SPATONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPATONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02063328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPATONE LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPATONE LIMITED located?

    Registered Office Address
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPATONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREFRIW WELLS SPA LIMITEDOct 30, 1991Oct 30, 1991
    TREFRIW WELLS ROMAN SPA LIMITED Oct 14, 1987Oct 14, 1987
    BRICKLAND DEVELOPMENTS LIMITEDOct 10, 1986Oct 10, 1986

    What are the latest accounts for SPATONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPATONE LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for SPATONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Lockett as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Mr Bogdan Ionescu as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of Simon Jonathon Hodge as a director on Nov 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 020633280013, created on Oct 24, 2024

    12 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Registration of charge 020633280012, created on Mar 20, 2024

    12 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Cessation of Robert Nelson Wilson as a person with significant control on Jul 21, 2016

    1 pagesPSC07

    Cessation of Patrick Russell Wilson as a person with significant control on Jul 21, 2016

    1 pagesPSC07

    Who are the officers of SPATONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IONESCU, Bogdan
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Director
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    EnglandBritish343026150001
    WILSON, Patrick Russell
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Director
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    SwitzerlandBritish32608600014
    WILSON, Robert Nelson
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Director
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    ScotlandBritish27903320004
    DICKS, Karen Dawn
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Secretary
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    173849700001
    DUNNE, Michael Christopher
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Secretary
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    British49644090002
    ROWLANDS, Josephine Ann
    Trefriw Wells Spa
    LL27 0JS Trefriw
    Gwynedd
    Secretary
    Trefriw Wells Spa
    LL27 0JS Trefriw
    Gwynedd
    British19210360002
    DICKS, Karen Dawn
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Director
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    United KingdomBritish173848810001
    DUNNE, Michael Christopher
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Director
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    United KingdomBritish49644090002
    FERGUSON, Claire
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Director
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    EnglandBritish223299960001
    HODGE, Simon Jonathon
    83 Parkside Wimbledon
    SW19 5LP London
    Nelsons House
    United Kingdom
    Director
    83 Parkside Wimbledon
    SW19 5LP London
    Nelsons House
    United Kingdom
    EnglandBritish269208600001
    KIRKBRIDE, Nicholas George
    Kelbrook House
    44 Whielden Street
    HP7 0HU Amersham
    Buckinghamshire
    Director
    Kelbrook House
    44 Whielden Street
    HP7 0HU Amersham
    Buckinghamshire
    EnglandBritish56809820001
    LOCKETT, Michael
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Director
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    EnglandBritish284943690001
    MILLS, Stephen Philip
    Oakwood Court Amberley Close
    RH16 4BG Haywards Heath
    West Sussex
    Director
    Oakwood Court Amberley Close
    RH16 4BG Haywards Heath
    West Sussex
    British54245250002
    ROWLANDS, Anthony Taylor
    Trefriw Wells Spa
    LL27 0JS Trefriw
    Gwynedd
    Director
    Trefriw Wells Spa
    LL27 0JS Trefriw
    Gwynedd
    British19210370002
    ROWLANDS, Josephine Ann
    Pen Y Bryn Lodge
    Llanrwst Road
    LL28 5ST Upper Colwyn Bay
    Conwy
    Director
    Pen Y Bryn Lodge
    Llanrwst Road
    LL28 5ST Upper Colwyn Bay
    Conwy
    British87253870001
    WOOD, Gordon Alexander
    Afton House School Lane
    Roby Mill Near Upholland
    WN8 0QR Lancashire
    Director
    Afton House School Lane
    Roby Mill Near Upholland
    WN8 0QR Lancashire
    British41389990002

    Who are the persons with significant control of SPATONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Nelson Wilson
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Jul 21, 2016
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Patrick Russell Wilson
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Jul 21, 2016
    Nelsons House, 83 Parkside
    Wimbledon
    SW19 5LP London
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    83 Parkside
    SW19 5LP Wimbledon
    Nelsons House
    England
    Apr 06, 2016
    83 Parkside
    SW19 5LP Wimbledon
    Nelsons House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03879349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0