Background WavePink WaveYellow Wave

SPATEX LIMITED (03167910)

SPATEX LIMITED (03167910) is an active UK company. incorporated on 5 March 1996. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SPATEX LIMITED has been registered for 30 years. Current directors include DANDO, William John Llewellyn, GOSLING, Howard Cecil Charles, HAYES, Christopher Lewis and 2 others.

Company Number
03167910
Status
active
Type
ltd
Incorporated
5 March 1996
Age
30 years
Address
4 Eastgate House, Andover, SP10 1EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DANDO, William John Llewellyn, GOSLING, Howard Cecil Charles, HAYES, Christopher Lewis, STUDDY, Benjamin Sinclair, WELSBY, Anthony John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPATEX LIMITED

SPATEX LIMITED is an active company incorporated on 5 March 1996 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SPATEX LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03167910

LTD Company

Age

30 Years

Incorporated 5 March 1996

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 21 July 2025 (9 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

4 Eastgate House East Street Andover, SP10 1EP,

Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

HAYES, Christopher Lewis

Active
4 Eastgate House, AndoverSP10 1EP
Secretary
Appointed 19 Jun 2017

DANDO, William John Llewellyn

Active
4 Eastgate House, AndoverSP10 1EP
Born April 1961
Director
Appointed 09 May 2022

GOSLING, Howard Cecil Charles

Active
High Meadow, SherborneDT9 4PZ
Born July 1945
Director
Appointed 05 Mar 1996

HAYES, Christopher Lewis

Active
George Road, MilfordGU8 5HA
Born August 1966
Director
Appointed 14 Jul 2008

STUDDY, Benjamin Sinclair

Active
4 Eastgate House, AndoverSP10 1EP
Born November 1954
Director
Appointed 14 Sept 2010

WELSBY, Anthony John

Active
4 Eastgate House, AndoverSP10 1EP
Born October 1961
Director
Appointed 19 Mar 2012

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Mar 1996
Resigned 05 Mar 1996

MINDEL, Selwyn

Resigned
Longwood House, BarnetEN5 3JR
Secretary
Appointed 05 Mar 1996
Resigned 17 Apr 2015

ADAMS, Jamie Alan

Resigned
Wheatlawn River View, BarnstapleEX32 0HG
Born February 1962
Director
Appointed 03 Dec 2008
Resigned 14 Sept 2010

BAREHAM, Timothy John

Resigned
Newtons Road, WeymouthDT4 8US
Born February 1949
Director
Appointed 28 Sept 2001
Resigned 11 Sept 2003

BOOTH, Stephen Crispin

Resigned
10 Damacre Road, BrechinDD9 6DT
Born February 1953
Director
Appointed 21 Sept 2009
Resigned 04 Apr 2014

BROBYN, Allen Frederick

Resigned
Hawthorns, Benington StevenageSG2 7DD
Born September 1938
Director
Appointed 28 Sept 2001
Resigned 09 Jul 2008

CRABB, Stephen Alexander

Resigned
Downs Farm, SalisburySP4 6JZ
Born August 1959
Director
Appointed 13 Sept 2007
Resigned 19 Mar 2012

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 05 Mar 1996
Resigned 05 Mar 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 05 Mar 1996
Resigned 05 Mar 1996

HARRISON, Roy Robert

Resigned
17 Midway, St AlbansAL3 4BD
Born May 1942
Director
Appointed 05 Mar 1996
Resigned 11 Sept 2003

KEMSLEY, Alexander James

Resigned
4 Eastgate House, AndoverSP10 1EP
Born January 1984
Director
Appointed 25 May 2022
Resigned 27 Feb 2026

MALLORY, Paul Anthony

Resigned
23 Gypsy Wood Close, LeedsLS15 9DY
Born February 1948
Director
Appointed 01 Jan 2000
Resigned 14 Nov 2000

MINDEL, Selwyn

Resigned
Longwood House, BarnetEN5 3JR
Born November 1944
Director
Appointed 05 Mar 1996
Resigned 17 Apr 2015

PORTER, Carl James

Resigned
Twyhurst Court, East GrinsteadRH19 2SH
Born March 1964
Director
Appointed 13 Sept 2007
Resigned 03 Dec 2008

SCOTT, John William Gerrard

Resigned
4 Eastgate House, AndoverSP10 1EP
Born May 1960
Director
Appointed 20 Mar 2013
Resigned 16 Jul 2015

STOKES, Alan

Resigned
29a Station Road, SouthamptonSO31 5AE
Born January 1943
Director
Appointed 12 Sept 2002
Resigned 18 Jan 2005

THORPE, Patrick

Resigned
Broadgate, HenfieldBN5 9RL
Born April 1949
Director
Appointed 18 Jan 2005
Resigned 15 Sept 2006

WELSBY, Anthony John

Resigned
4 Eastgate House, AndoverSP10 1EP
Born October 1961
Director
Appointed 02 Feb 2015
Resigned 02 Feb 2015

WYATT, Alan Raymond

Resigned
154 Broad Road, BraintreeCM7 9RX
Born October 1946
Director
Appointed 14 Nov 2000
Resigned 14 Aug 2009

Persons with significant control

1

East Street, AndoverSP10 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
287Change of Registered Office
Legacy
3 December 1996
224224
Memorandum Articles
8 October 1996
MEM/ARTSMEM/ARTS
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
287Change of Registered Office
Incorporation Company
5 March 1996
NEWINCIncorporation