Spooks Limited


Founded in 2001, Spooks, classified under reg no. 04271995 is an active company. Currently registered at 12-14 Amwell Street EC1R 1UQ, the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Saravjit N., Jacqueline M. and Karen W. and others. Of them, Martin H. has been with the company the longest, being appointed on 11 May 2016 and Saravjit N. has been with the company for the least time - from 1 November 2023. At present 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.

Spooks Limited Address / Contact

Office Address 12-14 Amwell Street
Office Address2 London
Town
Post code EC1R 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04271995
Date of Incorporation Thu, 16th Aug 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Karen W.

Position: Director

Appointed: 28 February 2019

Martin H.

Position: Director

Appointed: 11 May 2016

Derek O.

Position: Director

Appointed: 01 September 2020

Resigned: 31 October 2023

Peter S.

Position: Director

Appointed: 01 September 2020

Resigned: 30 April 2022

Diederick S.

Position: Director

Appointed: 11 May 2016

Resigned: 28 February 2019

Richard J.

Position: Director

Appointed: 31 July 2015

Resigned: 14 August 2020

Lucinda H.

Position: Director

Appointed: 31 July 2015

Resigned: 31 May 2022

Sophie T.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Tim H.

Position: Director

Appointed: 11 February 2015

Resigned: 31 July 2015

Deba M.

Position: Director

Appointed: 09 April 2013

Resigned: 17 October 2014

Jane F.

Position: Director

Appointed: 23 June 2011

Resigned: 30 May 2015

Simon C.

Position: Director

Appointed: 20 August 2009

Resigned: 23 June 2011

Daniel I.

Position: Director

Appointed: 19 June 2008

Resigned: 31 May 2016

Alexandra M.

Position: Director

Appointed: 23 November 2007

Resigned: 11 February 2015

Deba M.

Position: Secretary

Appointed: 01 April 2007

Resigned: 17 October 2014

David S.

Position: Director

Appointed: 08 January 2007

Resigned: 23 November 2007

Elisabeth M.

Position: Director

Appointed: 08 January 2007

Resigned: 30 October 2014

David S.

Position: Secretary

Appointed: 08 January 2007

Resigned: 01 April 2007

Deba M.

Position: Secretary

Appointed: 18 May 2006

Resigned: 08 January 2007

Stephen G.

Position: Director

Appointed: 16 August 2001

Resigned: 20 August 2009

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2001

Resigned: 16 August 2001

Jane F.

Position: Secretary

Appointed: 16 August 2001

Resigned: 18 May 2006

Jane F.

Position: Director

Appointed: 16 August 2001

Resigned: 20 August 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 16 August 2001

Resigned: 16 August 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Kudos Film & Television Limited from London, United Kingdom. This PSC is classified as "a limited company", 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.

Kudos Film & Television Limited

Shepherds Building Central Endemol Uk Limited, Charecroft Way, London, W14 0EE, United Kingdom

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 04387591
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors163 412163 412
Other
Amounts Owed By Group Undertakings Participating Interests163 412163 412
Amounts Owed To Group Undertakings Participating Interests61 22361 223
Creditors61 22361 223
Net Current Assets Liabilities102 189102 189
Total Assets Less Current Liabilities102 189102 189

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, February 2023
Free Download (5 pages)

Company search

Advertisements