Spirit Executive Ltd LONDON


Spirit Executive started in year 2013 as Private Limited Company with registration number 08609557. The Spirit Executive company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 20-22 Wenlock Road. Postal code: N1 7GU.

The company has 2 directors, namely Lorna E., Stephen E.. Of them, Stephen E. has been with the company the longest, being appointed on 15 July 2013 and Lorna E. has been with the company for the least time - from 4 August 2022. As of 1 June 2024, there were 2 ex directors - Martin H., Glen D. and others listed below. There were no ex secretaries.

Spirit Executive Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08609557
Date of Incorporation Mon, 15th Jul 2013
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Lorna E.

Position: Director

Appointed: 04 August 2022

Stephen E.

Position: Director

Appointed: 15 July 2013

Martin H.

Position: Director

Appointed: 04 December 2014

Resigned: 27 October 2016

Glen D.

Position: Director

Appointed: 15 July 2013

Resigned: 20 January 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Lorna E. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Stephen E. This PSC owns 25-50% shares. Moving on, there is Glen D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Lorna E.

Notified on 31 July 2023
Nature of control: 25-50% shares

Stephen E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Glen D.

Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 8 0252281 33287 71916 390    
Current Assets26 28824 52538 52289 33299 53935 89053 789134 646295 920345 203
Debtors26 22016 50038 5008 00011 82019 500    
Net Assets Liabilities 3 6054 0466 9806 661-20 646-47 9152 06984 999167 640
Other Debtors     13 500    
Property Plant Equipment 4 0863 780       
Cash Bank In Hand688 025        
Net Assets Liabilities Including Pension Asset Liability10 1163 605        
Tangible Fixed Assets3 8534 086        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve9 1162 605        
Other
Accrued Liabilities Deferred Income       31 27986 00694 246
Accumulated Depreciation Impairment Property Plant Equipment 1 9042 2105 990      
Average Number Employees During Period    344465
Bank Borrowings    63 48649 292    
Bank Overdrafts 521 933127318124    
Corporation Tax Payable 7 40210 93624 51913 8822 816    
Creditors 25 00638 25682 35229 39249 29276 36155 007110 580118 714
Fixed Assets      20 12415 75414 66542 124
Increase From Depreciation Charge For Year Property Plant Equipment  3063 780      
Net Current Assets Liabilities6 263-4812666 98070 14728 6468 32241 322185 340236 762
Other Creditors 3 17410 551531972     
Other Taxation Social Security Payable 11 19213 90915 63712 7971 537    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         10 273
Property Plant Equipment Gross Cost 5 9905 9905 990      
Total Assets Less Current Liabilities   6 98070 14728 64628 44657 076200 005278 886
Trade Creditors Trade Payables 3 18692741 5381 4232 767    
Trade Debtors Trade Receivables 16 50038 5008 00011 8206 000    
Advances Credits Directors       59 28546 63337 236
Advances Credits Made In Period Directors       59 28547 348110 603
Advances Credits Repaid In Period Directors       -15 058-60 000-120 000
Amount Specific Advance Or Credit Directors     12 10015 05859 285  
Amount Specific Advance Or Credit Made In Period Directors     12 1002 95859 285  
Amount Specific Advance Or Credit Repaid In Period Directors       15 058  
Capital Employed10 1163 605        
Creditors Due Within One Year20 02525 006        
Number Shares Allotted1 0001 000        
Number Shares Allotted Increase Decrease During Period1 000         
Par Value Share11        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions5 036954        
Tangible Fixed Assets Cost Or Valuation5 0365 990        
Tangible Fixed Assets Depreciation1 1831 904        
Tangible Fixed Assets Depreciation Charged In Period1 183721        
Value Shares Allotted Increase Decrease During Period1 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023-09-12
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements