Background WavePink WaveYellow Wave

SPECTRUM HOLDINGS LIMITED (02514733)

SPECTRUM HOLDINGS LIMITED (02514733) is an active UK company. incorporated on 22 June 1990. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPECTRUM HOLDINGS LIMITED has been registered for 35 years. Current directors include ROCHE, Christopher Philip.

Company Number
02514733
Status
active
Type
ltd
Incorporated
22 June 1990
Age
35 years
Address
Mulroy House Mulroy House, Lichfield, WS13 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROCHE, Christopher Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM HOLDINGS LIMITED

SPECTRUM HOLDINGS LIMITED is an active company incorporated on 22 June 1990 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPECTRUM HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02514733

LTD Company

Age

35 Years

Incorporated 22 June 1990

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

NEEJAM 80 LIMITED
From: 22 June 1990To: 9 December 1996
Contact
Address

Mulroy House Mulroy House Shute Hill, Chorley Lichfield, WS13 8DA,

Previous Addresses

64 Orton Lane Wombourne Wolverhampton WV5 9AW England
From: 1 June 2021To: 28 June 2025
Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England
From: 6 December 2016To: 1 June 2021
Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW
From: 22 June 1990To: 6 December 2016
Timeline

32 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Oct 09
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

ROCHE, Christopher Philip

Active
Mulroy House, LichfieldWS13 8DA
Born April 1950
Director
Appointed 01 Jun 2021

HARTSHORNE, Jane

Resigned
6 Chelsbury Court, NottinghamNG5 6NA
Secretary
Appointed 30 Oct 1996
Resigned 11 Jul 2000

LUSTY, Susan Jean

Resigned
1 Manor Close, OxtonNG25 0TG
Secretary
Appointed N/A
Resigned 30 Oct 1996

ROCHE, Christopher Philip

Resigned
Barnswood 64 Orton Lane, WolverhamptonWV5 9AW
Secretary
Appointed 31 Jan 2003
Resigned 30 Sept 2011

STODDART, Hugh Malcolm

Resigned
10 Brackenfield Rise, NottinghamNG15 9EP
Secretary
Appointed 11 Jul 2000
Resigned 31 Jan 2003

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Born December 1967
Director
Appointed 01 Oct 2005
Resigned 30 Nov 2011

ARNEIL, Rodger James

Resigned
The Old Farmhouse, LeighOX29 9PX
Born May 1944
Director
Appointed 31 Jan 2003
Resigned 27 Feb 2004

BRABIN, Matthew Edward Stanley

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1965
Director
Appointed 01 Aug 2016
Resigned 16 Jun 2020

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Born July 1965
Director
Appointed 16 Mar 2009
Resigned 13 Nov 2015

ELSE, Philip Michael

Resigned
40 Oakwood Drive, NottinghamNG15 9DP
Born November 1950
Director
Appointed 07 Mar 2005
Resigned 03 Feb 2017

ELSE, Philip Michael

Resigned
40 Oakwood Drive, NottinghamNG15 9DP
Born November 1950
Director
Appointed 30 Oct 1996
Resigned 03 Feb 2003

GRAVENHORST, Jeff Olsen

Resigned
6 Cross Acres, WokingGU22 8QS
Born January 1962
Director
Appointed 13 Sept 2004
Resigned 30 Sept 2005

GREALISH, Seamus Francis

Resigned
Hazelbridge House, ChiddingfoldGU8 4TS
Born February 1948
Director
Appointed 10 Jun 2005
Resigned 05 Jun 2007

GRUMMITT, David John

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1969
Director
Appointed 19 Apr 2017
Resigned 08 Jan 2018

HAMILTON, Stephanie Louise

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born October 1971
Director
Appointed 22 Feb 2021
Resigned 01 Jun 2021

HUTTON, Ronald Cyril

Resigned
7 Woodside Close, AtherstoneCV9 2PS
Born December 1944
Director
Appointed 08 Mar 2000
Resigned 03 Feb 2003

LEIGH, Philip John

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1967
Director
Appointed 28 Feb 2019
Resigned 28 Feb 2021

LUSTY, Melvin

Resigned
Tangle Trees, OxtonNG25 0TG
Born January 1957
Director
Appointed N/A
Resigned 14 Jan 2005

LUSTY, Susan Jean

Resigned
1 Manor Close, OxtonNG25 0TG
Born April 1963
Director
Appointed 30 Oct 1996
Resigned 03 Feb 2003

MACKINTOSH, Kenneth Ian

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born July 1962
Director
Appointed 11 Jan 2018
Resigned 01 Jun 2021

MITCHELL, Stephen Graham

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born July 1964
Director
Appointed 03 Feb 2017
Resigned 01 Jun 2021

OPENSHAW, Robert David

Resigned
Millers Brook Chertsey Road, WokingGU24 8NB
Born May 1949
Director
Appointed 13 Sept 2004
Resigned 05 Oct 2009

PATEL, Purvin Kumar Madhusudan

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1973
Director
Appointed 16 Jun 2020
Resigned 23 Dec 2020

PLUCNAR JENSEN, Barbara

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1971
Director
Appointed 03 Oct 2016
Resigned 28 Feb 2019

ROCHE, Christopher Philip

Resigned
Barnswood 64 Orton Lane, WolverhamptonWV5 9AW
Born April 1950
Director
Appointed N/A
Resigned 30 Sept 2011

SYKES, Richard Ian

Resigned
Iss House, Albert Drive WokingGU21 5RW
Born December 1970
Director
Appointed 12 Mar 2012
Resigned 01 Aug 2016

VAN DER WAAG, Bruce Andrew

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born February 1966
Director
Appointed 13 May 2019
Resigned 01 Jun 2021

VESTERGAARD, Jorn

Resigned
Iss House, Albert Drive WokingGU21 5RW
Born April 1968
Director
Appointed 01 Jun 2015
Resigned 03 Oct 2016

WALLAGE, Ben

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born December 1980
Director
Appointed 25 Oct 2011
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Orton Lane, WolverhamptonWV5 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2021
CC04CC04
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288cChange of Particulars
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
244244
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
88(2)R88(2)R
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Medium
13 February 2003
AAAnnual Accounts
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Accounts With Accounts Type Medium
6 February 2003
AAAnnual Accounts
Legacy
11 October 2002
244244
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
27 June 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 Full
1 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1992
363b363b
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Legacy
3 April 1992
287Change of Registered Office
Legacy
3 April 1992
88(2)R88(2)R
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
4 July 1991
363b363b
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Memorandum Articles
3 December 1990
MEM/ARTSMEM/ARTS
Resolution
3 December 1990
RESOLUTIONSResolutions
Legacy
3 December 1990
88(2)R88(2)R
Legacy
3 December 1990
224224
Incorporation Company
22 June 1990
NEWINCIncorporation