Company NameSpa Worldwide Limited
DirectorsRonald Cummings-John and Owais Peer
Company StatusActive
Company Number07606704
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Cummings-John
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 90-92 Pentonville Road
London
N1 9HS
Director NameMr Owais Peer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 90-92 Pentonville Road
London
N1 9HS
Director NameMr Christopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kean Street
London
WC2B 4AZ
Director NameDr Simon Thomas Murdoch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 90-92 Pentonville Road
London
N1 9HS
Director NameMr Simon John Calver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressBgf Plc, Watergate House 12-15 York Buildings
London
WC2N 6JU
Director NameMr Ian Downing
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBgf, The Lewis Building, 35 Bull Street
Birmingham
West Midlands
B4 6AF

Location

Registered Address2nd Floor 90-92 Pentonville Road
London
N1 9HS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
6.67%
-
5m at £0.000007Owais Peer
35.00%
Ordinary
5m at £0.000007Ronald Cummings-john
35.00%
Ordinary
3.1m at £0.000007Chris Mathias
21.79%
Ordinary
100k at £0.000007Robert Keane
0.70%
Ordinary
40k at £0.000007Henry Mills
0.28%
Ordinary
40k at £0.000007Nick Caplan
0.28%
Ordinary
40k at £0.000007Tim Hulme
0.28%
Ordinary

Financials

Year2014
Net Worth£1,600,625
Cash£1,587,103
Current Liabilities£15,653

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

16 August 2022Delivered on: 18 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold property, other than excluded property, and all intellectual property including, but not limited to, for registered trade marks: tm number 913418553, mark bug graph, for domain names: domain name globalapptesting.com, filing date 14/10/2013, expiry date 14/10/2022 pursuant to clause 3 and as further described in the schedule, part 4 of the accompanying copy instrument.
Outstanding

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
10 December 2019Particulars of variation of rights attached to shares (3 pages)
10 December 2019Change of share class name or designation (2 pages)
29 July 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 231.95317
(7 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (8 pages)
11 July 2019Cessation of Bgf Investment Management Limited as a person with significant control on 1 May 2019 (3 pages)
11 July 2019Notification of Bgf Gp Limited as a person with significant control on 1 May 2019 (4 pages)
29 May 2019Notification of Bfg Investment Management Limited as a person with significant control on 1 May 2019 (4 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 231.64210
(7 pages)
24 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
17 January 2019Registered office address changed from 103C Camley Street London N1C 4PF England to 2nd Floor 90-92 Pentonville Road London N1 9HS on 17 January 2019 (1 page)
17 January 2019Change of details for Mr Owais Peer as a person with significant control on 1 January 2019 (2 pages)
17 January 2019Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 1 January 2019 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (7 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
28 December 2017Cessation of Christopher Anthony Mathias as a person with significant control on 22 December 2017 (1 page)
28 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 212.49316
(5 pages)
28 December 2017Change of details for Mr Owais Peer as a person with significant control on 22 December 2017 (2 pages)
28 December 2017Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 22 December 2017 (2 pages)
28 December 2017Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 22 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Christopher Anthony Mathias on 22 December 2017 (2 pages)
28 December 2017Cessation of Simon Thomas Murdoch as a person with significant control on 22 December 2017 (1 page)
28 December 2017Change of details for Mr Owais Peer as a person with significant control on 22 December 2017 (2 pages)
28 December 2017Cessation of Simon Thomas Murdoch as a person with significant control on 22 December 2017 (1 page)
28 December 2017Appointment of Mr Simon John Calver as a director on 22 December 2017 (2 pages)
28 December 2017Cessation of Christopher Anthony Mathias as a person with significant control on 22 December 2017 (1 page)
28 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 212.49316
(5 pages)
28 December 2017Appointment of Mr Simon John Calver as a director on 22 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Christopher Anthony Mathias on 22 December 2017 (2 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(45 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(45 pages)
17 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 July 2017Change of details for Mr Owais Peer as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Change of details for Mr Owais Peer as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (9 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 93.333338
(6 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 93.333338
(6 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/12/2014
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/12/2014
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
24 November 2015Registered office address changed from , 37 Camden High Street, Camden, London, NW1 7JE to 103C Camley Street London N1C 4PF on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 37 Camden High Street Camden London NW1 7JE to 103C Camley Street London N1C 4PF on 24 November 2015 (1 page)
24 November 2015Registered office address changed from , 37 Camden High Street, Camden, London, NW1 7JE to 103C Camley Street London N1C 4PF on 24 November 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (18 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (18 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages)
11 June 2015Appointment of Mr Simon Thomas Murdoch as a director on 17 December 2014 (2 pages)
11 June 2015Appointment of Mr Simon Thomas Murdoch as a director on 17 December 2014 (2 pages)
10 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 166.667
(3 pages)
10 June 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 166.667
(3 pages)
27 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (17 pages)
27 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (17 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 93.333338
  • ANNOTATION A second filed AR01 was registered on 06/07/2015.
(7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 93.333338
  • ANNOTATION A second filed AR01 was registered on 06/07/2015.
(7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015.
(7 pages)
19 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The subdivision of each ordinary share of £1.00 each in the capital of the company into 100,000 ordinary shares of £0.0000 each. Section 175 of the companies act 2006. 02/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The subdivision of each ordinary share of £1.00 each in the capital of the company into 100,000 ordinary shares of £0.0000 each. Section 175 of the companies act 2006. 02/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
21 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/07/2015
(7 pages)
21 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 133.33334
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015
(7 pages)
21 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/07/2015
(7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2015
(7 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2015
(7 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/05/2015
(7 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
25 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 133.33334
(4 pages)
25 September 2012Sub-division of shares on 2 August 2012 (5 pages)
25 September 2012Appointment of Christopher Mathias as a director on 17 August 2012 (3 pages)
25 September 2012Appointment of Christopher Mathias as a director (3 pages)
25 September 2012Appointment of Christopher Mathias as a director on 17 August 2012 (3 pages)
25 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 133.33334
(4 pages)
25 September 2012Sub-division of shares on 2 August 2012 (5 pages)
25 September 2012Sub-division of shares on 2 August 2012 (5 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)