This company is commonly known as Spotler Limited. The company was founded 19 years ago and was given the registration number 05419529. The firm's registered office is in GUILDFORD. You can find them at 3 The Billings, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SPOTLER LIMITED |
---|---|---|
Company Number | : | 05419529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Billings, Walnut Tree Close, Guildford, Surrey, England, GU1 4UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Billings, Walnut Tree Close, Guildford, England, GU1 4UL | Secretary | 25 January 2007 | Active |
3 The Billings, Walnut Tree Close, Guildford, England, GU1 4UL | Director | 10 August 2005 | Active |
3 The Billings, Walnut Tree Close, Guildford, England, GU1 4UL | Director | 10 August 2005 | Active |
Wilhelminakade 308, 3072 Ar, Rotterdam, Netherlands, | Corporate Director | 04 June 2018 | Active |
Wellingtonia House, Penwood End, Woking, GU22 0JU | Secretary | 09 April 2005 | Active |
The White House, 2 Meadrow, Godalming, GU7 3HN | Secretary | 09 April 2005 | Active |
15 Ashley Park Road, Walton On Thames, KT12 1JU | Secretary | 25 April 2006 | Active |
The Old Byre, Home Farm, Peper Harow, Godalming, GU8 6BQ | Director | 21 January 2007 | Active |
Wellingtonia House, Penwood End, Woking, GU22 0JU | Director | 10 August 2005 | Active |
15 Ashley Park Road, Walton On Thames, KT12 1JU | Director | 09 April 2005 | Active |
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE | Director | 09 April 2005 | Active |
Mr Lee Steven Jason Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | The Old Byre, Home Farm, Godalming, GU8 6BQ |
Nature of control | : |
|
Spotler Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Walnut Tree Close, Guildford, England, GU1 4UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Officers | Change corporate director company with change date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Change account reference date company current extended. | Download |
2018-06-14 | Officers | Appoint corporate director company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.