Spike95 Limited LONDON


Founded in 2015, Spike95, classified under reg no. 09652336 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Darryl K., Stephen D.. Of them, Stephen D. has been with the company the longest, being appointed on 15 September 2016 and Darryl K. has been with the company for the least time - from 11 March 2019. As of 29 March 2024, there were 2 ex directors - Jake F., Edgar S. and others listed below. There were no ex secretaries.

Spike95 Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09652336
Date of Incorporation Tue, 23rd Jun 2015
Industry Technical testing and analysis
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Darryl K.

Position: Director

Appointed: 11 March 2019

Stephen D.

Position: Director

Appointed: 15 September 2016

Jake F.

Position: Director

Appointed: 23 June 2015

Resigned: 01 July 2022

Edgar S.

Position: Director

Appointed: 23 June 2015

Resigned: 01 August 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Darryl K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jake F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Darryl K.

Notified on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen D.

Notified on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Jake F.

Notified on 15 September 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Edgar S.

Notified on 15 September 2016
Ceased on 1 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth96 413     
Balance Sheet
Cash Bank In Hand36 942     
Cash Bank On Hand36 94228 628342 653357 045559 832181 803
Current Assets277 367224 575722 064722 701607 072890 946
Debtors240 425195 947379 411365 65647 240709 143
Other Debtors3 551137 005 23 8242 0001 485
Property Plant Equipment271135611305  
Tangible Fixed Assets271     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve96 313     
Shareholder Funds96 413     
Other
Accrued Liabilities31 0617 299    
Accrued Liabilities Deferred Income170745 6 4202 175 
Accumulated Depreciation Impairment Property Plant Equipment1362727131 0191 324 
Average Number Employees During Period 34335
Bank Borrowings Overdrafts 868 708  
Corporation Tax Payable35 3173 176 58 76351 237 
Creditors181 225118 576466 408217 72165 937332 295
Creditors Due Within One Year181 225     
Increase From Depreciation Charge For Year Property Plant Equipment 136441306305 
Net Current Assets Liabilities96 142105 999255 656504 980541 135558 651
Number Shares Allotted100     
Other Creditors 8 108222 27511 7607 51244 812
Other Taxation Social Security Payable 1 44972 11558 76356 605114 978
Par Value Share1     
Property Plant Equipment Gross Cost4074071 3241 3241 324 
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions407     
Tangible Fixed Assets Cost Or Valuation407     
Tangible Fixed Assets Depreciation136     
Tangible Fixed Assets Depreciation Charged In Period136     
Total Additions Including From Business Combinations Property Plant Equipment  917   
Total Assets Less Current Liabilities96 413106 134256 267505 285541 135558 651
Trade Creditors Trade Payables114 454104 975172 018146 4901 820172 505
Trade Debtors Trade Receivables236 87458 942379 411341 83245 240707 658

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Thursday 16th November 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements