SPEARMARK HOLDINGS LIMITED

SPEARMARK HOLDINGS LIMITED

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

    Company NameSPEARMARK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02689898
    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 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 AddressNo

    What were the previous names of SPEARMARK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUJOLAIS BLUE LIMITEDFeb 21, 1992Feb 21, 1992

    What are the latest accounts for SPEARMARK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPEARMARK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for SPEARMARK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Terence Anthony Bloom on Sep 13, 2024

    2 pagesCH01

    Director's details changed for Mrs Maureen Lucille Bloom on Sep 13, 2024

    2 pagesCH01

    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 pagesAD01

    Change of details for Mr Terence Anthony Bloom as a person with significant control on Sep 13, 2024

    2 pagesPSC04

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Terence Anthony Bloom as a person with significant control on Feb 09, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Mar 30, 2022

    5 pagesAA

    Director's details changed for Mrs Sarah Elisabeth Doerfler on Jun 10, 2022

    2 pagesCH01

    Director's details changed for Mr Terence Anthony Bloom on Mar 28, 2022

    2 pagesCH01

    Director's details changed for Mrs Maureen Lucille Bloom on Mar 28, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2021

    5 pagesAA

    Total exemption full accounts made up to Mar 30, 2020

    7 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 30, 2019

    17 pagesAA

    Confirmation statement made on Feb 18, 2020 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Who are the officers of SPEARMARK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Alexander Simon
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    Director
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    United KingdomBritishManaging Director152448220001
    BLOOM, Maureen Lucille
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    Director
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    EnglandBritishMagistrate267386610002
    BLOOM, Terence Anthony
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    Director
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    EnglandBritishCompany Director21579390005
    DOERFLER, Sarah Elizabeth
    Harmsworth Way
    N20 8JU London
    4
    England
    Director
    Harmsworth Way
    N20 8JU London
    4
    England
    EnglandBritishTeacher165385280001
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Secretary
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    PRICE, Darren Clive
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    Secretary
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    BritishFinance & It Director94126790001
    SPINK, Stuart Colin
    25 Dry Drayton Road
    Oakington
    CB4 5BD Cambridge
    Secretary
    25 Dry Drayton Road
    Oakington
    CB4 5BD Cambridge
    British31977720002
    BARNETT, Samantha Jane
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    Director
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    EnglandBritishParty Planner252284360002
    BENSON, Daniella Justine
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    Director
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    EnglandBritishDirector & Financial Controller165385170001
    BLOOM, Angela
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    Director
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    EnglandBritishCompany Director19936010001
    BLOOM, Jenice
    Norman Court 169 Leicester Road
    New Barnet
    EN5 5EB Barnet
    Hertfordshire
    Director
    Norman Court 169 Leicester Road
    New Barnet
    EN5 5EB Barnet
    Hertfordshire
    BritishCompany Director21656450002
    BLOOM, Marjorie Constance
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    Director
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    EnglandBritishCompany Director21401540002
    BLOOM, Robin Marcus
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    Director
    2a Howard Road, Eaton Socon
    St. Neots
    PE19 8GA Cambridgeshire
    United KingdomBritishCompany Director23979030001
    CLITHEROW, Michael Stanley
    147 Norsey Road
    CM11 1DD Billericay
    Essex
    Director
    147 Norsey Road
    CM11 1DD Billericay
    Essex
    EnglandBritishCompany Director21792840001
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Director
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    SPINK, Stuart Colin
    25 Dry Drayton Road
    Oakington
    CB4 5BD Cambridge
    Director
    25 Dry Drayton Road
    Oakington
    CB4 5BD Cambridge
    EnglandBritishChartered Accountant31977720002
    WOMACK, Michael Thomas
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Nominee Director
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    British900007990001

    Who are the persons with significant control of SPEARMARK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terence Anthony Bloom
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    Mar 27, 2017
    43 Beech Hill
    EN4 0JW Barnet
    5 Palazzo House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SPEARMARK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017Mar 27, 2017The 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