Company NameSpindle Limited
DirectorOleg Romanenko
Company StatusActive
Company Number04764392
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 12 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 Oleg Romanenko
Date of BirthOctober 1962 (Born 61 years ago)
NationalityUkrainian
StatusCurrent
Appointed03 September 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Director NameMr Slobodan Perovic
Date of BirthJune 1949 (Born 74 years ago)
NationalityMontenegrin
StatusResigned
Appointed28 May 2003(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2003)
RoleBusinessman
Country of ResidenceMontenegro
Correspondence AddressBudva
Perazica Do
Montenegro
Yugoslavia
Director NameVasily Yarmalchuk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed16 December 2003(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2009)
RoleBusinessman
Correspondence AddressApt 1 6 B Predtechensky Per
Moscow
Russia
Director NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 2009(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2014)
RoleBusinessman
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estates
New Castle St James' Parish
Nevis
Director NameMs Rea Ketty Yolande Barreau
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed03 September 2014(11 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2015)
RoleBusiness Woman
Country of ResidenceSeychelles
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 2003(2 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 26 September 2022)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 28 May 2019 (2 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
22 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 29 May 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 29 May 2017 (2 pages)
27 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 December 2015Termination of appointment of Rea Ketty Yolande Barreau as a director on 1 July 2015 (1 page)
4 December 2015Termination of appointment of Rea Ketty Yolande Barreau as a director on 1 July 2015 (1 page)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
17 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
11 September 2014Appointment of Mr Oleg Romanenko as a director on 3 September 2014 (2 pages)
11 September 2014Appointment of Ms Rea Ketty Yolande Barreau as a director on 3 September 2014 (2 pages)
11 September 2014Appointment of Mr Oleg Romanenko as a director on 3 September 2014 (2 pages)
11 September 2014Termination of appointment of Edward Petre-Mears as a director on 3 September 2014 (1 page)
11 September 2014Appointment of Ms Rea Ketty Yolande Barreau as a director on 3 September 2014 (2 pages)
11 September 2014Appointment of Ms Rea Ketty Yolande Barreau as a director on 3 September 2014 (2 pages)
11 September 2014Termination of appointment of Edward Petre-Mears as a director on 3 September 2014 (1 page)
11 September 2014Appointment of Mr Oleg Romanenko as a director on 3 September 2014 (2 pages)
11 September 2014Termination of appointment of Edward Petre-Mears as a director on 3 September 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 May 2014Director's details changed for Mr Edward Petre-Mears on 13 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Edward Petre-Mears on 13 May 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Hf Secretarial Services Limited on 13 May 2010 (2 pages)
20 May 2010Secretary's details changed for Hf Secretarial Services Limited on 13 May 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 May 2009Appointment terminated director vasily yarmalchuk (1 page)
12 May 2009Appointment terminated director vasily yarmalchuk (1 page)
12 May 2009Director appointed edward petre-mears (1 page)
12 May 2009Director appointed edward petre-mears (1 page)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 July 2007Return made up to 14/05/07; full list of members (3 pages)
6 July 2007Return made up to 14/05/07; full list of members (3 pages)
16 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
21 October 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(3 pages)
19 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(3 pages)
11 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
11 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (1 page)
7 August 2003Ad 24/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2003Ad 24/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 June 2003Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
14 May 2003Incorporation (14 pages)
14 May 2003Incorporation (14 pages)