Company NameSpotted Richard Limited
Company StatusDissolved
Company Number07119261
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months 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 Mark Adair Hodson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Julian Michael Pertwee
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed07 January 2010(same day as company formation)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr David Wallace Ballintine Snow
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Pencoyd
Herefordshire
HR2 8NG
Wales
Director NameNicholas John Gilby Green
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwentylands 1 Easterton Sands
Devizes
Wiltshire
SN10 4PY

Contact

Websitewww.spottedrichard.com
Telephone01432 356965
Telephone regionHereford

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.2k at £0.01Andrew Patrick Fleming
6.12%
Ordinary
1.2k at £0.01Heather Jill Miles-hobbs
6.12%
Ordinary
1.2k at £0.01Nicholas John Gilby Green
6.12%
Ordinary
1.2k at £0.01Rob Escott
6.00%
Ordinary
784 at £0.01Lisa Stratton
4.00%
Ordinary
6.2k at £0.01Mark Adair Hodson
31.78%
Ordinary
588 at £0.01Morgan Barnett
3.00%
Ordinary
3.8k at £0.01Julian Michael Pertwee
19.53%
Ordinary
2.2k at £0.01David Snow
11.22%
Ordinary
196 at £0.01Jeremy Bacon
1.00%
Ordinary
175 at £0.01Rob Escott
0.89%
Ordinary A
150 at £0.01Hugh Lefanu
0.77%
Ordinary A
150 at £0.01Sarah Neish
0.77%
Ordinary A
60 at £0.01Harry Waters
0.31%
Ordinary A
50 at £0.01Jenny Harrison
0.26%
Ordinary A
50 at £0.01Morgan Barnett
0.26%
Ordinary A
50 at £0.01Rupert Barrington & Olivia Barrington
0.26%
Ordinary A
50 at £0.01Steve Harris
0.26%
Ordinary A
30 at £0.01David Owen
0.15%
Ordinary A
30 at £0.01James Mcneile
0.15%
Ordinary A
25 at £0.01Hugh Roche
0.13%
Ordinary A
25 at £0.01James Marshall
0.13%
Ordinary A
25 at £0.01Jeremy Bevan
0.13%
Ordinary A
25 at £0.01Nick Smith
0.13%
Ordinary A
25 at £0.01Philip Pruden
0.13%
Ordinary A
25 at £0.01Richard Fitzherbert
0.13%
Ordinary A
25 at £0.01Rupert Hodson
0.13%
Ordinary A
15 at £0.01Julian Michael Pertwee
0.08%
Ordinary A
15 at £0.01Mark Adair Hodson
0.08%
Ordinary A

Financials

Year2014
Net Worth£2,115
Cash£1,883
Current Liabilities£774

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
11 October 2016Application to strike the company off the register (3 pages)
13 June 2016Termination of appointment of Nicholas John Gilby Green as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Nicholas John Gilby Green as a director on 13 June 2016 (1 page)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 196
(8 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 196
(8 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 196
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(10 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 196
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(10 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 196
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(10 pages)
20 November 2014Termination of appointment of David Wallis Ballintine Snow as a director on 4 November 2014 (2 pages)
20 November 2014Termination of appointment of David Wallis Ballintine Snow as a director on 4 November 2014 (2 pages)
20 November 2014Termination of appointment of David Wallis Ballintine Snow as a director on 4 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 196
(9 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 196
(9 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 196
(9 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 196.00
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 196.00
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 196.00
(4 pages)
12 February 2013Appointment of Nicholas John Gilby Green as a director (3 pages)
12 February 2013Appointment of Nicholas John Gilby Green as a director (3 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
11 February 2013Director's details changed for Mr Julian Michael Pertwee on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
11 February 2013Director's details changed for Mr Julian Michael Pertwee on 11 February 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 August 2012Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages)
10 August 2012Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages)
10 August 2012Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages)
10 August 2012Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages)
10 August 2012Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages)
10 August 2012Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from , Calder & Co 1, Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , Calder & Co 1, Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
26 October 2011Appointment of David Snow as a director (3 pages)
26 October 2011Appointment of David Snow as a director (3 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 July 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 188
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 188
(3 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Mr Julian Michael Pertwee on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Julian Michael Pertwee on 1 January 2011 (2 pages)
12 November 2010Director's details changed for Mr Julian Michael Pertwee on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Julian Michael Pertwee on 12 November 2010 (2 pages)
21 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 180.00
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 180.00
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150.00
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 170.00
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 170.00
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150.00
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 140.00
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 150.00
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 150.00
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 140.00
(2 pages)
11 March 2010Resolutions
  • RES13 ‐ Sub-division 10/03/2010
(1 page)
11 March 2010Sub-division of shares on 10 March 2010 (5 pages)
11 March 2010Sub-division of shares on 10 March 2010 (5 pages)
11 March 2010Resolutions
  • RES13 ‐ Sub-division 10/03/2010
(1 page)
7 January 2010Incorporation (44 pages)
7 January 2010Incorporation (44 pages)