General information

Name:

Spartan Circular Limited

Office Address:

Unit 36 Rumer Hill Business Estate Rumer Hill Road WS11 0ET Cannock

Number: 06703332

Incorporation date: 2008-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Spartan Circular Ltd company has been offering its services for 16 years, as it's been established in 2008. Started with Registered No. 06703332, Spartan Circular is categorised as a Private Limited Company located in Unit 36 Rumer Hill Business Estate, Cannock WS11 0ET. Spartan Circular Ltd was registered two years ago under the name of Spartan Digital Media Solutions. The firm's Standard Industrial Classification Code is 26200: Manufacture of computers and peripheral equipment. The company's most recent accounts were submitted for the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was filed on Thu, 12th Jan 2023.

This limited company owes its well established position on the market and permanent improvement to a team of two directors, specifically Andrew J. and Christian P., who have been running the company since January 2023.

Executives who have control over the firm are as follows: Andrew J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christian P. owns over 3/4 of company shares.

  • Previous company's names
  • Spartan Circular Ltd 2022-09-05
  • Spartan Digital Media Solutions Ltd 2008-09-22

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 01 January 2023

Latest update: 4 April 2024

Christian P.

Role: Director

Appointed: 22 September 2008

Latest update: 4 April 2024

People with significant control

Andrew J.
Notified on 1 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christian P.
Notified on 22 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 February 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 September 2017
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 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/03/25. New Address: St Thomas House St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR. Previous address: Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England (AD01)
filed on: 25th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

18 Heritage Park Heath Hayes

Post code:

WS11 7LT

City / Town:

Cannock

HQ address,
2013

Address:

18 Heritage Park Heath Hayes

Post code:

WS11 7LT

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
  • 46510 : Wholesale of computers, computer peripheral equipment and software
  • 33140 : Repair of electrical equipment
  • 38210 : Treatment and disposal of non-hazardous waste
15
Company Age

Similar companies nearby

Closest companies