Spy Studio Ltd CHESHAM


Spy Studio started in year 2003 as Private Limited Company with registration number 04969451. The Spy Studio company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Chesham at Clarence House, 24. Postal code: HP5 2JG. Since Wednesday 8th October 2008 Spy Studio Ltd is no longer carrying the name Designspy.

Currently there are 2 directors in the the company, namely Simon C. and Benjamin D.. In addition one secretary - Simon C. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Spy Studio Ltd Address / Contact

Office Address Clarence House, 24
Office Address2 Stanley Avenue
Town Chesham
Post code HP5 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969451
Date of Incorporation Wed, 19th Nov 2003
Industry specialised design activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Simon C.

Position: Secretary

Appointed: 19 November 2003

Simon C.

Position: Director

Appointed: 19 November 2003

Benjamin D.

Position: Director

Appointed: 19 November 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 19 November 2003

Resigned: 19 November 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 19 November 2003

Resigned: 19 November 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Simon C. This PSC and has 25-50% shares.

Simon C.

Notified on 1 November 2016
Nature of control: 25-50% shares

Company previous names

Designspy October 8, 2008
Xede February 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth190 345158 742192 543       
Balance Sheet
Cash Bank On Hand   110 32152 41659 07263 34890 81771 616107 307
Current Assets223 750170 367251 308197 598142 236109 538110 56591 86683 976149 575
Debtors168 225145 002139 06487 27789 82050 46647 2171 04912 36042 268
Net Assets Liabilities   157 27797 95857 78226 19916 76230 74660 503
Property Plant Equipment   18 02012 7529 1467 3175 8544 6835 687
Other Debtors   49 17310 213     
Cash Bank In Hand55 52525 365112 244       
Intangible Fixed Assets 4 8708 553       
Net Assets Liabilities Including Pension Asset Liability190 345158 742192 543       
Tangible Fixed Assets15 48313 69513 058       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve190 245158 642192 443       
Shareholder Funds190 345158 742192 543       
Other
Accumulated Amortisation Impairment Intangible Assets    10 73412 054    
Accumulated Depreciation Impairment Property Plant Equipment   42 67847 94639 49841 32742 79043 96149 945
Average Number Employees During Period   5555555
Creditors   58 34154 65360 90290 32379 87057 00393 695
Fixed Assets15 48318 56521 611 12 7529 1467 3175 8544 6835 687
Increase From Amortisation Charge For Year Intangible Assets     1 320    
Increase From Depreciation Charge For Year Property Plant Equipment    5 2682 2861 8291 4631 1715 984
Intangible Assets    1 320     
Intangible Assets Gross Cost    12 05412 054    
Net Current Assets Liabilities174 862140 177170 932139 25787 58348 63620 24211 99626 97355 880
Property Plant Equipment Gross Cost   60 69848 64448 64448 64448 64448 64455 632
Provisions For Liabilities Balance Sheet Subtotal    2 3771 7011 3601 0889101 064
Total Additions Including From Business Combinations Property Plant Equipment         6 988
Total Assets Less Current Liabilities190 345158 742192 543157 277100 33557 78227 55917 85031 65661 567
Amount Specific Advance Or Credit Directors   22 514      
Amount Specific Advance Or Credit Made In Period Directors   22 514      
Amount Specific Advance Or Credit Repaid In Period Directors   21 08322 514     
Other Creditors   1 4901 812     
Other Taxation Social Security Payable   54 61337 485     
Trade Creditors Trade Payables   2 23815 356     
Trade Debtors Trade Receivables   38 10479 607     
Creditors Due Within One Year48 88830 19080 376       
Intangible Fixed Assets Additions 6 0885 966       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 2183 501       
Intangible Fixed Assets Amortisation Charged In Period 1 2182 283       
Intangible Fixed Assets Cost Or Valuation 6 08812 054       
Number Shares Allotted 100100       
Other Debtors Due After One Year168 225145 002139 064       
Par Value Share 11       
Secured Debts48 88830 19080 376       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 6365 329       
Tangible Fixed Assets Cost Or Valuation32 80734 44339 772       
Tangible Fixed Assets Depreciation17 32420 74826 714       
Tangible Fixed Assets Depreciation Charged In Period 3 4245 966       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, August 2018
Free Download (10 pages)

Company search

Advertisements