Company NameSpringboard Enterprises Limited
DirectorJulie Hall
Company StatusActive
Company Number06636001
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Julie Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
Director NameMr Ian Anthony Hall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11824 2nd Floor
145-157 St. John Street
London
EC1V 4PY
Secretary NameMr Ian Anthony Hall
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11824 2nd Floor
145-157 St. John Street
London
EC1V 4PY

Contact

Websitespringboardenterprises.co.uk
Email address[email protected]
Telephone020 82426455
Telephone regionLondon

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,802
Cash£10,540
Current Liabilities£7,738

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 2 weeks ago)
Next Return Due16 July 2024 (3 months from now)

Filing History

2 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
12 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Registered office address changed from C/O John Pestell C/O Pestell & Co 2a Nicola Close South Croydon Surrey CR2 6NB England to 2a Nicola Close South Croydon Surrey CR2 6NB on 21 August 2015 (1 page)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Registered office address changed from C/O John Pestell C/O Pestell & Co 2a Nicola Close South Croydon Surrey CR2 6NB England to 2a Nicola Close South Croydon Surrey CR2 6NB on 21 August 2015 (1 page)
30 June 2015Registered office address changed from Suite 11824 2nd Floor 145-157 st. John Street London EC1V 4PY to C/O John Pestell C/O Pestell & Co 2a Nicola Close South Croydon Surrey CR2 6NB on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Suite 11824 2nd Floor 145-157 st. John Street London EC1V 4PY to C/O John Pestell C/O Pestell & Co 2a Nicola Close South Croydon Surrey CR2 6NB on 30 June 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Termination of appointment of Ian Hall as a secretary (1 page)
2 September 2013Termination of appointment of Ian Hall as a director (1 page)
2 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Termination of appointment of Ian Hall as a director (1 page)
2 September 2013Termination of appointment of Ian Hall as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 September 2012Secretary's details changed for Mr Ian Anthony Hall on 1 September 2011 (1 page)
4 September 2012Director's details changed for Mr Ian Anthony Hall on 1 September 2011 (2 pages)
4 September 2012Director's details changed for Mr Ian Anthony Hall on 1 September 2011 (2 pages)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mrs Julie Hall on 1 September 2011 (2 pages)
4 September 2012Director's details changed for Mrs Julie Hall on 1 September 2011 (2 pages)
4 September 2012Secretary's details changed for Mr Ian Anthony Hall on 1 September 2011 (1 page)
4 September 2012Secretary's details changed for Mr Ian Anthony Hall on 1 September 2011 (1 page)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mr Ian Anthony Hall on 1 September 2011 (2 pages)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mrs Julie Hall on 1 September 2011 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 September 2011Registered office address changed from Suite 1182, 145-157 2Nd Floor St. John Street London EC1V 4PY United Kingdom on 12 September 2011 (1 page)
12 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 September 2011Registered office address changed from Suite 1182, 145-157 2Nd Floor St. John Street London EC1V 4PY United Kingdom on 12 September 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 August 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 August 2010 (1 page)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
25 August 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 August 2010 (1 page)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mrs Julie Hall on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Julie Hall on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Julie Hall on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 July 2009Return made up to 02/07/09; full list of members (3 pages)
4 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2008Incorporation (15 pages)
2 July 2008Incorporation (15 pages)