UKBizDB.co.uk

SPIRE INTERACTIVE LIMITED

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

This company is commonly known as Spire Interactive Limited. The company was founded 5 years ago and was given the registration number 11704093. The firm's registered office is in WATERLOOVILLE. You can find them at 145 London Road, , Waterlooville, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SPIRE INTERACTIVE LIMITED
Company Number:11704093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:145 London Road, Waterlooville, England, PO8 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, London Road, Waterlooville, England, PO8 8ER

Director29 November 2018Active
145, London Road, Waterlooville, England, PO8 8ER

Director29 November 2018Active
Windover House, St. Ann Street, Salisbury, United Kingdom, SP1 2DR

Director29 November 2018Active
145, London Road, Waterlooville, England, PO8 8ER

Director16 August 2019Active

People with Significant Control

Ms Ioana Oprisan
Notified on:25 November 2019
Status:Active
Date of birth:April 1990
Nationality:Romanian
Country of residence:England
Address:145, London Road, Waterlooville, England, PO8 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Emilio Di Pietro
Notified on:29 November 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Windover House, St. Ann Street, Salisbury, United Kingdom, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Dyball
Notified on:29 November 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:145, London Road, Waterlooville, England, PO8 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Gibbs
Notified on:29 November 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:145, London Road, Waterlooville, England, PO8 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

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

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-12Capital

Capital name of class of shares.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-09-19Capital

Capital name of class of shares.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-02-08Capital

Capital allotment shares.

Download
2019-02-01Capital

Capital allotment shares.

Download
2019-02-01Capital

Capital allotment shares.

Download
2019-02-01Capital

Capital allotment shares.

Download
2019-02-01Capital

Capital allotment shares.

Download
2019-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.