Background WavePink WaveYellow Wave

ROUND SPINNEY LIMITED (01167628)

ROUND SPINNEY LIMITED (01167628) is an active UK company. incorporated on 23 April 1974. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROUND SPINNEY LIMITED has been registered for 51 years.

Company Number
01167628
Status
active
Type
ltd
Incorporated
23 April 1974
Age
51 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUND SPINNEY LIMITED

ROUND SPINNEY LIMITED is an active company incorporated on 23 April 1974 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROUND SPINNEY LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01167628

LTD Company

Age

51 Years

Incorporated 23 April 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

NALEX LIMITED
From: 2 April 1991To: 4 January 2008
NAILPAK LIMITED
From: 23 April 1974To: 2 April 1991
Contact
Address

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham, B47 6LW,

Previous Addresses

PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 14 July 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St Albans AL3 4RF
From: 23 April 1974To: 14 July 2010
Timeline

5 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Apr 74
Director Left
Jul 12
Director Left
Sept 13
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 November 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
8 November 2017
AAMDAAMD
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Auditors Resignation Company
27 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Miscellaneous
6 May 2011
MISCMISC
Auditors Resignation Company
13 April 2011
AUDAUD
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
25 November 2008
363sAnnual Return (shuttle)
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
244244
Legacy
23 October 1997
288cChange of Particulars
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
287Change of Registered Office
Legacy
6 November 1996
288cChange of Particulars
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
20 December 1994
225(1)225(1)
Legacy
1 November 1994
244244
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
28 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
8 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
4 September 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
23 April 1991
363aAnnual Return
Certificate Change Of Name Company
2 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1990
363363
Accounts With Accounts Type Medium
24 October 1990
AAAnnual Accounts
Legacy
3 October 1990
88(2)Return of Allotment of Shares
Legacy
15 June 1990
403aParticulars of Charge Subject to s859A
Legacy
15 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
11 October 1989
288288
Legacy
9 May 1989
88(3)88(3)
Legacy
9 May 1989
88(2)Return of Allotment of Shares
Legacy
22 March 1989
123Notice of Increase in Nominal Capital
Resolution
3 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
25 October 1988
288288
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Legacy
6 November 1987
363363
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
6 October 1987
288aAppointment of Director or Secretary
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
7 August 1974
123Notice of Increase in Nominal Capital
Incorporation Company
23 April 1974
NEWINCIncorporation