Background WavePink WaveYellow Wave

SPATONE LIMITED (02063328)

SPATONE LIMITED (02063328) is an active UK company. incorporated on 10 October 1986. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. SPATONE LIMITED has been registered for 39 years. Current directors include IONESCU, Bogdan, WILSON, Patrick Russell, WILSON, Robert Nelson.

Company Number
02063328
Status
active
Type
ltd
Incorporated
10 October 1986
Age
39 years
Address
Nelsons House, 83 Parkside, London, SW19 5LP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
IONESCU, Bogdan, WILSON, Patrick Russell, WILSON, Robert Nelson
SIC Codes
36000, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPATONE LIMITED

SPATONE LIMITED is an active company incorporated on 10 October 1986 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. SPATONE LIMITED was registered 39 years ago.(SIC: 36000, 46460)

Status

active

Active since 39 years ago

Company No

02063328

LTD Company

Age

39 Years

Incorporated 10 October 1986

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

TREFRIW WELLS SPA LIMITED
From: 30 October 1991To: 15 April 2002
TREFRIW WELLS ROMAN SPA LIMITED
From: 14 October 1987To: 30 October 1991
BRICKLAND DEVELOPMENTS LIMITED
From: 10 October 1986To: 14 October 1987
Contact
Address

Nelsons House, 83 Parkside Wimbledon London, SW19 5LP,

Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Left
Feb 15
Loan Secured
Mar 16
Director Joined
Jan 17
Loan Secured
Feb 20
Loan Secured
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Loan Secured
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Mar 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

IONESCU, Bogdan

Active
Nelsons House, 83 Parkside, LondonSW19 5LP
Born May 1970
Director
Appointed 17 Nov 2025

WILSON, Patrick Russell

Active
Nelsons House, 83 Parkside, LondonSW19 5LP
Born April 1965
Director
Appointed 11 Feb 2003

WILSON, Robert Nelson

Active
Nelsons House, 83 Parkside, LondonSW19 5LP
Born July 1962
Director
Appointed 11 Feb 2003

DICKS, Karen Dawn

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Secretary
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Secretary
Appointed 11 Feb 2003
Resigned 21 Nov 2012

ROWLANDS, Josephine Ann

Resigned
Trefriw Wells Spa, TrefriwLL27 0JS
Secretary
Appointed N/A
Resigned 11 Feb 2003

DICKS, Karen Dawn

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born October 1965
Director
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born December 1946
Director
Appointed 11 Feb 2003
Resigned 21 Nov 2012

FERGUSON, Claire

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born June 1977
Director
Appointed 25 Jan 2017
Resigned 31 Dec 2020

HODGE, Simon Jonathon

Resigned
83 Parkside Wimbledon, LondonSW19 5LP
Born November 1976
Director
Appointed 01 Jan 2021
Resigned 30 Nov 2025

KIRKBRIDE, Nicholas George

Resigned
Kelbrook House, AmershamHP7 0HU
Born September 1959
Director
Appointed 11 Feb 2003
Resigned 30 Jun 2006

LOCKETT, Michael

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born June 1969
Director
Appointed 01 Jul 2021
Resigned 10 Dec 2025

MILLS, Stephen Philip

Resigned
Oakwood Court Amberley Close, Haywards HeathRH16 4BG
Born January 1953
Director
Appointed 01 Jul 1997
Resigned 09 Dec 1997

ROWLANDS, Anthony Taylor

Resigned
Trefriw Wells Spa, TrefriwLL27 0JS
Born June 1956
Director
Appointed N/A
Resigned 11 Feb 2003

ROWLANDS, Josephine Ann

Resigned
Pen Y Bryn Lodge, Upper Colwyn BayLL28 5ST
Born July 1954
Director
Appointed 30 Jan 2003
Resigned 11 Feb 2003

WOOD, Gordon Alexander

Resigned
Afton House School Lane, LancashireWN8 0QR
Born February 1962
Director
Appointed 31 Jan 1997
Resigned 21 Nov 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Nelson Wilson

Ceased
Nelsons House, 83 Parkside, LondonSW19 5LP
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Jul 2016
Ceased 21 Jul 2016

Mr Patrick Russell Wilson

Ceased
Nelsons House, 83 Parkside, LondonSW19 5LP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 21 Jul 2016
83 Parkside, WimbledonSW19 5LP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
22 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Legacy
8 December 2010
MG02MG02
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
190190
Legacy
25 July 2006
353353
Legacy
25 July 2006
287Change of Registered Office
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
23 August 2005
287Change of Registered Office
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
363sAnnual Return (shuttle)
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
287Change of Registered Office
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
6 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
88(2)R88(2)R
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
18 August 1998
88(2)R88(2)R
Legacy
10 August 1998
363sAnnual Return (shuttle)
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Auditors Resignation Company
16 March 1998
AUDAUD
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 1997
AUDAUD
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
88(2)R88(2)R
Legacy
19 June 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
14 August 1992
88(2)R88(2)R
Legacy
14 August 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
14 August 1992
MEM/ARTSMEM/ARTS
Resolution
14 August 1992
RESOLUTIONSResolutions
Resolution
14 August 1992
RESOLUTIONSResolutions
Legacy
30 June 1992
88(3)88(3)
Legacy
30 June 1992
88(2)O88(2)O
Legacy
22 June 1992
88(2)P88(2)P
Auditors Resignation Company
19 June 1992
AUDAUD
Memorandum Articles
18 May 1992
MEM/ARTSMEM/ARTS
Legacy
18 May 1992
123Notice of Increase in Nominal Capital
Resolution
18 May 1992
RESOLUTIONSResolutions
Resolution
18 May 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Memorandum Articles
31 October 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1991
287Change of Registered Office
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Legacy
17 October 1991
363aAnnual Return
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Legacy
6 June 1991
88(2)R88(2)R
Legacy
6 June 1991
123Notice of Increase in Nominal Capital
Resolution
6 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
23 May 1990
363363
Legacy
11 August 1989
AC42AC42
Legacy
25 January 1989
363363
Certificate Change Of Name Company
13 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Certificate Incorporation
10 October 1986
CERTINCCertificate of Incorporation