Spotquote Limited LONDON


Founded in 1993, Spotquote, classified under reg no. 02814385 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for 31 years. Its financial year was closed on March 26 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Lily B., Abraham K. and Joshua S.. In addition one secretary - Joshua S. - is with the company. As of 26 April 2024, there were 6 ex directors - Sarah K., Rivka G. and others listed below. There were no ex secretaries.

Spotquote Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814385
Date of Incorporation Fri, 30th Apr 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 31 years old
Account next due date Tue, 26th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Lily B.

Position: Director

Appointed: 05 April 2001

Abraham K.

Position: Director

Appointed: 17 November 1993

Joshua S.

Position: Secretary

Appointed: 17 November 1993

Joshua S.

Position: Director

Appointed: 17 November 1993

Sarah K.

Position: Director

Appointed: 05 April 2001

Resigned: 19 June 2019

Rivka G.

Position: Director

Appointed: 05 April 2001

Resigned: 19 June 2019

Berish B.

Position: Director

Appointed: 05 April 2001

Resigned: 19 June 2019

Pessie B.

Position: Director

Appointed: 05 April 2001

Resigned: 19 June 2019

Zelda S.

Position: Director

Appointed: 05 April 2001

Resigned: 19 June 2019

Milton G.

Position: Director

Appointed: 05 April 2001

Resigned: 13 July 2005

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1993

Resigned: 18 June 1993

Notehurst Limited

Position: Nominee Director

Appointed: 30 April 1993

Resigned: 18 June 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Cco Subsidiary Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Cco Subsidiary Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646126
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 0243 495451 72657 28916 06219 10217 134
Current Assets4 505 8724 392 8944 494 48212 914 37513 004 80413 351 09813 238 188
Debtors4 493 8484 389 3994 042 75612 857 08612 988 74213 331 99613 221 054
Net Assets Liabilities1 269 9691 327 8371 388 9411 222 9861 323 6741 297 5881 192 606
Other Debtors2 811 2942 307 7542 354 7012 326 1032 402 5652 492 7622 637 137
Other
Amounts Owed By Related Parties1 632 8752 032 8751 632 87510 350 79210 395 29210 487 79210 398 528
Amounts Owed To Group Undertakings4 413 1254 345 1464 323 49821 803 58021 760 99621 731 99621 776 996
Average Number Employees During Period  555514
Bank Borrowings Overdrafts   9 000 0009 000 0009 500 0009 500 000
Corporation Tax Payable20 4538 45216 691 25 14725 147 
Corporation Tax Recoverable   18 935 5 8855 885
Creditors4 519 3764 508 3144 429 9659 000 0009 000 0009 500 0009 500 000
Disposals Investment Property Fair Value Model  150 000 13 52113 521 
Investment Property1 435 0001 620 0001 470 00019 411 76719 398 24619 468 97519 585 039
Investment Property Fair Value Model 1 620 0001 470 00019 411 76719 398 24619 468 97519 585 039
Key Management Personnel Compensation Total 20 00020 000    
Net Current Assets Liabilities-13 504-115 42064 517-9 026 078-8 911 869-8 508 684-8 729 730
Number Shares Issued Fully Paid 100     
Other Creditors83 548153 60288 656135 460129 110101 089172 362
Other Taxation Social Security Payable1 1231 1141 1201 4131 4201 5503 674
Par Value Share 1     
Profit Loss132 52757 86861 104-165 955100 688-26 086-104 982
Provisions For Liabilities Balance Sheet Subtotal151 527176 743145 576162 703162 703162 703162 703
Total Assets Less Current Liabilities1 421 4961 504 5801 534 51710 385 68910 486 37710 960 29110 855 309
Trade Creditors Trade Payables1 127     14 886
Trade Debtors Trade Receivables49 67948 77055 180161 256190 885345 557179 504
Director Remuneration  20 00020 00020 00020 00020 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements