Company NameSpringwise Intelligence Limited
Company StatusActive
Company Number09316168
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Richard Philip Bidwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing, Somerset House Strand
London
WC2R 1LA
Director NameMrs Sophie Marguerite Bidwell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing, Somerset House Strand
London
WC2R 1LA
Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing, Somerset House Strand
London
WC2R 1LA
Director NameMs Camilla Jane Wilks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lavant Street
Petersfield
Hampshire
GU32 3EL
Secretary NameMrs Camilla Jane Wilks
StatusResigned
Appointed07 January 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2016)
RoleCompany Director
Correspondence Address35 Lavant Street
Petersfield
Hampshire
GU32 3EL
Director NameMr Thomas William Shorten
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNew Wing, Somerset House Strand
London
WC2R 1LA

Location

Registered AddressNew Wing, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £0.01James Bidwell
90.91%
Ordinary
1000 at £0.01Reinier Evers
9.09%
Ordinary A

Financials

Year2014
Net Worth-£125,885
Cash£5,074
Current Liabilities£148,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
21 February 2023Appointment of Mr Andrew Hirsch as a director on 1 December 2022 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 October 2022Appointment of Mrs Sophie Marguerite Bidwell as a director on 1 October 2022 (2 pages)
16 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
10 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
11 November 2019Statement of capital on 25 August 2019
  • GBP 104.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 25 August 2019
(4 pages)
25 October 2019Notification of Reset Holding Limited as a person with significant control on 25 August 2019 (2 pages)
25 October 2019Cessation of James Richard Philip Bidwell as a person with significant control on 25 August 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 December 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
7 November 2018Termination of appointment of Thomas William Shorten as a director on 6 November 2018 (1 page)
5 October 2018Registered office address changed from 6 Burgoyne Road London N4 1AD England to New Wing, Somerset House Strand London WC2R 1LA on 5 October 2018 (1 page)
4 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 5.5
(3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 May 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to 6 Burgoyne Road London N4 1AD on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to 6 Burgoyne Road London N4 1AD on 18 May 2017 (1 page)
31 January 2017Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 31 January 2017 (1 page)
15 December 2016Termination of appointment of Camilla Jane Wilks as a secretary on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Camilla Jane Wilks as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Camilla Jane Wilks as a secretary on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Camilla Jane Wilks as a director on 14 December 2016 (1 page)
22 November 201618/11/16 Statement of Capital gbp 110.00 (5 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
15 September 2016Appointment of Mr Thomas William Shorten as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Thomas William Shorten as a director on 12 September 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 110
(5 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 110
(5 pages)
2 July 2015Sub-division of shares on 8 June 2015 (5 pages)
2 July 2015Sub-division of shares on 8 June 2015 (5 pages)
2 July 2015Sub-division of shares on 8 June 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Registered office address changed from C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England to 35 Lavant Street Petersfield Hampshire GU32 3EL on 22 June 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Registered office address changed from C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England to 35 Lavant Street Petersfield Hampshire GU32 3EL on 22 June 2015 (1 page)
9 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
9 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
19 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 110
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 110
(4 pages)
8 January 2015Appointment of Mrs Camilla Jane Wilks as a secretary on 7 January 2015 (2 pages)
8 January 2015Appointment of Mrs Camilla Jane Wilks as a secretary on 7 January 2015 (2 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)