Company NameSpiro Systems Design Limited
Company StatusActive
Company Number02170201
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLeslie Spiro
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Harry Spiro
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(26 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMrs Pauline Marion Spiro
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(26 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameRosalind Mary Spiro
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 8 months after company formation)
Appointment Duration17 years (resigned 18 June 2009)
RoleCompany Director
Correspondence Address12 Rawlinson Road
Oxford
OX2 6UE

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£115,708
Net Worth£69,776
Cash£17,840
Current Liabilities£23,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
5 June 2019Director's details changed for Leslie Spiro on 1 May 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
5 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Appointment of Mr Harry Spiro as a director on 1 April 2014 (2 pages)
23 October 2014Appointment of Mrs Pauline Marion Spiro as a director on 1 April 2014 (2 pages)
23 October 2014Appointment of Mr Harry Spiro as a director on 1 April 2014 (2 pages)
23 October 2014Appointment of Mr Harry Spiro as a director on 1 April 2014 (2 pages)
23 October 2014Appointment of Mrs Pauline Marion Spiro as a director on 1 April 2014 (2 pages)
23 October 2014Appointment of Mrs Pauline Marion Spiro as a director on 1 April 2014 (2 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
18 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
22 January 2010Termination of appointment of Rosalind Spiro as a secretary (1 page)
22 January 2010Termination of appointment of Rosalind Spiro as a secretary (1 page)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Leslie Spiro on 1 October 2009 (2 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 June 2005Return made up to 28/05/05; full list of members (6 pages)
6 June 2005Return made up to 28/05/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 July 2003Return made up to 28/05/03; full list of members (6 pages)
9 July 2003Return made up to 28/05/03; full list of members (6 pages)
29 May 2003Return made up to 28/05/02; full list of members (6 pages)
29 May 2003Return made up to 28/05/02; full list of members (6 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (20 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (20 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
31 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
24 May 2000Full accounts made up to 31 March 2000 (10 pages)
24 May 2000Full accounts made up to 31 March 2000 (10 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
21 July 1999Return made up to 28/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 June 1998Return made up to 28/05/98; no change of members (4 pages)
22 June 1998Return made up to 28/05/98; no change of members (4 pages)
18 July 1997Return made up to 28/05/97; full list of members (5 pages)
18 July 1997Return made up to 28/05/97; full list of members (5 pages)
28 May 1997Full accounts made up to 31 March 1997 (11 pages)
28 May 1997Full accounts made up to 31 March 1997 (11 pages)
2 October 1996Full accounts made up to 31 March 1996 (11 pages)
2 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 June 1996Return made up to 28/05/96; no change of members (4 pages)
23 June 1996Return made up to 28/05/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)
31 January 1995Full accounts made up to 31 March 1994 (10 pages)
31 January 1995Full accounts made up to 31 March 1994 (10 pages)
28 July 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/94
(4 pages)
28 July 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/94
(4 pages)
19 August 1993Full accounts made up to 31 March 1993 (10 pages)
19 August 1993Full accounts made up to 31 March 1993 (10 pages)
4 June 1993Return made up to 28/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1993Return made up to 28/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1992Return made up to 28/05/92; full list of members (15 pages)
18 June 1992Return made up to 28/05/92; full list of members (15 pages)
20 May 1992New secretary appointed (2 pages)
20 May 1992New secretary appointed (2 pages)
5 May 1992Full accounts made up to 31 March 1992 (18 pages)
5 May 1992Full accounts made up to 31 March 1992 (18 pages)
29 April 1992Auditor's resignation (1 page)
29 April 1992Auditor's resignation (1 page)
22 April 1992Registered office changed on 22/04/92 from: acre house 11-15 william road london NW1 3ER (1 page)
22 April 1992Registered office changed on 22/04/92 from: acre house 11-15 william road london NW1 3ER (1 page)
29 January 1992Full accounts made up to 31 March 1990 (11 pages)
29 January 1992Full accounts made up to 31 March 1990 (11 pages)
28 October 1991Return made up to 14/03/91; full list of members (6 pages)
28 October 1991Return made up to 14/03/91; full list of members (6 pages)
24 October 1991Ad 11/11/88--------- £ si 98@1 (2 pages)
24 October 1991Ad 11/11/88--------- £ si 98@1 (2 pages)
12 June 1990Registered office changed on 12/06/90 from: acre house 69-76 long acre london WC2E 9JW (1 page)
12 June 1990Registered office changed on 12/06/90 from: acre house 69-76 long acre london WC2E 9JW (1 page)
26 April 1990Return made up to 11/04/89; full list of members (5 pages)
26 April 1990Return made up to 11/04/89; full list of members (5 pages)
24 April 1990Director's particulars changed (2 pages)
24 April 1990Director's particulars changed (2 pages)
20 April 1990Return made up to 14/03/90; full list of members (5 pages)
20 April 1990Return made up to 14/03/90; full list of members (5 pages)
19 March 1990Director's particulars changed (2 pages)
19 March 1990Director's particulars changed (2 pages)
5 March 1990Full accounts made up to 28 March 1989 (11 pages)
5 March 1990Full accounts made up to 28 March 1989 (11 pages)
4 January 1990Secretary's particulars changed (2 pages)
4 January 1990Secretary's particulars changed (2 pages)
24 November 1987Accounting reference date notified as 28/03 (1 page)
24 November 1987Secretary resigned;new secretary appointed (4 pages)
24 November 1987Accounting reference date notified as 28/03 (1 page)
24 November 1987Secretary resigned;new secretary appointed (4 pages)
16 October 1987Company name changed\certificate issued on 16/10/87 (2 pages)
16 October 1987Company name changed\certificate issued on 16/10/87 (2 pages)
13 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
13 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
13 October 1987Registered office changed on 13/10/87 from: 84 temple chambers temple avenue london EC4Y (1 page)
13 October 1987Registered office changed on 13/10/87 from: 84 temple chambers temple avenue london EC4Y (1 page)
29 September 1987Incorporation (13 pages)
29 September 1987Incorporation (13 pages)