Background WavePink WaveYellow Wave

SPIRA U.K. LIMITED (02415049)

SPIRA U.K. LIMITED (02415049) is an active UK company. incorporated on 21 August 1989. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPIRA U.K. LIMITED has been registered for 36 years. Current directors include CARTER, Melanie Josephine, GAREPPO, Craig Robert, GAREPPO, Karen Josephine and 1 others.

Company Number
02415049
Status
active
Type
ltd
Incorporated
21 August 1989
Age
36 years
Address
Unit 38 Wooburn Industrial Park, High Wycombe, HP10 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARTER, Melanie Josephine, GAREPPO, Craig Robert, GAREPPO, Karen Josephine, GAREPPO, Reginald Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRA U.K. LIMITED

SPIRA U.K. LIMITED is an active company incorporated on 21 August 1989 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPIRA U.K. LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02415049

LTD Company

Age

36 Years

Incorporated 21 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

WOODWASTE CONTROL LIMITED
From: 21 December 1989To: 28 September 1993
PACKHOT LIMITED
From: 21 August 1989To: 21 December 1989
Contact
Address

Unit 38 Wooburn Industrial Park Wooburn Green High Wycombe, HP10 0PF,

Timeline

4 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Aug 89
Capital Reduction
Apr 20
Share Buyback
Apr 20
Director Joined
Jun 20
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GAREPPO, Reginald Robert

Active
Wooburn Green, High WycombeHP10 0PF
Secretary
Appointed 17 Aug 2023

CARTER, Melanie Josephine

Active
Unit 38 Wooburn Industrial Park, High WycombeHP10 0PF
Born January 1979
Director
Appointed 17 Apr 2007

GAREPPO, Craig Robert

Active
Wooburn Green, High WycombeHP10 0PF
Born April 1973
Director
Appointed 20 Mar 2020

GAREPPO, Karen Josephine

Active
Unit 38 Wooburn Industrial Park, High WycombeHP10 0PF
Born March 1980
Director
Appointed 17 Apr 2007

GAREPPO, Reginald Robert

Active
Unit 38 Wooburn Industrial Park, High WycombeHP10 0PF
Born July 1945
Director
Appointed N/A

GAREPPO, Hilary Josephine

Resigned
Unit 38 Wooburn Industrial Park, High WycombeHP10 0PF
Secretary
Appointed N/A
Resigned 17 Aug 2023

GAREPPO, Louis Richard

Resigned
87 Lillibrooke Crescent, MaidenheadSL6 3XL
Born April 1951
Director
Appointed N/A
Resigned 14 Jul 2000

Persons with significant control

1

Eghams Court, Bourne EndSL8 5YS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 November 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Capital Cancellation Shares
2 April 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Sail Address Company With Old Address
6 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
8 April 2009
288cChange of Particulars
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
18 April 2000
288cChange of Particulars
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
9 January 1997
287Change of Registered Office
Auditors Resignation Company
3 January 1997
AUDAUD
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
27 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
31 May 1991
88(2)R88(2)R
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
225(1)225(1)
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
287Change of Registered Office
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 1989
RESOLUTIONSResolutions
Incorporation Company
21 August 1989
NEWINCIncorporation