Background WavePink WaveYellow Wave

R.F. SPENCER AND COMPANY LIMITED (01892694)

R.F. SPENCER AND COMPANY LIMITED (01892694) is an active UK company. incorporated on 6 March 1985. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R.F. SPENCER AND COMPANY LIMITED has been registered for 41 years. Current directors include BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher and 1 others.

Company Number
01892694
Status
active
Type
ltd
Incorporated
6 March 1985
Age
41 years
Address
No. 1 Brookhill Way, Banbury, OX16 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher, PETERS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.F. SPENCER AND COMPANY LIMITED

R.F. SPENCER AND COMPANY LIMITED is an active company incorporated on 6 March 1985 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R.F. SPENCER AND COMPANY LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01892694

LTD Company

Age

41 Years

Incorporated 6 March 1985

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 2 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

LEGIBUS 565 LIMITED
From: 6 March 1985To: 25 April 1985
Contact
Address

No. 1 Brookhill Way Banbury, OX16 3EL,

Previous Addresses

Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
From: 6 November 2012To: 4 December 2020
Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
From: 22 January 2010To: 6 November 2012
3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
From: 6 March 1985To: 22 January 2010
Timeline

22 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Nov 09
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 04 Sept 2013

BAKER, Victoria Louise

Active
Grange Drive, SouthamptonSO30 2SF
Born March 1978
Director
Appointed 06 Apr 2023

CORSON, Alan John

Active
Gresham Street, LondonEC2V 7HN
Born March 1982
Director
Appointed 06 Apr 2023

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 06 Apr 2023

PETERS, Matthew John

Active
Gresham Street, LondonEC2V 7HN
Born January 1984
Director
Appointed 05 Aug 2024

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 13 Sept 2010
Resigned 04 Sept 2013

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Secretary
Appointed N/A
Resigned 17 Aug 2009

SARFO-AGYARE, Claude Kwasi

Resigned
12-42 Wood Street, Kingston Upon ThamesKT1 1TG
Secretary
Appointed 17 Aug 2009
Resigned 13 Sept 2010

BIDDLE, Timothy

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1985
Director
Appointed 06 Apr 2023
Resigned 05 Aug 2024

CHISHOLM, Murray John

Resigned
6 Warren Croft, PulboroughRH20 4BE
Born November 1952
Director
Appointed N/A
Resigned 29 Jun 1998

COOPER, Martin John

Resigned
Brookhill Way, OxonOX16 3EL
Born January 1966
Director
Appointed 17 Oct 2012
Resigned 22 Jan 2016

EDDOWES, Robert James

Resigned
Charterhall Drive, ChesterCH88 3AN
Born June 1955
Director
Appointed 19 Jun 1998
Resigned 21 Jan 2013

LOMAS, Ian David

Resigned
Brookhill Way, OxonOX16 3EL
Born October 1959
Director
Appointed 21 Feb 2013
Resigned 30 Apr 2014

MASTER, Gwynne

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1959
Director
Appointed 07 Apr 2021
Resigned 11 Apr 2023

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Born July 1955
Director
Appointed N/A
Resigned 17 Aug 2009

ROBSON, John Frederick

Resigned
BanburyOX16 3EL
Born August 1957
Director
Appointed 30 Apr 2014
Resigned 30 Jun 2015

SARFO-AGYARE, Claude Kwasi

Resigned
12-42 Wood Street, Kingston Upon ThamesKT1 1TG
Born June 1969
Director
Appointed 17 Aug 2009
Resigned 17 Oct 2012

SMITH, Victoria

Resigned
London Wall, LondonEC2Y 5AS
Born May 1972
Director
Appointed 22 Jan 2016
Resigned 20 Jun 2023

STEPHENSON, Ben

Resigned
Gresham Street, LondonEC2V 7AE
Born April 1981
Director
Appointed 22 Jan 2016
Resigned 19 Apr 2023

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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

147

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Statement Of Companys Objects
4 February 2014
CC04CC04
Resolution
4 February 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
4 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Legacy
1 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Resolution
23 October 1990
RESOLUTIONSResolutions
Resolution
23 October 1990
RESOLUTIONSResolutions
Legacy
23 October 1990
288288
Accounts With Accounts Type Dormant
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
288288
Legacy
15 September 1989
363363
Legacy
31 May 1989
288288
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Auditors Resignation Company
29 October 1987
AUDAUD
Legacy
14 July 1987
288288
Legacy
1 July 1987
287Change of Registered Office
Accounts With Made Up Date
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Incorporation Company
6 March 1985
NEWINCIncorporation