UKBizDB.co.uk

SPOTLER LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 The Billings, Walnut Tree Close, Guildford, England, GU1 4UL

Secretary25 January 2007Active
3 The Billings, Walnut Tree Close, Guildford, England, GU1 4UL

Director10 August 2005Active
3 The Billings, Walnut Tree Close, Guildford, England, GU1 4UL

Director10 August 2005Active
Wilhelminakade 308, 3072 Ar, Rotterdam, Netherlands,

Corporate Director04 June 2018Active
Wellingtonia House, Penwood End, Woking, GU22 0JU

Secretary09 April 2005Active
The White House, 2 Meadrow, Godalming, GU7 3HN

Secretary09 April 2005Active
15 Ashley Park Road, Walton On Thames, KT12 1JU

Secretary25 April 2006Active
The Old Byre, Home Farm, Peper Harow, Godalming, GU8 6BQ

Director21 January 2007Active
Wellingtonia House, Penwood End, Woking, GU22 0JU

Director10 August 2005Active
15 Ashley Park Road, Walton On Thames, KT12 1JU

Director09 April 2005Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Director09 April 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Officers

Change corporate director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-08-26Resolution

Resolution.

Download
2019-11-15Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Change account reference date company current extended.

Download
2018-06-14Officers

Appoint corporate director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.