Company NameSP Strategy Limited
DirectorsSteve Anthony Prince and Micaiah Prince
Company StatusActive
Company Number10152836
CategoryPrivate Limited Company
Incorporation Date28 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steve Anthony Prince
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameMr Micaiah Prince
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(5 years after company formation)
Appointment Duration2 years, 11 months
RoleTrainee Management Accountant
Country of ResidenceEngland
Correspondence Address138 Vicarage Road
London
E10 5DX

Location

Registered Address2 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardFlamstead End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 5 days from now)

Filing History

29 June 2023Director's details changed for Mr Micaiah Prince on 17 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Steve Prince on 29 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Steve Anthony Prince on 17 June 2023 (2 pages)
29 June 2023Registered office address changed from 138 Vicarage Road London E10 5DX England to 2 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG on 29 June 2023 (1 page)
29 June 2023Director's details changed for Mr Steve Anthony Prince on 17 June 2023 (2 pages)
29 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
22 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
21 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 June 2021Appointment of Mr Micaiah Prince as a director on 21 May 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 January 2020Notification of Steve Prince as a person with significant control on 9 January 2020 (2 pages)
9 January 2020Withdrawal of a person with significant control statement on 9 January 2020 (2 pages)
7 October 2019Notification of a person with significant control statement (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
22 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 138 Vicarage Road London E10 5DX on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 138 Vicarage Road London E10 5DX on 22 June 2017 (1 page)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1
(23 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1
(23 pages)