Company NameSpectrsolutions Limited
DirectorOlegs Kacs
Company StatusActive
Company Number07115851
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Previous NameGalactikacs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Olegs Kacs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameDaria Semenova
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Contact

Websitegalactikacs.co.uk
Email address[email protected]
Telephone07 531141399
Telephone regionMobile

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Olegs Kacs
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,111
Cash£71,482
Current Liabilities£26,678

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 February 2020Change of details for Mr Olegs Kacs as a person with significant control on 4 January 2020 (2 pages)
4 February 2020Change of details for Mr Olegs Kacs as a person with significant control on 4 January 2020 (2 pages)
4 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 February 2020Secretary's details changed for Daria Semenova on 4 January 2020 (1 page)
4 February 2020Director's details changed for Mr Olegs Kacs on 4 January 2020 (2 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Change of details for Mr Olegs Kacs as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Mr Olegs Kacs on 6 April 2016 (2 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 September 2011Secretary's details changed for Daria Semenova on 17 August 2011 (2 pages)
14 September 2011Secretary's details changed for Daria Semenova on 17 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Olegs Kacs on 17 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Olegs Kacs on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Olegs Kacs on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Daria Semenova on 16 August 2011 (2 pages)
17 August 2011Secretary's details changed for Daria Semenova on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Olegs Kacs on 16 August 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Daria Semonova on 31 December 2010 (1 page)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Daria Semonova on 31 December 2010 (1 page)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)