Spiral Cellars Limited LONDON


Founded in 2004, Spiral Cellars, classified under reg no. 05179010 is an active company. Currently registered at 7 Devas Road The Studio SW20 8PD, London the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/05/19 Spiral Cellars Limited is no longer carrying the name Flaskstream.

The firm has one director. Lucy H., appointed on 17 September 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Hugh H. who worked with the the firm until 15 September 2015.

Spiral Cellars Limited Address / Contact

Office Address 7 Devas Road The Studio
Office Address2 Devas Road
Town London
Post code SW20 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05179010
Date of Incorporation Wed, 14th Jul 2004
Industry Electrical installation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (114 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Lucy H.

Position: Director

Appointed: 17 September 2004

Mark D.

Position: Director

Appointed: 15 September 2015

Resigned: 08 December 2022

Samantha K.

Position: Director

Appointed: 09 January 2013

Resigned: 17 November 2016

Anthea S.

Position: Director

Appointed: 09 January 2013

Resigned: 27 March 2014

Hugh H.

Position: Secretary

Appointed: 17 September 2004

Resigned: 15 September 2015

Hugh H.

Position: Director

Appointed: 17 September 2004

Resigned: 15 September 2015

Adrian H.

Position: Director

Appointed: 17 September 2004

Resigned: 28 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2004

Resigned: 17 September 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 July 2004

Resigned: 17 September 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Spc 2004 Holdings Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Lucy H. This PSC has significiant influence or control over the company,. Moving on, there is Spc 2004 Holdings Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Spc 2004 Holdings Limited

7 The Studio, Devas Road, London, SW20 8PD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 8497164
Notified on 24 December 2021
Nature of control: 75,01-100% shares

Lucy H.

Notified on 12 July 2018
Ceased on 24 December 2021
Nature of control: significiant influence or control

Spc 2004 Holdings Limited

4 Hardham Mill Business Park London Road, Hardham, Pulborough, RH20 1LA, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 08497164
Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Flaskstream May 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-312022-12-312023-12-31
Net Worth462 096752 728   
Balance Sheet
Cash Bank On Hand  688 454517 012299 357
Current Assets1 220 0391 164 9922 386 7612 435 3772 091 954
Debtors630 952752 4651 243 7391 416 4351 305 452
Net Assets Liabilities  755 091946 916886 529
Other Debtors  96 841130 669163 204
Property Plant Equipment   234 964178 456
Total Inventories  454 568501 930487 145
Cash Bank In Hand511 249251 115   
Intangible Fixed Assets278 142250 086   
Net Assets Liabilities Including Pension Asset Liability462 096752 728   
Stocks Inventory77 838161 412   
Tangible Fixed Assets61 78999 119   
Reserves/Capital
Called Up Share Capital60 00060 000   
Profit Loss Account Reserve402 096692 728   
Shareholder Funds462 096752 728   
Other
Accumulated Amortisation Impairment Intangible Assets  523 896551 952580 008
Accumulated Depreciation Impairment Property Plant Equipment  266 432362 091449 016
Amounts Owed By Group Undertakings  966 420962 188962 188
Average Number Employees During Period  323533
Bank Borrowings Overdrafts  197 852200 000200 000
Corporation Tax Payable   70 83358 947
Creditors  689 167489 167289 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 991
Disposals Property Plant Equipment    39 388
Fixed Assets339 931349 205295 749313 658229 094
Increase From Amortisation Charge For Year Intangible Assets   28 05628 056
Increase From Depreciation Charge For Year Property Plant Equipment   40 80095 916
Intangible Assets  106 75078 69450 638
Intangible Assets Gross Cost  630 646630 646 
Net Current Assets Liabilities122 165403 5231 148 5091 122 425946 602
Other Taxation Social Security Payable  96 67786 831116 982
Property Plant Equipment Gross Cost  165 550597 055627 472
Total Additions Including From Business Combinations Property Plant Equipment   118 72369 805
Total Assets Less Current Liabilities462 096752 7281 444 2581 436 0831 175 696
Trade Creditors Trade Payables  263 955382 080167 921
Trade Debtors Trade Receivables  180 478323 578180 060
Creditors Due Within One Year1 097 874761 469   
Intangible Fixed Assets Aggregate Amortisation Impairment252 504280 560   
Intangible Fixed Assets Amortisation Charged In Period 28 056   
Intangible Fixed Assets Cost Or Valuation530 646530 646   
Number Shares Allotted 60 000   
Par Value Share 1   
Share Capital Allotted Called Up Paid60 00060 000   
Tangible Fixed Assets Additions 84 552   
Tangible Fixed Assets Cost Or Valuation182 709205 904   
Tangible Fixed Assets Depreciation120 920106 785   
Tangible Fixed Assets Depreciation Charged In Period 47 222   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 357   
Tangible Fixed Assets Disposals 61 357   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (12 pages)

Company search