Spicmick No.2 Limited LONDON


Founded in 2014, Spicmick No.2, classified under reg no. 08886666 is an active company. Currently registered at One EC1A 7BL, London the company has been in the business for ten years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has 2 directors, namely Frances S., Jeffrey P.. Of them, Jeffrey P. has been with the company the longest, being appointed on 29 November 2018 and Frances S. has been with the company for the least time - from 27 May 2022. As of 23 April 2024, there were 2 ex directors - Scott J., Michael L. and others listed below. There were no ex secretaries.

Spicmick No.2 Limited Address / Contact

Office Address One
Office Address2 Bartholomew Close
Town London
Post code EC1A 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08886666
Date of Incorporation Tue, 11th Feb 2014
Industry Dormant Company
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (221 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Frances S.

Position: Director

Appointed: 27 May 2022

Jeffrey P.

Position: Director

Appointed: 29 November 2018

Scott J.

Position: Director

Appointed: 29 November 2018

Resigned: 27 May 2022

Michael L.

Position: Director

Appointed: 11 February 2014

Resigned: 29 November 2018

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Angela B. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Michael L. This PSC has significiant influence or control over the company,.

Angela B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael L.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1111     
Balance Sheet
Net Assets Liabilities   111111
Net Assets Liabilities Including Pension Asset Liability1111     
Reserves/Capital
Shareholder Funds1111     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111111
Number Shares Allotted111111111
Par Value Share111111111
Share Capital Allotted Called Up Paid1111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 25, 2024
filed on: 25th, January 2024
Free Download (3 pages)

Company search