Company NameSpectral Density Limited
DirectorAleksej Strukov
Company StatusActive
Company Number03772222
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Aleksej Strukov
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(13 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Secretary NameCity Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 January 2003(3 years, 7 months after company formation)
Appointment Duration21 years, 3 months
Correspondence Address25 Heath View
London
N2 0QB
Director NameMichael Keith Barsham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1-10 Summers Street
London
EC1R 5BD
Secretary NameEva Jakubowska
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
50 Hatton Garden
London
EC1N 8EX
Secretary NameMr Heston Harper
NationalityBritish
StatusResigned
Appointed20 September 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Weir House Thorney Mill Road
Iver
Buckinghamshire
SL0 9AQ
Director NameMr Keith Robert Ridgway
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hoover Close
St. Leonards On Sea
East Sussex
TN37 7TA

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Aleksej Strukov
100.00%
Ordinary

Financials

Year2014
Net Worth£109,626
Cash£6,952
Current Liabilities£249,654

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 January 2018Registered office address changed from Suite 351, 10 Great Russell Street London WC1B 3BQ to 13 John Prince's Street 2nd Floor London England W1G 0JR on 18 January 2018 (1 page)
18 January 2018Registered office address changed from Suite 351, 10 Great Russell Street London WC1B 3BQ to 13 John Prince's Street 2nd Floor London England W1G 0JR on 18 January 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
6 June 2016Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR England to 13 John Prince's Street Second Floor London W1G 0JR (1 page)
6 June 2016Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR England to 13 John Prince's Street Second Floor London W1G 0JR (1 page)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
8 January 2013Amended accounts made up to 31 December 2011 (10 pages)
8 January 2013Amended accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Keith Ridgway as a director (1 page)
24 September 2012Appointment of Mr Aleksej Strukov as a director (2 pages)
24 September 2012Appointment of Mr Aleksej Strukov as a director (2 pages)
24 September 2012Termination of appointment of Keith Ridgway as a director (1 page)
24 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
7 June 2011Register inspection address has been changed (1 page)
7 June 2011Register(s) moved to registered inspection location (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Secretary's details changed for City Secretarial Services Limited on 17 May 2010 (2 pages)
21 May 2010Secretary's details changed for City Secretarial Services Limited on 17 May 2010 (2 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from suite 351 14 tottenham court road london W1T 1JY (1 page)
19 May 2009Registered office changed on 19/05/2009 from suite 351 14 tottenham court road london W1T 1JY (1 page)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 July 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
7 July 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
29 June 2005Return made up to 18/05/05; full list of members (2 pages)
29 June 2005Return made up to 18/05/05; full list of members (2 pages)
18 February 2005Registered office changed on 18/02/05 from: suite 75 58 queensway london W2 3RW (1 page)
18 February 2005Registered office changed on 18/02/05 from: suite 75 58 queensway london W2 3RW (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 July 2004Return made up to 18/05/04; full list of members (6 pages)
13 July 2004Return made up to 18/05/04; full list of members (6 pages)
23 February 2004Registered office changed on 23/02/04 from: suite 8 4 little portland street london W1W 7EZ (1 page)
23 February 2004Registered office changed on 23/02/04 from: suite 8 4 little portland street london W1W 7EZ (1 page)
11 February 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
11 February 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
11 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
11 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Return made up to 18/05/03; full list of members (7 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Return made up to 18/05/03; full list of members (7 pages)
29 May 2003Secretary resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: unit 4 1-10 summers street london EC1R 5BD (1 page)
26 March 2003Registered office changed on 26/03/03 from: unit 4 1-10 summers street london EC1R 5BD (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
16 July 2002Return made up to 18/05/02; full list of members (6 pages)
16 July 2002Return made up to 18/05/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
15 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: unit 10 1-10 summers street london EC1R 5BD (1 page)
17 August 2000Registered office changed on 17/08/00 from: unit 10 1-10 summers street london EC1R 5BD (1 page)
10 August 2000Full accounts made up to 31 December 1999 (7 pages)
10 August 2000Full accounts made up to 31 December 1999 (7 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
30 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
30 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 May 1999Incorporation (21 pages)
18 May 1999Incorporation (21 pages)