SPIRITDRIVE LIMITED

Ground Floor Trinity Court Ground Floor Trinity Court, Peterborough, PE1 1DA, Cambridgeshire, England
StatusACTIVE
Company No.05321720
CategoryPrivate Limited Company
Incorporated29 Dec 2004
Age19 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SPIRITDRIVE LIMITED is an active private limited company with number 05321720. It was incorporated 19 years, 4 months, 24 days ago, on 29 December 2004. The company address is Ground Floor Trinity Court Ground Floor Trinity Court, Peterborough, PE1 1DA, Cambridgeshire, England.



Company Fillings

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: David Warren Lyons

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mr David Warren Lyons

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Dr David Selim Gabbay

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mr Peter Simon Dee-Shapland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: 285 London Road Peterborough Cambridgeshire PE7 0LD England

New address: Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-03

Psc name: Swallow Street General Partner Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr David Warren Lyons

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Dr David Selim Gabbay

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Simon Dee-Shapland

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Swallow Street General Partner Limited

Change date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Warren Lyons

Change date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Selim Gabbay

Change date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mr Peter Simon Dee-Shapland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

New address: 285 London Road Peterborough Cambridgeshire PE7 0LD

Old address: 2 Mill Street London W1S 2AT United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-12

Psc name: Swallow Street General Partner Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Dee-Shapland

Change date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Warren Lyons

Change date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr David Selim Gabbay

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Peter Dee-Shapland

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Peter Dee-Shapland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Old address: 25-28 Old Burlington Street London London W1S 3AN

Change date: 2019-02-01

New address: 2 Mill Street London W1S 2AT

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053217200006

Charge creation date: 2018-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-28

Charge number: 053217200005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-28

Charge number: 053217200004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Warren Lyons

Appointment date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Dr David Selim Gabbay

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Selim Gabbay

Change date: 2012-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eli Allen Shahmoon

Change date: 2011-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dee-Shapland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholson

Documents

View document PDF

Legacy

Date: 01 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 19 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-12

Old address: 11-14 Grafton Street London W1S 4EW

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 16/09/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars david selim gabbay logged form

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 18/06/2008

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASOLLUS LTD

LAS SUITE,FITZROVIA,W1T 1DG

Number:09033762
Status:ACTIVE
Category:Private Limited Company

HELLO EUROPE LIMITED

FLAT 1,LONDON,N10 1ER

Number:04841872
Status:ACTIVE
Category:Private Limited Company

HENSON & SIMMONS LIMITED

GROUND FLOOR SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:07144784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUNTINGFIELD PRE-SCHOOL LIMITED

112 MARKFIELD, COURT WOOD LANE,CROYDON,CR0 9HP

Number:06727988
Status:ACTIVE
Category:Private Limited Company

PENGLAS LTD

OGBEARE HALL,HOLSWORTHY,EX22 6SE

Number:08085112
Status:ACTIVE
Category:Private Limited Company

ROD PASS ASSOCIATES LIMITED

BRAMBLE COTTAGE MIDDLE ROAD,HARLESTON,IP20 0AJ

Number:07747897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source