Treasuryspring Limited LONDON


Founded in 2016, Treasuryspring, classified under reg no. 10373508 is an active company. Currently registered at 84 Eccleston Square SW1V 1PX, London the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2018-01-18 Treasuryspring Limited is no longer carrying the name Spring Treasury.

The company has 9 directors, namely Richard B., Oliver R. and Sean P. and others. Of them, James S., Matthew L., Kevin C. have been with the company the longest, being appointed on 13 September 2016 and Richard B. has been with the company for the least time - from 31 December 2023. As of 19 April 2024, there were 8 ex directors - Sean P., Oliver R. and others listed below. There were no ex secretaries.

Treasuryspring Limited Address / Contact

Office Address 84 Eccleston Square
Town London
Post code SW1V 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10373508
Date of Incorporation Tue, 13th Sep 2016
Industry Activities of financial services holding companies
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Richard B.

Position: Director

Appointed: 31 December 2023

Oliver R.

Position: Director

Appointed: 30 September 2023

Sean P.

Position: Director

Appointed: 30 June 2023

Rana Y.

Position: Director

Appointed: 09 May 2023

Henry A.

Position: Director

Appointed: 09 May 2023

Justin M.

Position: Director

Appointed: 31 October 2018

James S.

Position: Director

Appointed: 13 September 2016

Matthew L.

Position: Director

Appointed: 13 September 2016

Kevin C.

Position: Director

Appointed: 13 September 2016

Sean P.

Position: Director

Appointed: 09 April 2021

Resigned: 09 May 2023

Oliver R.

Position: Director

Appointed: 01 April 2021

Resigned: 30 June 2023

Richard B.

Position: Director

Appointed: 13 July 2020

Resigned: 30 September 2023

Henry A.

Position: Director

Appointed: 03 December 2019

Resigned: 01 April 2021

Mark W.

Position: Director

Appointed: 03 December 2019

Resigned: 31 December 2023

Ian T.

Position: Director

Appointed: 17 January 2018

Resigned: 01 April 2021

Saheed A.

Position: Director

Appointed: 17 January 2018

Resigned: 01 April 2021

James S.

Position: Director

Appointed: 30 November 2017

Resigned: 10 February 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Matthew L. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Matthew L.

Notified on 13 September 2016
Ceased on 2 October 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

James S.

Notified on 13 September 2016
Ceased on 2 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Kevin C.

Notified on 13 September 2016
Ceased on 2 October 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Spring Treasury January 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 805 1551 924 9461 095 6966 627 5334 735 0022 275 688
Current Assets350830 4232 325 3782 476 2298 506 1718 437 3518 416 037
Debtors35025 268400 43295 5331 878 6383 702 3496 140 349
Other Debtors35025 2688 4321 1101 638349349
Property Plant Equipment 5 1223 5561 137441  
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4503 7756 1946 8907 331 
Amounts Owed By Related Parties  392 00094 423 141 000141 000
Average Number Employees During Period  79888
Capital Reduction Decrease In Equity      100 003
Creditors 122 6047 9601 0002 2001 1341 314
Fixed Assets 46 104163 538285 119636 820661 846 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 70043 945    
Increase From Depreciation Charge For Year Property Plant Equipment 1 4502 3252 419696441 
Investments Fixed Assets 40 982159 982283 982636 379661 846661 846
Issue Equity Instruments 1 330 0581 960 000350 0006 414 15025 50025 503
Net Current Assets Liabilities350707 8192 317 4182 475 2298 503 9718 436 2178 414 723
Other Creditors 97 1141 0001 0002 2001 0001 000
Other Investments Other Than Loans  159 982283 982636 379661 846661 846
Other Taxation Social Security Payable     134314
Profit Loss -576 485-232 967-70 608-33 707-68 22853 006
Property Plant Equipment Gross Cost 6 5727 3317 3317 3317 331 
Total Additions Including From Business Combinations Property Plant Equipment 6 572759    
Total Assets Less Current Liabilities350753 9232 480 9562 760 3489 140 7919 098 0639 076 569
Trade Creditors Trade Payables 25 4906 960    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements