SPEARMARK HOLDINGS LIMITED
Overview
Company Name | SPEARMARK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02689898 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPEARMARK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SPEARMARK HOLDINGS LIMITED located?
Registered Office Address | 5 Palazzo House 43 Beech Hill EN4 0JW Barnet England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPEARMARK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BEAUJOLAIS BLUE LIMITED | Feb 21, 1992 | Feb 21, 1992 |
What are the latest accounts for SPEARMARK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2026 |
Next Accounts Due On | Dec 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPEARMARK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for SPEARMARK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Terence Anthony Bloom on Sep 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Maureen Lucille Bloom on Sep 13, 2024 | 2 pages | CH01 | ||
Registered office address changed from 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT England to 5 Palazzo House 43 Beech Hill Barnet EN4 0JW on Sep 14, 2024 | 1 pages | AD01 | ||
Change of details for Mr Terence Anthony Bloom as a person with significant control on Sep 13, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 4 Harmsworth Way London N20 8JU England to 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT on Jul 18, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Terence Anthony Bloom as a person with significant control on Feb 09, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 30, 2022 | 5 pages | AA | ||
Director's details changed for Mrs Sarah Elisabeth Doerfler on Jun 10, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Terence Anthony Bloom on Mar 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Maureen Lucille Bloom on Mar 28, 2022 | 2 pages | CH01 | ||
Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to 4 Harmsworth Way London N20 8JU on Mar 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA to 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on Mar 26, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Who are the officers of SPEARMARK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOOM, Alexander Simon | Director | 43 Beech Hill EN4 0JW Barnet 5 Palazzo House England | United Kingdom | British | Managing Director | 152448220001 | ||||
BLOOM, Maureen Lucille | Director | 43 Beech Hill EN4 0JW Barnet 5 Palazzo House England | England | British | Magistrate | 267386610002 | ||||
BLOOM, Terence Anthony | Director | 43 Beech Hill EN4 0JW Barnet 5 Palazzo House England | England | British | Company Director | 21579390005 | ||||
DOERFLER, Sarah Elizabeth | Director | Harmsworth Way N20 8JU London 4 England | England | British | Teacher | 165385280001 | ||||
FITZSIMONS, Gerard | Nominee Secretary | 19 Victoria Park CB4 3EJ Cambridge Cambridgeshire | British | 900008000001 | ||||||
PRICE, Darren Clive | Secretary | 2a Howard Road, Eaton Socon St. Neots PE19 8GA Cambridgeshire | British | Finance & It Director | 94126790001 | |||||
SPINK, Stuart Colin | Secretary | 25 Dry Drayton Road Oakington CB4 5BD Cambridge | British | 31977720002 | ||||||
BARNETT, Samantha Jane | Director | 2a Howard Road, Eaton Socon St. Neots PE19 8GA Cambridgeshire | England | British | Party Planner | 252284360002 | ||||
BENSON, Daniella Justine | Director | 2a Howard Road, Eaton Socon St. Neots PE19 8GA Cambridgeshire | England | British | Director & Financial Controller | 165385170001 | ||||
BLOOM, Angela | Director | 2a Howard Road, Eaton Socon St. Neots PE19 8GA Cambridgeshire | England | British | Company Director | 19936010001 | ||||
BLOOM, Jenice | Director | Norman Court 169 Leicester Road New Barnet EN5 5EB Barnet Hertfordshire | British | Company Director | 21656450002 | |||||
BLOOM, Marjorie Constance | Director | 2a Howard Road, Eaton Socon St. Neots PE19 8GA Cambridgeshire | England | British | Company Director | 21401540002 | ||||
BLOOM, Robin Marcus | Director | 2a Howard Road, Eaton Socon St. Neots PE19 8GA Cambridgeshire | United Kingdom | British | Company Director | 23979030001 | ||||
CLITHEROW, Michael Stanley | Director | 147 Norsey Road CM11 1DD Billericay Essex | England | British | Company Director | 21792840001 | ||||
FITZSIMONS, Gerard | Nominee Director | 19 Victoria Park CB4 3EJ Cambridge Cambridgeshire | British | 900008000001 | ||||||
SPINK, Stuart Colin | Director | 25 Dry Drayton Road Oakington CB4 5BD Cambridge | England | British | Chartered Accountant | 31977720002 | ||||
WOMACK, Michael Thomas | Nominee Director | 12 De Freville Avenue CB4 1HR Cambridge Cambridgeshire | British | 900007990001 |
Who are the persons with significant control of SPEARMARK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Terence Anthony Bloom | Mar 27, 2017 | 43 Beech Hill EN4 0JW Barnet 5 Palazzo House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SPEARMARK HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 21, 2017 | Mar 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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