UKBizDB.co.uk

SPOTTED SANDPIPER LIMITED

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

This company is commonly known as Spotted Sandpiper Limited. The company was founded 13 years ago and was given the registration number 07461776. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPOTTED SANDPIPER LIMITED
Company Number:07461776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary07 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 February 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 February 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 August 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 March 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 March 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 July 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 December 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 November 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director07 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 July 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 September 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 August 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 February 2019Active

People with Significant Control

Ms Aminat Morenike Idowu
Notified on:11 October 2018
Status:Active
Date of birth:July 1976
Nationality:Nigerian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Justyna Wisniewska
Notified on:23 March 2018
Status:Active
Date of birth:November 1988
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frederick Christopher Noonan
Notified on:09 March 2018
Status:Active
Date of birth:May 2000
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig John Page
Notified on:21 February 2018
Status:Active
Date of birth:July 1985
Nationality:English
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Annalisa D'Uscio
Notified on:04 August 2017
Status:Active
Date of birth:May 1978
Nationality:Italian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Ibrahim
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:Spanish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.