Spectrum Holdings Limited WOLVERHAMPTON


Spectrum Holdings started in year 1990 as Private Limited Company with registration number 02514733. The Spectrum Holdings company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Wolverhampton at 64 Orton Lane. Postal code: WV5 9AW. Since 9th December 1996 Spectrum Holdings Limited is no longer carrying the name Neejam 80.

The firm has one director. Christopher R., appointed on 1 June 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spectrum Holdings Limited Address / Contact

Office Address 64 Orton Lane
Office Address2 Wombourne
Town Wolverhampton
Post code WV5 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02514733
Date of Incorporation Fri, 22nd Jun 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Christopher R.

Position: Director

Appointed: 01 June 2021

Stephanie H.

Position: Director

Appointed: 22 February 2021

Resigned: 01 June 2021

Purvin P.

Position: Director

Appointed: 16 June 2020

Resigned: 23 December 2020

Bruce V.

Position: Director

Appointed: 13 May 2019

Resigned: 01 June 2021

Philip L.

Position: Director

Appointed: 28 February 2019

Resigned: 28 February 2021

Kenneth M.

Position: Director

Appointed: 11 January 2018

Resigned: 01 June 2021

David G.

Position: Director

Appointed: 19 April 2017

Resigned: 08 January 2018

Stephen M.

Position: Director

Appointed: 03 February 2017

Resigned: 01 June 2021

Barbara P.

Position: Director

Appointed: 03 October 2016

Resigned: 28 February 2019

Matthew B.

Position: Director

Appointed: 01 August 2016

Resigned: 16 June 2020

Jorn V.

Position: Director

Appointed: 01 June 2015

Resigned: 03 October 2016

Richard S.

Position: Director

Appointed: 12 March 2012

Resigned: 01 August 2016

Ben W.

Position: Director

Appointed: 25 October 2011

Resigned: 31 March 2017

Matthew B.

Position: Director

Appointed: 16 March 2009

Resigned: 13 November 2015

Henrik A.

Position: Director

Appointed: 01 October 2005

Resigned: 30 November 2011

Seamus G.

Position: Director

Appointed: 10 June 2005

Resigned: 05 June 2007

Philip E.

Position: Director

Appointed: 07 March 2005

Resigned: 03 February 2017

Jeff G.

Position: Director

Appointed: 13 September 2004

Resigned: 30 September 2005

Robert O.

Position: Director

Appointed: 13 September 2004

Resigned: 05 October 2009

Christopher R.

Position: Secretary

Appointed: 31 January 2003

Resigned: 30 September 2011

Rodger A.

Position: Director

Appointed: 31 January 2003

Resigned: 27 February 2004

Hugh S.

Position: Secretary

Appointed: 11 July 2000

Resigned: 31 January 2003

Ronald H.

Position: Director

Appointed: 08 March 2000

Resigned: 03 February 2003

Jane H.

Position: Secretary

Appointed: 30 October 1996

Resigned: 11 July 2000

Susan L.

Position: Director

Appointed: 30 October 1996

Resigned: 03 February 2003

Philip E.

Position: Director

Appointed: 30 October 1996

Resigned: 03 February 2003

Christopher R.

Position: Director

Appointed: 22 June 1992

Resigned: 30 September 2011

Melvin L.

Position: Director

Appointed: 22 June 1992

Resigned: 14 January 2005

Susan L.

Position: Secretary

Appointed: 22 June 1992

Resigned: 30 October 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Consortium Group Rf Limited from Wolverhampton, England. This PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Iss Uk Limited that entered Weybridge, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Consortium Group Rf Limited

64 Orton Lane, Wombourne, Wolverhampton, WV5 9AW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12865178
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iss Uk Limited

Velocity 1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 463951
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares

Company previous names

Neejam 80 December 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 729  
Current Assets13 72911 761 
Debtors 11 76111 761
Other
Amounts Owed By Group Undertakings 11 76111 761
Creditors1 968  
Income From Shares In Group Undertakings 24 835 000 
Investments Fixed Assets100 001100 001100 001
Net Current Assets Liabilities11 76111 76111 761
Number Shares Issued Fully Paid 67 50067 500
Par Value Share 11
Profit Loss 24 835 000 
Profit Loss On Ordinary Activities Before Tax 24 835 000 
Total Assets Less Current Liabilities111 762111 762111 762
Trade Creditors Trade Payables1 968  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (7 pages)

Company search