Company NameSomerset Spaulding Limited
DirectorsNigel Vernon Goodman and Stephen Spaulding Hickok
Company StatusActive
Company Number05785573
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Previous NameHelecid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Secretary NameMr Peter Joseph Power-Hynes
NationalityIrish
StatusCurrent
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Nigel Vernon Goodman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Stephen Spaulding Hickok
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed07 June 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Rupert Charles Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 12 No 1 Fawe Street
London
E14 6BD
Director NameMr Stephen Spaulding Hickok
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Coda Centre, Munster Road
Fulham
London
SW6 6AW
Director NameMr Andrew William Hickok
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2013(6 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 May 2013)
RoleBioarchaeologist
Country of ResidenceCanada
Correspondence Address16 The Coda Centre, Munster Road
Fulham
London
SW6 6AW
Director NameMr Stephen Spaulding Hickok
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2013(7 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Coda Centre, Munster Road
Fulham
London
SW6 6AW

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 February 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
1 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
1 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 August 2017Notification of Andrew William Hickok as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Andrew William Hickok as a person with significant control on 1 January 2017 (2 pages)
11 August 2017Notification of Andrew William Hickok as a person with significant control on 1 January 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Appointment of Mr Stephen Spaulding Hickok as a director on 7 June 2015 (2 pages)
8 June 2015Appointment of Mr Stephen Spaulding Hickok as a director on 7 June 2015 (2 pages)
8 June 2015Appointment of Mr Stephen Spaulding Hickok as a director on 7 June 2015 (2 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
5 March 2015Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 5 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
8 July 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page)
13 March 2014Termination of appointment of a director (1 page)
13 March 2014Termination of appointment of a director (1 page)
12 March 2014Termination of appointment of Stephen Hickok as a director (1 page)
12 March 2014Termination of appointment of Stephen Hickok as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 December 2013Appointment of Mr Nigel Vernon Goodman as a director (2 pages)
11 December 2013Appointment of Mr Nigel Vernon Goodman as a director (2 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
28 May 2013Appointment of Mr Stephen Spaulding Hickok as a director (2 pages)
28 May 2013Termination of appointment of Andrew Hickok as a director (1 page)
28 May 2013Appointment of Mr Stephen Spaulding Hickok as a director (2 pages)
28 May 2013Termination of appointment of Andrew Hickok as a director (1 page)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
4 February 2013Termination of appointment of Stephen Hickok as a director (1 page)
4 February 2013Appointment of Mr Andrew William Hickok as a director (2 pages)
4 February 2013Termination of appointment of Rupert Harris as a director (1 page)
4 February 2013Termination of appointment of Rupert Harris as a director (1 page)
4 February 2013Termination of appointment of Stephen Hickok as a director (1 page)
4 February 2013Appointment of Mr Andrew William Hickok as a director (2 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
8 September 2011Company name changed helecid LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Company name changed helecid LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Appointment of Mr Stephen Spaulding Hickok as a director (2 pages)
8 September 2011Appointment of Mr Stephen Spaulding Hickok as a director (2 pages)
13 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (1 page)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (1 page)
4 June 2010Secretary's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 (1 page)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 19/04/09; full list of members (3 pages)
11 June 2009Return made up to 19/04/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Return made up to 19/04/08; full list of members (3 pages)
19 September 2008Return made up to 19/04/08; full list of members (3 pages)
9 July 2007Return made up to 19/04/07; full list of members (2 pages)
9 July 2007Return made up to 19/04/07; full list of members (2 pages)
19 April 2006Incorporation (13 pages)
19 April 2006Incorporation (13 pages)