Company NameIspiral Limited
DirectorAlan Humphreys
Company StatusActive
Company Number03503872
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan Humphreys
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleSystem Analyst
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NameMrs Melanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
SL2 1AT
Secretary NameSamantha Jane Cadle
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 September 2002)
RoleCompany Director
Correspondence Address3 High Street
Burcott
Leighton Buzzard
Bedfordshire
LU7 0JS
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed29 June 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2001)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 May 2016)
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websiteispiral.net
Email address[email protected]
Telephone07 525461249
Telephone regionMobile

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

51 at £1Alan Humphreys
25.50%
Ordinary
51 at £1Alan Humphreys
25.50%
Ordinary Non Voting
49 at £1Samantha Humphreys
24.50%
Ordinary
49 at £1Samantha Humphreys
24.50%
Ordinary Non Voting

Financials

Year2014
Net Worth£872
Cash£6,172
Current Liabilities£27,975

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

26 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 February 2017Director's details changed for Alan Humphreys on 5 April 2016 (2 pages)
14 February 2017Director's details changed for Alan Humphreys on 5 April 2016 (2 pages)
12 May 2016Termination of appointment of Bkl Company Services Limited as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Bkl Company Services Limited as a secretary on 12 May 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Director's change of particulars / alan humphreys / 14/03/2009 (1 page)
25 March 2009Director's change of particulars / alan humphreys / 14/03/2009 (1 page)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 February 2008Return made up to 03/02/08; full list of members (3 pages)
21 February 2008Return made up to 03/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
14 March 2007Return made up to 03/02/07; full list of members (3 pages)
14 March 2007Return made up to 03/02/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 February 2006Return made up to 03/02/06; full list of members (3 pages)
15 February 2006Return made up to 03/02/06; full list of members (3 pages)
7 April 2005Return made up to 03/02/05; full list of members (3 pages)
7 April 2005Return made up to 03/02/05; full list of members (3 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 03/02/04; full list of members (6 pages)
30 June 2004Return made up to 03/02/04; full list of members (6 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Nc inc already adjusted 02/07/03 (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Ad 02/07/03--------- £ si 98@1=98 £ ic 102/200 (2 pages)
2 June 2004Ad 02/07/03--------- £ si 98@1=98 £ ic 102/200 (2 pages)
2 June 2004Ad 02/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 June 2004Nc inc already adjusted 02/07/03 (1 page)
2 June 2004Ad 02/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 March 2003Return made up to 03/02/03; full list of members (5 pages)
12 March 2003Return made up to 03/02/03; full list of members (5 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: the old stables 3 high street, burcott leighton buzzard bedfordshire LU7 0JS (1 page)
30 September 2002Registered office changed on 30/09/02 from: the old stables 3 high street, burcott leighton buzzard bedfordshire LU7 0JS (1 page)
30 September 2002Secretary resigned (1 page)
18 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 338-346 goswell road london EC1V 7QN (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 338-346 goswell road london EC1V 7QN (1 page)
13 April 2001Full accounts made up to 30 June 2000 (8 pages)
13 April 2001Full accounts made up to 30 June 2000 (8 pages)
16 March 2000Return made up to 03/02/00; full list of members (6 pages)
16 March 2000Return made up to 03/02/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 June 1999 (12 pages)
21 February 2000Full accounts made up to 30 June 1999 (12 pages)
29 November 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
29 November 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
19 April 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
7 April 1999Ad 29/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 1999Ad 29/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
10 July 1998Secretary resigned (1 page)
3 February 1998Incorporation (12 pages)
3 February 1998Incorporation (12 pages)