General information

Name:

Spike95 Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 09652336

Incorporation date: 2015-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spike95 Limited with Companies House Reg No. 09652336 has been in this business field for nine years. This Private Limited Company is located at 71-75 Shelton Street, Covent Garden in London and their post code is WC2H 9JQ. This enterprise's principal business activity number is 71200 and their NACE code stands for Technical testing and analysis. The firm's most recent annual accounts were submitted for the period up to 30th June 2022 and the latest annual confirmation statement was filed on 23rd June 2023.

As stated, the firm was founded in Tue, 23rd Jun 2015 and has been run by four directors, and out of them two (Darryl K. and Stephen D.) are still participating in the company's duties.

Executives who have control over the firm are as follows: Darryl K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Darryl K.

Role: Director

Appointed: 11 March 2019

Latest update: 14 January 2024

Stephen D.

Role: Director

Appointed: 15 September 2016

Latest update: 14 January 2024

People with significant control

Darryl K.
Notified on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jake F.
Notified on 15 September 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edgar S.
Notified on 15 September 2016
Ceased on 1 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 23 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Thursday 16th November 2023 (PSC04)
filed on: 16th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

32 Sydenham Road North

Post code:

GL52 6EB

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
8
Company Age

Similar companies nearby

Closest companies