Spotta Limited CAMBRIDGE


Spotta Limited is a private limited company that can be found at 2, Murdoch House, Garlic Row, Cambridge CB5 8HW. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-03-07, this 6-year-old company is run by 5 directors.
Director David B., appointed on 11 October 2021. Director Krishna G., appointed on 20 July 2020. Director Paul A., appointed on 08 January 2019.
The company is officially classified as "manufacture of electronic measuring, testing etc. equipment, not for industrial process control" (SIC code: 26511). According to official data there was a change of name on 2019-09-20 and their previous name was Omma.tech Limited.
The last confirmation statement was sent on 2023-03-06 and the date for the subsequent filing is 2024-03-20. Furthermore, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Spotta Limited Address / Contact

Office Address 2, Murdoch House
Office Address2 Garlic Row
Town Cambridge
Post code CB5 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11240610
Date of Incorporation Wed, 7th Mar 2018
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2024

David B.

Position: Director

Appointed: 11 October 2021

Krishna G.

Position: Director

Appointed: 20 July 2020

Paul A.

Position: Director

Appointed: 08 January 2019

Robert F.

Position: Director

Appointed: 07 March 2018

Neil D.

Position: Director

Appointed: 07 March 2018

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Robert F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Neil D. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert F.

Notified on 7 March 2018
Ceased on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil D.

Notified on 7 March 2018
Ceased on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Omma.tech September 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand368 7931 000 987342 6121 463 197
Current Assets371 9571 027 059532 7051 781 259
Debtors3 16426 072190 093318 062
Net Assets Liabilities354 081989 425378 3941 737 433
Property Plant Equipment6865275 56481 888
Other Debtors 22 501189 657306 107
Other
Version Production Software11  
Accumulated Depreciation Impairment Property Plant Equipment1592641 1258 134
Additions Other Than Through Business Combinations Property Plant Equipment791   
Average Number Employees During Period661014
Creditors18 56238 16144 16734 218
Fixed Assets6865275 56481 896
Increase From Depreciation Charge For Year Property Plant Equipment1051058617 009
Net Current Assets Liabilities353 395988 898416 9971 689 755
Number Shares Allotted288 892288 892  
Property Plant Equipment Gross Cost7917916 68990 022
Total Assets Less Current Liabilities354 081989 425422 5611 771 651
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 99615 99679 132
Investments Fixed Assets   8
Investments In Group Undertakings   8
Nominal Value Shares Issued Specific Share Issue   0
Number Shares Issued Fully Paid  370 55681 647
Other Creditors 18 09344 16734 218
Other Taxation Social Security Payable 8 50716 89934 004
Par Value Share  00
Total Additions Including From Business Combinations Property Plant Equipment  5 89883 333
Trade Creditors Trade Payables 11 56140 51944 314
Trade Debtors Trade Receivables 3 57143611 955

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 27th November 2023: 6.47 GBP
filed on: 15th, January 2024
Free Download (3 pages)

Company search