General information

Name:

Spaja Ltd

Office Address:

42 Zinc 2 -10 Headland Road TR7 1FD Newquay

Number: 07554979

Incorporation date: 2011-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Spaja was registered on 2011-03-08 as a Private Limited Company. The company's office can be gotten hold of in Newquay on 42 Zinc, 2 -10 Headland Road. In case you need to reach the company by mail, the zip code is TR7 1FD. The office registration number for Spaja Limited is 07554979. Established as Westbrook Green, the firm used the name until 2019-10-17, at which point it was replaced by Spaja Limited. The company's declared SIC number is 68100 - Buying and selling of own real estate. Its most recent financial reports describe the period up to 2023-03-31 and the most recent confirmation statement was submitted on 2023-03-08.

When it comes to the firm, a number of director's assignments have been carried out by Jayne A. and Steven A.. When it comes to these two individuals, Jayne A. has administered firm for the longest time, having been a vital addition to company's Management Board since 2011.

Executives with significant control over the firm are: Steven A. owns 1/2 or less of company shares. Jayne A. owns 1/2 or less of company shares.

  • Previous company's names
  • Spaja Limited 2019-10-17
  • Westbrook Green Limited 2011-03-08

Financial data based on annual reports

Company staff

Jayne A.

Role: Director

Appointed: 08 March 2011

Latest update: 10 March 2024

Steven A.

Role: Director

Appointed: 08 March 2011

Latest update: 10 March 2024

Jayne A.

Role: Secretary

Appointed: 08 March 2011

Latest update: 10 March 2024

People with significant control

Steven A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jayne A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 October 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 October 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Fri, 8th Mar 2024 (CS01)
filed on: 19th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Wharfavon Park West Side North Littleton

Post code:

WR11 5QP

City / Town:

Evesham

HQ address,
2014

Address:

Wharfavon Park West Side North Littleton

Post code:

WR11 5QP

City / Town:

Evesham

HQ address,
2015

Address:

Wharfavon Park West Side North Littleton

Post code:

WR11 5QP

City / Town:

Evesham

HQ address,
2016

Address:

Wharfavon Park West Side North Littleton

Post code:

WR11 5QP

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode