Company NameSpring4 Limited
Company StatusActive
Company Number04517149
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Peter Awdry Martyn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Bayham Road
Sevenoaks
Kent
TN13 3XE
Director NameMr Richard Anthony Peperell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Glade Road
Marlow
Buckinghamshire
SL7 1DQ
Director NameMr Ian Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDutch Cottage 70 Main Road
Littleton
Winchester
SO22 6QJ
Secretary NameIan Lindsay Campbell
NationalityBritish
StatusCurrent
Appointed18 November 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Correspondence AddressDutch Cottage 70 Main Road
Littleton
Winchester
SO22 6QJ
Director NameMr George Hugh Stallard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Place 17 Park Vista
Greenwich
London
SE10 9LZ
Director NameMr Christopher Paul Aquilina
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6BJ
Director NameMr Lee Williamson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address138 Cheapside
London
EC2V 6BJ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameSimon Hosier
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Kangley Bridge Road
Lower Sydenham
London
SE26 5AQ
Director NameGilles Jean Michel Betthaeuser
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleChairman
Country of ResidenceFrance
Correspondence Address15 Rue Des Gate-Ceps
Saint Cloud
92210
France
Director NameMr Michael Anthony Voller
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside 138 Cheapside
London
EC2V 6BJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.spring4.com
Email address[email protected]
Telephone020 76121616
Telephone regionLondon

Location

Registered AddressCheapside House 2nd Floor
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,402,051
Cash£692,948
Current Liabilities£365,472

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 November 2021Termination of appointment of Michael Anthony Voller as a director on 22 November 2021 (1 page)
15 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 August 2019Registered office address changed from 1st Floor 138 Cheapside London EC2V 6BJ to Cheapside House 2nd Floor 138 Cheapside London EC2V 6BJ on 29 August 2019 (1 page)
29 August 2019Change of details for Spring4 Holdings Limited as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
1 November 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
28 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 November 2015Auditor's resignation (1 page)
9 November 2015Auditor's resignation (1 page)
22 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 140
(11 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 140
(11 pages)
21 May 2015Appointment of Mr Michael Anthony Voller as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Lee Williamson as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Christopher Paul Aquilina as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Michael Anthony Voller as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Christopher Paul Aquilina as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Lee Williamson as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Lee Williamson as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Michael Anthony Voller as a director on 5 May 2015 (3 pages)
21 May 2015Appointment of Mr Christopher Paul Aquilina as a director on 5 May 2015 (3 pages)
19 April 2015Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to 1St Floor 138 Cheapside London EC2V 6BJ on 19 April 2015 (2 pages)
19 April 2015Termination of appointment of Gilles Jean Michel Betthaeuser as a director on 31 March 2015 (2 pages)
19 April 2015Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to 1St Floor 138 Cheapside London EC2V 6BJ on 19 April 2015 (2 pages)
19 April 2015Termination of appointment of Gilles Jean Michel Betthaeuser as a director on 31 March 2015 (2 pages)
23 September 2014Director's details changed for Gilles Jean Michel Betthaeuser on 21 August 2014 (2 pages)
23 September 2014Director's details changed for Gilles Jean Michel Betthaeuser on 21 August 2014 (2 pages)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 140
(9 pages)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 140
(9 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 140
(9 pages)
23 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 140
(9 pages)
8 March 2013Registered office address changed from 25 Harley Street London W1G 9BR on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 25 Harley Street London W1G 9BR on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 25 Harley Street London W1G 9BR on 8 March 2013 (2 pages)
18 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (10 pages)
18 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (10 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 February 2012Appointment of Gilles Betthaeuser as a director (2 pages)
22 February 2012Appointment of Gilles Betthaeuser as a director (2 pages)
18 January 2012Auditor's resignation (1 page)
18 January 2012Auditor's resignation (1 page)
11 January 2012Second filing of AR01 previously delivered to Companies House made up to 22 August 2011 (19 pages)
11 January 2012Second filing of AR01 previously delivered to Companies House made up to 22 August 2011 (19 pages)
5 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2012
(9 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2012
(9 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Director's details changed for Ian Lindsay Campbell on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Ian Lindsay Campbell on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Ian Lindsay Campbell on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Ian Lindsay Campbell on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Ian Lindsay Campbell on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Ian Lindsay Campbell on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
15 January 2009Director's change of particulars / richard peperell / 30/05/2007 (1 page)
15 January 2009Director's change of particulars / richard peperell / 30/05/2007 (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 September 2008Return made up to 22/08/08; full list of members (6 pages)
3 September 2008Return made up to 22/08/08; full list of members (6 pages)
3 September 2008Director's change of particulars / john martyn / 15/06/2005 (1 page)
3 September 2008Director's change of particulars / john martyn / 15/06/2005 (1 page)
27 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 September 2007Return made up to 22/08/07; full list of members (4 pages)
4 September 2007Return made up to 22/08/07; full list of members (4 pages)
13 September 2006Return made up to 22/08/06; full list of members (4 pages)
13 September 2006Return made up to 22/08/06; full list of members (4 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 22/08/05; full list of members (4 pages)
7 October 2005Return made up to 22/08/05; full list of members (4 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 September 2004Return made up to 22/08/04; full list of members (9 pages)
1 September 2004Return made up to 22/08/04; full list of members (9 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
18 September 2003Return made up to 22/08/03; full list of members (9 pages)
18 September 2003Return made up to 22/08/03; full list of members (9 pages)
20 June 2003Ad 28/02/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2003Ad 28/02/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
8 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Location of register of members (1 page)
27 September 2002New director appointed (4 pages)
27 September 2002Location of register of members (1 page)
27 September 2002New director appointed (4 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
22 August 2002Incorporation (13 pages)
22 August 2002Incorporation (13 pages)