Spilsbury Holdings Limited LONDON


Spilsbury Holdings Limited is a private limited company registered at Third Floor, 161 Rosebery Avenue, London EC1R 4QX. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-12-04, this 6-year-old company is run by 3 directors.
Director Joseph A., appointed on 05 November 2020. Director Joseph L., appointed on 02 November 2018. Director Zachary W., appointed on 04 December 2017.
The company is classified as "business and domestic software development" (Standard Industrial Classification code: 62012).
The last confirmation statement was filed on 2023-01-27 and the due date for the following filing is 2024-02-10. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Spilsbury Holdings Limited Address / Contact

Office Address Third Floor
Office Address2 161 Rosebery Avenue
Town London
Post code EC1R 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11093783
Date of Incorporation Mon, 4th Dec 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Joseph A.

Position: Director

Appointed: 05 November 2020

Joseph L.

Position: Director

Appointed: 02 November 2018

Zachary W.

Position: Director

Appointed: 04 December 2017

Thomas P.

Position: Director

Appointed: 04 December 2017

Resigned: 29 March 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Thomas Raymond Le Feuvre P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Zachary W. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas Raymond Le Feuvre P.

Notified on 4 December 2017
Ceased on 9 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zachary W.

Notified on 4 December 2017
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 612 2122 330 8401 502 49711 391 02077 078 240
Current Assets1 620 6852 413 4031 560 24012 568 10977 851 690
Debtors8 47382 56357 7431 177 089773 450
Net Assets Liabilities1 589 536863 2109 98010 853 99077 586 062
Other Debtors6 21020 40557 2521 177 089773 450
Property Plant Equipment3 8757 9555 38914 87753 363
Other
Description Principal Activities  62 01262 01262 012
Accrued Liabilities Deferred Income 1 523   
Accumulated Depreciation Impairment Property Plant Equipment1 2514 5168 74713 09426 520
Average Number Employees During Period267614
Called Up Share Capital Not Paid Not Expressed As Current Asset 828282 
Creditors40 3351 500 0011 555 7311 728 960318 991
Fixed Assets9 1867 9555 38914 87653 363
Increase From Depreciation Charge For Year Property Plant Equipment1 2513 2654 2324 34813 426
Net Current Assets Liabilities1 580 3502 355 2564 59110 839 11477 532 699
Other Creditors 1 500 0011 516 7461 622 124250 132
Prepayments Accrued Income 684491  
Property Plant Equipment Gross Cost5 12612 47114 13627 97179 883
Taxation Social Security Payable 20 55117 632  
Total Additions Including From Business Combinations Property Plant Equipment5 1267 3451 66613 83551 912
Total Assets Less Current Liabilities1 589 5362 363 2119 98010 853 99177 586 062
Trade Creditors Trade Payables2025 58914 108106 81668 859
Useful Life Property Plant Equipment Years  33 
Accrued Liabilities4501 523   
Called Up Share Capital Not Paid8282   
Intangible Assets5 311    
Intangible Assets Gross Cost5 311    
Number Shares Issued Fully Paid4 870 3614 870 361   
Other Taxation Social Security Payable27 14020 551   
Par Value Share00   
Prepayments267684   
Recoverable Value-added Tax1 9148 428   
Total Additions Including From Business Combinations Intangible Assets5 311    
Corporation Tax Recoverable 52 964   
Disposals Intangible Assets 5 311   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Third Floor 161 Rosebery Avenue London EC1R 4QX England on Thu, 21st Dec 2023 to 3-11 Pine Street 210 Exmouth House London EC1R 0JH
filed on: 21st, December 2023
Free Download (1 page)

Company search