General information

Name:

Spanksi Ltd

Office Address:

86 Bellot Street SE10 0AH London

Number: 08697416

Incorporation date: 2013-09-19

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Spanksi began its operations in 2013 as a Private Limited Company with reg. no. 08697416. The firm has been active for eleven years and the present status is active - proposal to strike off. The company's office is based in London at 86 Bellot Street. You can also locate the company utilizing its area code, SE10 0AH. The company's registered with SIC code 62020 and has the NACE code: Information technology consultancy activities. 2019-11-30 is the last time the accounts were reported.

According to the latest data, this particular business has a solitary director: Gareth M., who was selected to lead the company eleven years ago.

Executives who have control over the firm are as follows: Gareth M. owns over 3/4 of company shares. Corre Holdings Sa has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Geneva at Rue Du Clos, 1207 and was registered as a PSC under the reg no Ch66015250142.

Financial data based on annual reports

Company staff

Gareth M.

Role: Director

Appointed: 19 September 2013

Latest update: 26 December 2023

People with significant control

Gareth M.
Notified on 19 September 2016
Nature of control:
over 3/4 of shares
Corre Holdings Sa
Address: 21 Rue Du Clos, Geneva, 1207, Switzerland
Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Swiss
Registration number Ch66015250142
Notified on 6 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 03 October 2021
Confirmation statement last made up date 19 September 2020
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 19 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Gwas Limited

Address:

Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road

Post code:

TW12 2HF

City / Town:

Hampton

Accountant/Auditor,
2015 - 2014

Name:

Gwas Limited

Address:

41 Green Lane

Post code:

TW17 8DS

City / Town:

Shepperton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Similar companies nearby

Closest companies