Background WavePink WaveYellow Wave

SPECTRA STRIP LIMITED (01470896)

SPECTRA STRIP LIMITED (01470896) is an active UK company. incorporated on 3 January 1980. with registered office in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPECTRA STRIP LIMITED has been registered for 46 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
01470896
Status
active
Type
ltd
Incorporated
3 January 1980
Age
46 years
Address
Whitstable, CT5 3JF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRA STRIP LIMITED

SPECTRA STRIP LIMITED is an active company incorporated on 3 January 1980 with the registered office located in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPECTRA STRIP LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01470896

LTD Company

Age

46 Years

Incorporated 3 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Thanet Way Whitstable, CT5 3JF,

Previous Addresses

Units 17 21 and 23 Romsey Industrial Estate Greatbridge Road Romsey Hampshire So5 Ohr
From: 3 January 1980To: 27 October 2010
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

D'AMICO, Lance Edward

Active
Hall Avenue, Wallingford
Secretary
Appointed 06 Sept 2016

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 12 Nov 2025

LAMPO, Craig Anthony

Active
Hall Avenue, Wallingford
Born December 1969
Director
Appointed 01 Jul 2015

WETMORE, Edward Charles

Resigned
358 Hall Avenue, Wallingford
Secretary
Appointed N/A
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 09 Jun 1987
Resigned 17 Jul 2023

GALLEY, Michael John

Resigned
Ivy Walls Birch Heath Lane, ChesterCH3 7AP
Born December 1948
Director
Appointed N/A
Resigned 06 Jul 1994

JEPSEN, Edward Gehr

Resigned
14 Gale Road, Ct
Born June 1943
Director
Appointed 19 Dec 2001
Resigned 31 Dec 2004

LOEFFLER, Martin Hans

Resigned
187 East Shore Road, Morris
Born October 1944
Director
Appointed N/A
Resigned 31 Dec 2008

NORWITT, Richard Adam

Resigned
358 Hall Avenue, Wallingford
Born June 1969
Director
Appointed 31 Dec 2008
Resigned 12 Nov 2025

REARDON, Diana Gentile

Resigned
358 Hall Avenue, Wallingford
Born May 1959
Director
Appointed 06 Jun 2005
Resigned 01 Jul 2015

Persons with significant control

1

Whitstable, KentCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
30 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Miscellaneous
1 March 2012
MISCMISC
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Resolution
22 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Legacy
19 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
30 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
12 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
27 October 1998
244244
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 1997
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
29 November 1995
363x363x
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Legacy
31 May 1995
123Notice of Increase in Nominal Capital
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1995
AAAnnual Accounts
Legacy
14 December 1994
363x363x
Legacy
18 August 1994
288288
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
17 January 1993
353a353a
Legacy
16 December 1992
363x363x
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
2 November 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
2 December 1991
363x363x
Legacy
3 May 1991
288288
Legacy
16 April 1991
288288
Legacy
24 January 1991
353a353a
Legacy
11 December 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
28 March 1989
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Resolution
3 May 1988
RESOLUTIONSResolutions
Memorandum Articles
3 May 1988
MEM/ARTSMEM/ARTS
Legacy
25 April 1988
288288
Legacy
20 April 1988
288288
Legacy
26 January 1988
288288
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Legacy
6 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87