Company NameSpring 80: 20 Limited
DirectorsChristopher Merrington and Carol Wolrich
Company StatusActive
Company Number04625434
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher Merrington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Secretary NameMs Carol Wolrich
StatusCurrent
Appointed02 December 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address53a Basingfield Road
Thames Ditton
Surrey
KT7 0PD
Director NameMrs Carol Wolrich
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameAlexia Evelyne Merrington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleAdministration Assistant
Correspondence Address5 Saint Albans Avenue
Weybridge
Surrey
KT13 8EW
Secretary NameChristopher Merrington
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleMarketing Consultant
Correspondence Address5 Saint Albans Avenue
Weybridge
Surrey
KT13 8EW
Secretary NameNatasha Merrington
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2012)
RoleCompany Director
Correspondence Address5 St Albans Avenue
Weybridge
Surrey
KT13 8EW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitespring8020.co.uk
Telephone01932 880312
Telephone regionWeybridge

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Christopher Merrington
100.00%
Ordinary

Financials

Year2014
Net Worth£225,473
Cash£213,207
Current Liabilities£65,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
10 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2019Change of details for Mr Christopher Merrington as a person with significant control on 12 July 2019 (2 pages)
5 November 2019Director's details changed for Christopher Merrington on 12 July 2019 (2 pages)
7 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Appointment of Ms Carol Wolrich as a director on 1 July 2018 (2 pages)
8 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
31 December 2012Termination of appointment of Natasha Merrington as a secretary (1 page)
31 December 2012Appointment of Ms Carol Wolrich as a secretary (2 pages)
31 December 2012Termination of appointment of Natasha Merrington as a secretary (1 page)
31 December 2012Appointment of Ms Carol Wolrich as a secretary (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Christopher Merrington on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Merrington on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Christopher Merrington on 4 January 2010 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Return made up to 24/12/08; full list of members (3 pages)
30 December 2008Return made up to 24/12/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 24/12/06; full list of members (2 pages)
4 January 2007Return made up to 24/12/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 January 2004Return made up to 24/12/03; full list of members (7 pages)
8 January 2004Return made up to 24/12/03; full list of members (7 pages)
3 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 June 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
24 December 2002Incorporation (20 pages)
24 December 2002Incorporation (20 pages)