General information

Name:

Spectrum Center Limited

Office Address:

23 Copenhagen Street N1 0JB London

Number: 03198786

Incorporation date: 1996-05-15

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Spectrum Center came into being in 1996 as a company enlisted under no 03198786, located at N1 0JB London at 23 Copenhagen Street. It has been in business for twenty eight years and its last known status is active - proposal to strike off. The firm known today as Spectrum Center Ltd was known under the name Advanced Topographic Development & Images up till 2019/05/15 then the business name got changed. The company's SIC code is 62012 which means Business and domestic software development. Spectrum Center Limited filed its account information for the period that ended on 2021-12-31. The latest confirmation statement was filed on 2023-07-09.

In order to be able to match the demands of its client base, this specific company is continually taken care of by a team of three directors who are David M., Gilles M. and Pierre M.. Their successful cooperation has been of utmost importance to the company since May 2019.

  • Previous company's names
  • Spectrum Center Ltd 2019-05-15
  • Advanced Topographic Development & Images Limited 1996-05-15

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 13 May 2019

Latest update: 13 October 2023

Gilles M.

Role: Director

Appointed: 10 April 2015

Latest update: 13 October 2023

Pierre M.

Role: Director

Appointed: 24 December 1996

Latest update: 13 October 2023

People with significant control

Executives who control this firm include: Andrea M. owns 1/2 or less of company shares. Pierre M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrea M.
Notified on 19 June 2021
Nature of control:
1/2 or less of shares
Pierre M.
Notified on 13 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 13 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean-Claude M.
Notified on 13 May 2019
Ceased on 19 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 April 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2021 (AA)
filed on: 23rd, December 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

HQ address,
2014

Address:

11 Old Jewry 8th Floor South

Post code:

EC2R 8DU

City / Town:

London

Accountant/Auditor,
2014

Name:

01 Accounting Services Ltd

Address:

International House 24 Holborn Viaduct

Post code:

EC1A 2BN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
27
Company Age

Closest Companies - by postcode