Spd 1 Limited LONDON


Spd 1 started in year 2008 as Private Limited Company with registration number 06776030. The Spd 1 company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at Third Floor. Postal code: W1C 1BE.

The company has 2 directors, namely David S., Nicholas D.. Of them, Nicholas D. has been with the company the longest, being appointed on 9 September 2019 and David S. has been with the company for the least time - from 21 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spd 1 Limited Address / Contact

Office Address Third Floor
Office Address2 15 Stratford Place
Town London
Post code W1C 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06776030
Date of Incorporation Thu, 18th Dec 2008
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

David S.

Position: Director

Appointed: 21 June 2023

Nicholas D.

Position: Director

Appointed: 09 September 2019

Lewis G.

Position: Director

Appointed: 09 September 2019

Resigned: 24 July 2023

Louise B.

Position: Director

Appointed: 14 June 2018

Resigned: 09 September 2019

Warwick B.

Position: Director

Appointed: 13 November 2017

Resigned: 30 April 2021

Kathryn W.

Position: Secretary

Appointed: 30 December 2014

Resigned: 13 November 2017

Richard B.

Position: Secretary

Appointed: 20 April 2011

Resigned: 30 December 2014

Trevor H.

Position: Secretary

Appointed: 02 March 2009

Resigned: 20 April 2011

William S.

Position: Director

Appointed: 18 December 2008

Resigned: 10 April 2014

Richard B.

Position: Director

Appointed: 18 December 2008

Resigned: 13 November 2017

William T.

Position: Director

Appointed: 18 December 2008

Resigned: 14 June 2018

Benjamin W.

Position: Director

Appointed: 18 December 2008

Resigned: 13 November 2017

Andrew D.

Position: Director

Appointed: 18 December 2008

Resigned: 18 December 2008

Richard B.

Position: Secretary

Appointed: 18 December 2008

Resigned: 02 March 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Westlink Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stobart Ports Developments Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Westlink Holdings Limited

Third Floor 15 Stratford Place, London, W1C 1BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04444522
Notified on 11 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stobart Ports Developments Limited

Third Floor 15 Stratford Place, London, W1C 1BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 06831959
Notified on 6 April 2016
Ceased on 11 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-02-28
filed on: 1st, November 2023
Free Download (18 pages)

Company search

Advertisements