Company NameSpwone Ltd
Company StatusActive
Company Number03601075
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NamesPrecis (1658) Limited and P.J. Wood Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir Peter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressThe Garden Room Cedar Court
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Room Cedar Court
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Deborah Ann Edwards
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Garden Room Cedar Court
The Ridge
Epsom
Surrey
KT18 7EP
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMrs Susan Elizabeth Bhuhi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 November 2014)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Observatory
Castlefield Road
Reigate
Surrey
RH2 0SG
Secretary NameMrs Susan Elizabeth Bhuhi
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months after company formation)
Appointment Duration7 years (resigned 11 October 2005)
RoleBusiness Research Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlwood Place
Reigate
Surrey
RH2 9BA
Secretary NameRobin Perrin
NationalityBritish
StatusResigned
Appointed11 October 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressThe Warren
Cudham Road, Tatsfield
Westerham
Kent
TN16 2NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressThe Garden Room Cedar Court
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£2,962,719
Cash£218,031
Current Liabilities£4,452,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 August 2021Director's details changed for Mr Peter John Wood on 22 July 2021 (2 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Nicholas John Edwards on 22 July 2021 (2 pages)
29 July 2021Director's details changed for Mrs Deborah Ann Edwards on 22 July 2021 (2 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 December 2019Registered office address changed from The Observatory Castlefield Road Reigate Surrey RH2 0SG to PO Box 671 S P W One PO Box 671 Epsom KT17 9PE on 20 December 2019 (1 page)
20 December 2019Registered office address changed from PO Box 671 S P W One PO Box 671 Epsom KT17 9PE England to S P W One PO Box 671 Epsom KT17 9PE on 20 December 2019 (1 page)
6 November 2019Appointment of Mrs Deborah Ann Edwards as a director on 6 November 2019 (2 pages)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 103
(4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 103
(4 pages)
26 November 2014Termination of appointment of Susan Elizabeth Bhuhi as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Susan Elizabeth Bhuhi as a director on 26 November 2014 (1 page)
25 November 2014Appointment of Mr Nicholas John Edwards as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Nicholas John Edwards as a director on 24 November 2014 (2 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 103
(4 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 103
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 103
(4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 103
(4 pages)
27 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 April 2013Section 519 of the companies act 2006 (1 page)
30 April 2013Section 519 of the companies act 2006 (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Mrs Susan Elizabeth Bhuhi on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mrs Susan Elizabeth Bhuhi on 26 October 2011 (2 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 September 2010Termination of appointment of Robin Perrin as a secretary (1 page)
13 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of Robin Perrin as a secretary (1 page)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 August 2007Return made up to 20/07/07; full list of members (7 pages)
14 August 2007Return made up to 20/07/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 20/07/06; full list of members (7 pages)
1 August 2006Return made up to 20/07/06; full list of members (7 pages)
13 June 2006Resolutions
  • RES13 ‐ Shares transfered from 12/05/06
(1 page)
13 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2006Resolutions
  • RES13 ‐ Shares transfered from 12/05/06
(1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
20 December 2005Ad 24/03/05--------- £ si 100@1 (2 pages)
20 December 2005Ad 24/03/05--------- £ si 100@1 (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
1 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
9 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 April 2005Ad 24/03/05--------- £ si 3019998@1=3019998 £ ic 2/3020000 (2 pages)
11 April 2005Nc inc already adjusted 24/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Nc inc already adjusted 24/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Ad 24/03/05--------- £ si 3019998@1=3019998 £ ic 2/3020000 (2 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (9 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (9 pages)
29 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Return made up to 20/07/01; full list of members (6 pages)
29 July 2001Return made up to 20/07/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 November 2000Registered office changed on 07/11/00 from: 45 forest drive keston kent BR2 6EE (1 page)
7 November 2000Registered office changed on 07/11/00 from: 45 forest drive, keston, kent BR2 6EE (1 page)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 November 1999Registered office changed on 23/11/99 from: wrencote 123 high street croydon surrey CR0 1QG (1 page)
23 November 1999Registered office changed on 23/11/99 from: wrencote, 123 high street, croydon, surrey CR0 1QG (1 page)
2 August 1999Return made up to 20/07/99; full list of members (9 pages)
2 August 1999Return made up to 20/07/99; full list of members (9 pages)
6 October 1998Registered office changed on 06/10/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
6 October 1998Registered office changed on 06/10/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
6 October 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
6 October 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
30 September 1998Company name changed precis (1658) LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed precis (1658) LIMITED\certificate issued on 01/10/98 (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
20 July 1998Incorporation (15 pages)
20 July 1998Incorporation (15 pages)