UKBizDB.co.uk

SPOON GURU LIMITED

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

This company is commonly known as Spoon Guru Limited. The company was founded 10 years ago and was given the registration number 09078914. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SPOON GURU LIMITED
Company Number:09078914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Sharlowes, Flaunden, Hemel Hempstead, England, HP3 0PP

Secretary19 March 2015Active
234, Muswell Hill Broadway, London, England, N10 3SH

Director10 June 2014Active
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP

Director26 July 2018Active
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP

Director31 May 2016Active
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP

Director16 April 2019Active
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP

Director10 June 2014Active
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP

Director26 June 2019Active
Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP

Director10 June 2014Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary26 July 2018Active
25, Moorgate, London, England, EC2R 6AY

Director22 October 2020Active
Little Sharlowes, Flauden, Hamel Hampstead, United Kingdom, HP3 0PP

Director26 July 2018Active
Elkstone Private Advisors Ltd, 124 Lower Baggot Street, Ireland,

Director01 April 2015Active
12, St. James Lane, London, United Kingdom, N10 3DB

Director10 June 2014Active
Little Sharlowes, Flaunden, Hemel Hempstead, England, HP3 0PP

Director19 March 2015Active

People with Significant Control

Mr Markus Stripf
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:German
Address:Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Accounts

Change account reference date company previous shortened.

Download
2023-07-19Confirmation statement

Confirmation statement.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-06-01Confirmation statement

Confirmation statement.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-12-08Capital

Capital cancellation shares.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-08Capital

Capital return purchase own shares.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Capital

Capital allotment shares.

Download
2021-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Incorporation

Memorandum articles.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Change account reference date company current shortened.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.