UKBizDB.co.uk

THE SPAGHETTI JUNCTION GROUP LTD

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

This company is commonly known as The Spaghetti Junction Group Ltd. The company was founded 7 years ago and was given the registration number 10788359. The firm's registered office is in NORTHAMPTON. You can find them at Jubliee House 32 Duncan Close, Moulton Park, Northampton, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE SPAGHETTI JUNCTION GROUP LTD
Company Number:10788359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Jubliee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubliee House, 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director03 January 2018Active
7, Manor Road, Pitsford, Northampton, England, NN6 9AR

Director04 June 2018Active
7, Manor Road, Pitsford, England, NN6 9AR

Corporate Director25 May 2017Active
24, Kinsale Road, Whitchurch, Bristol, United Kingdom, BS14 9HB

Corporate Secretary25 May 2017Active
24, Kinsale Road, Whitchurch, Bristol, United Kingdom, BS14 9HB

Director25 May 2017Active

People with Significant Control

Mr Gavin Matthew Deane
Notified on:25 May 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:24, Kinsale Road, Bristol, United Kingdom, BS14 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
The Educationwise Group Ltd
Notified on:25 May 2017
Status:Active
Country of residence:United Kingdom
Address:24, Kinsale Road, Bristol, United Kingdom, BS14 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Bentley
Notified on:25 May 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Jubliee House, 32 Duncan Close, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Significant influence or control
Bluejay Business Support Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:7, Manor Road, Pitsford, England, NN6 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-10-21Address

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

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-03-20Accounts

Change account reference date company current shortened.

Download
2018-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.