR LIMITED
Company Number:11600590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Castle Hill House, 12 Castle Hill, Windsor, Berkshire, SL4 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Industrial Way West, 3rd Floor Nj 07724, Eatontown, United States,

Secretary18 August 2022Active
4, Industrial Way West, 3rd Floor Nj07724, Eatontown, United States,

Director18 August 2022Active
2, Prigg Meadow, Ashburton, Newton Abbot, England, TQ13 7DF

Director18 August 2022Active
4, Industrial Way West, 3rd Floor Nj 07724, Eatontown, United States,

Corporate Director18 August 2022Active
Castle Hill House, 12 Castle Hill, Windsor, England, SL4 1PD

Secretary05 February 2020Active
2, Prigg Meadow, Ashburton, Newton Abbot, England, TQ13 7DF

Director20 February 2019Active
Somerset House, 6070 Knights Court, Birmingham Business Park, Birmingham, United Kingdom, B37 7BF

Director02 October 2018Active

People with Significant Control

Climb Global Solutions Holdings Uk Ltd
Notified on:18 August 2022
Status:Active
Country of residence:England
Address:2, Prigg Meadow, Newton Abbot, England, TQ13 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gerard Louis Brophy
Notified on:01 May 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Castle Hill House 12, Castle Hill, Windsor, England, SL4 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Morris
Notified on:02 October 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Somerset House, 6070 Knights Court, Birmingham, United Kingdom, B37 7BF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-05Dissolution

Dissolution application strike off company.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Change corporate director company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-09-01Incorporation

Memorandum articles.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination secretary company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Address

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

Download
2022-08-26Accounts

Change account reference date company current shortened.

Download
2022-08-26Officers

Appoint corporate director company with name date.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Second filing notification of a person with significant control.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.