Company NameSpoon Six Limited
DirectorsLuis Correa D Almeida and Luis Correa De Almeida
Company StatusActive
Company Number06809990
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameLuis Correa D Almeida
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Providence Square
London
SE1 2EB
Director NameLuis Correa De Almeida
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameMrs Sara Correa D'Almeida
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Horselydown Mansions
London
SE1 2NA

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,913
Cash£28,022
Current Liabilities£22,359

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
5 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 March 2022Director's details changed for Luis Correa De Almeida on 5 March 2021 (2 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Micro company accounts made up to 28 February 2021 (3 pages)
6 March 2022Director's details changed for Luis Correa D Almeida on 5 March 2021 (2 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
26 November 2021Registered office address changed from C/O Wework C/O Full Fabric 1 Primrose Street London EC2A 2EX England to 8 Devonshire Square London EC2M 4PL on 26 November 2021 (1 page)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
14 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
4 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
15 March 2020Micro company accounts made up to 28 February 2019 (2 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
10 February 2016Director's details changed for Luis Correa D Almeida on 10 July 2015 (2 pages)
10 February 2016Director's details changed for Luis Correa D Almeida on 10 July 2015 (2 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 September 2015Registered office address changed from 14 Bonhill Street 7th Floor London EC2A 4BX to C/O Wework C/O Full Fabric 1 Primrose Street London EC2A 2EX on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 14 Bonhill Street 7th Floor London EC2A 4BX to C/O Wework C/O Full Fabric 1 Primrose Street London EC2A 2EX on 10 September 2015 (1 page)
6 February 2015Registered office address changed from 14 Bonhill Street 7Th Floor London EC2A 4BX England to 14 Bonhill Street 7Th Floor London EC2A 4BX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Full Fabric 25 City Road London EC1Y 1AA to 14 Bonhill Street 7Th Floor London EC2A 4BX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 14 Bonhill Street 7Th Floor London EC2A 4BX England to 14 Bonhill Street 7Th Floor London EC2A 4BX on 6 February 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Registered office address changed from 14 Bonhill Street 7Th Floor London EC2A 4BX England to 14 Bonhill Street 7Th Floor London EC2A 4BX on 6 February 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Registered office address changed from C/O Full Fabric 25 City Road London EC1Y 1AA to 14 Bonhill Street 7Th Floor London EC2A 4BX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Full Fabric 25 City Road London EC1Y 1AA to 14 Bonhill Street 7Th Floor London EC2A 4BX on 6 February 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
23 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
23 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(3 pages)
21 March 2014Registered office address changed from 14 Barrow Hill Close Worcester Park Surrey KT4 7PT United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 14 Barrow Hill Close Worcester Park Surrey KT4 7PT United Kingdom on 21 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Luis Correa D''almeida on 24 March 2012 (3 pages)
13 April 2012Director's details changed for Luis Correa D''almeida on 24 March 2012 (3 pages)
13 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 June 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
27 June 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Director's details changed for Luis Correa D''almeida on 1 June 2010 (2 pages)
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Luis Correa D''almeida on 1 June 2010 (2 pages)
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Luis Correa D''almeida on 1 June 2010 (2 pages)
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 13 Horselydown Mansions London SE1 2NA on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 13 Horselydown Mansions London SE1 2NA on 27 April 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Termination of appointment of Sara Correa D'almeida as a secretary (1 page)
12 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Sara Correa D'almeida as a secretary (1 page)
12 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Luis Correa D''almeida on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Luis Correa D''almeida on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Luis Correa D''almeida on 1 October 2009 (2 pages)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)