Background WavePink WaveYellow Wave

SPICE (UK) LIMITED (02192335)

SPICE (UK) LIMITED (02192335) is an active UK company. incorporated on 11 November 1987. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SPICE (UK) LIMITED has been registered for 38 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
02192335
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICE (UK) LIMITED

SPICE (UK) LIMITED is an active company incorporated on 11 November 1987 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SPICE (UK) LIMITED was registered 38 years ago.(SIC: 93290)

Status

active

Active since 38 years ago

Company No

02192335

LTD Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

AIRGUIDE LIMITED
From: 11 November 1987To: 15 March 1988
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 28 April 2014To: 5 February 2020
108 New Bond Street London W1S 1EF England
From: 18 July 2013To: 28 April 2014
13 Thorpe Street Old Trafford Manchester M16
From: 11 November 1987To: 18 July 2013
Timeline

8 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Oct 13
Loan Secured
Jan 14
Loan Cleared
Jan 20
Loan Secured
Feb 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THOMPSON, Robert Anthony Markham

Active
Church Street, ColchesterCO4 5SU
Born October 1961
Director
Appointed 02 Jul 2013

JENKEN, Bastiaan

Resigned
18 Henrietta Street, ManchesterM16 9GA
Secretary
Appointed N/A
Resigned 01 Feb 1995

TURNER, Lindsay Elizabeth Anne

Resigned
Flat 35 Thorne House, Fallowfield ManchesterM14 6DW
Secretary
Appointed 01 Feb 1995
Resigned 19 Jul 2013

SMITH, David Geoffrey

Resigned
5 Appleyard Close, SwintonM27 1AZ
Born March 1954
Director
Appointed N/A
Resigned 02 Jul 2013

Persons with significant control

2

Waldo Road, LondonNW10 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2016

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
9 February 1998
88(2)R88(2)R
Memorandum Articles
7 July 1997
MEM/ARTSMEM/ARTS
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
88(2)R88(2)R
Legacy
7 August 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
27 September 1994
MEM/ARTSMEM/ARTS
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Legacy
27 September 1994
88(2)R88(2)R
Legacy
27 September 1994
123Notice of Increase in Nominal Capital
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
1 April 1992
363aAnnual Return
Legacy
17 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
25 July 1988
287Change of Registered Office
Legacy
11 April 1988
PUC 5PUC 5
Legacy
11 April 1988
PUC 2PUC 2
Certificate Change Of Name Company
14 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1988
224224
Legacy
24 January 1988
288288
Legacy
24 January 1988
287Change of Registered Office
Resolution
24 January 1988
RESOLUTIONSResolutions
Incorporation Company
11 November 1987
NEWINCIncorporation