Company NameSpamhaus Technology Limited
Company StatusActive
Company Number05078652
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month 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 Stephen John Linford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleComputer Specialist
Country of ResidenceAndorra
Correspondence AddressMontague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Director NameMr Simon Richard Forster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW
Director NameMr Carel Bitter
Date of BirthApril 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed07 July 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Old Park Lane
London
W1K 1QW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMs Geraldine Myra Peters
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleDesigner
Correspondence AddressMontague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU

Contact

Telephone0118 9750444
Telephone regionReading

Location

Registered Address4 Old Park Lane
Mayfair
London
W1K 1QW
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

1 at £1Stephen John Linford
100.00%
Ordinary

Financials

Year2014
Net Worth£668,763
Cash£1,018,814
Current Liabilities£524,664

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

27 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 November 2022Termination of appointment of Geraldine Myra Peters as a secretary on 27 October 2022 (1 page)
14 September 2022Director's details changed for Mr Stephen John Linford on 13 September 2022 (2 pages)
8 July 2022Appointment of Mr Carel Bitter as a director on 7 July 2022 (2 pages)
29 June 2022Appointment of Mr Simon Richard Forster as a director on 6 June 2022 (2 pages)
26 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
2 December 2021Accounts for a small company made up to 30 June 2021 (9 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 30 June 2020 (9 pages)
1 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
10 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 August 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 7 August 2017 (1 page)
30 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Stephen John Linford on 19 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Stephen John Linford on 19 March 2010 (2 pages)
5 May 2010Secretary's details changed for Ms Geraldine Myra Peters on 19 March 2010 (1 page)
5 May 2010Secretary's details changed for Ms Geraldine Myra Peters on 19 March 2010 (1 page)
23 December 2009Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 March 2008Director's change of particulars / steve linford / 03/09/2007 (2 pages)
28 March 2008Secretary's change of particulars / geraldine peters / 03/09/2007 (1 page)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 March 2008Director's change of particulars / steve linford / 03/09/2007 (2 pages)
28 March 2008Secretary's change of particulars / geraldine peters / 03/09/2007 (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 19/03/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 19/03/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Location of register of members (1 page)
3 July 2006Return made up to 19/03/06; full list of members (2 pages)
3 July 2006Return made up to 19/03/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Registered office changed on 04/01/06 from: the phoenix taggs island hampton court road hampton london TW12 2HA (1 page)
4 January 2006Registered office changed on 04/01/06 from: the phoenix taggs island hampton court road hampton london TW12 2HA (1 page)
13 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
31 May 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 May 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 March 2004Registered office changed on 29/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Secretary resigned (1 page)
19 March 2004Incorporation (18 pages)
19 March 2004Incorporation (18 pages)