Company NameSpinnaker Red Limited
Company StatusActive - Proposal to Strike off
Company Number07726426
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Alison Page
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Kevin Thorn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Jonathan Maurice Tyler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RG
Secretary NameMs Lesley Khatibi
StatusCurrent
Appointed31 October 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMr Todd Malcolm Whaley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 13 4 New Crane Place
Wapping
London
E1W 3TS
Director NameMr Jonathan Hugh Hill
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2013)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 48 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Timothy Clive Hunt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2013)
RoleChief Business Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSoutholme Brenchley Road
Matfield
Tonbridge
Kent
TN12 7PR
Director NameMr Alistair Forbes MacDonald
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Buxton Avenue
Leigh On Sea
Essex
SS9 3UB
Director NameDr Amanda Whaley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RG
Director NameMiss Laura Whaley
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks House 12-22 West Street
Epsom
Surrey
KT18 7RG

Contact

Websitespinnakerred.com

Location

Registered AddressOaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £0.1Todd Malcolm Whaley
100.00%
Ordinary

Financials

Year2014
Turnover£5,151,596
Gross Profit£780,385
Net Worth-£18,164
Cash£5,923
Current Liabilities£1,085,444

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

28 November 2017Delivered on: 29 November 2017
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
28 June 2012Delivered on: 2 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
20 October 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
12 September 2023Voluntary strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
8 August 2023Application to strike the company off the register (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
7 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Registration of charge 077264260002, created on 28 November 2017 (38 pages)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Registration of charge 077264260002, created on 28 November 2017 (38 pages)
21 November 2017Termination of appointment of Laura Whaley as a director on 31 October 2017 (1 page)
21 November 2017Cessation of Amanda Whaley as a person with significant control on 31 October 2017 (1 page)
21 November 2017Appointment of Ms Lesley Khatibi as a secretary on 31 October 2017 (2 pages)
21 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
21 November 2017Notification of E-Resourcing Limited as a person with significant control on 31 October 2017 (2 pages)
21 November 2017Appointment of Ms Alison Page as a director on 31 October 2017 (2 pages)
21 November 2017Termination of appointment of Amanda Whaley as a director on 31 October 2017 (1 page)
21 November 2017Cessation of Laura Whaley as a person with significant control on 31 October 2017 (1 page)
21 November 2017Appointment of Ms Lesley Khatibi as a secretary on 31 October 2017 (2 pages)
21 November 2017Termination of appointment of Amanda Whaley as a director on 31 October 2017 (1 page)
21 November 2017Notification of E-Resourcing Limited as a person with significant control on 31 October 2017 (2 pages)
21 November 2017Appointment of Mr Jonathan Maurice Tyler as a director on 31 October 2017 (2 pages)
21 November 2017Appointment of Mr Kevin Thorn as a director on 31 October 2017 (2 pages)
21 November 2017Termination of appointment of Laura Whaley as a director on 31 October 2017 (1 page)
21 November 2017Cessation of Amanda Whaley as a person with significant control on 31 October 2017 (1 page)
21 November 2017Appointment of Ms Alison Page as a director on 31 October 2017 (2 pages)
21 November 2017Appointment of Mr Kevin Thorn as a director on 31 October 2017 (2 pages)
21 November 2017Cessation of Laura Whaley as a person with significant control on 31 October 2017 (1 page)
21 November 2017Appointment of Mr Jonathan Maurice Tyler as a director on 31 October 2017 (2 pages)
21 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
9 November 2017Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom to Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom to Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 9 November 2017 (1 page)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
18 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 150
(8 pages)
18 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 150
(8 pages)
16 August 2016Change of share class name or designation (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Change of share class name or designation (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(24 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(24 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Director's details changed for Dr Amanda Whaley on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Dr Amanda Whaley on 10 August 2016 (2 pages)
21 March 2016Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 21 March 2016 (1 page)
4 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
1 September 2015Appointment of Dr Amanda Whaley as a director on 31 August 2015 (2 pages)
1 September 2015Appointment of Miss Laura Whaley as a director on 31 August 2015 (2 pages)
1 September 2015Termination of appointment of Todd Malcolm Whaley as a director on 31 August 2015 (1 page)
1 September 2015Appointment of Dr Amanda Whaley as a director on 31 August 2015 (2 pages)
1 September 2015Termination of appointment of Todd Malcolm Whaley as a director on 31 August 2015 (1 page)
1 September 2015Appointment of Miss Laura Whaley as a director on 31 August 2015 (2 pages)
18 August 2015Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page)
18 August 2015Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page)
18 August 2015Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2013Termination of appointment of Timothy Hunt as a director (1 page)
11 December 2013Termination of appointment of Timothy Hunt as a director (1 page)
22 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 August 2013 (2 pages)
3 June 2013Termination of appointment of Jonathan Hill as a director (1 page)
3 June 2013Termination of appointment of Jonathan Hill as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Appointment of Mr Timothy Clive Hunt as a director (2 pages)
1 October 2012Appointment of Mr Jonathan Hugh Hill as a director (2 pages)
1 October 2012Appointment of Mr Alistair Forbes Macdonald as a director (2 pages)
1 October 2012Appointment of Mr Jonathan Hugh Hill as a director (2 pages)
1 October 2012Appointment of Mr Alistair Forbes Macdonald as a director (2 pages)
1 October 2012Appointment of Mr Timothy Clive Hunt as a director (2 pages)
20 September 2012Sub-division of shares on 10 September 2012 (5 pages)
20 September 2012Change of share class name or designation (2 pages)
20 September 2012Sub-division of shares on 10 September 2012 (5 pages)
20 September 2012Change of share class name or designation (2 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Mr Todd Malcolm Whaley on 31 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Todd Malcolm Whaley on 31 August 2012 (2 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
19 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)