Background WavePink WaveYellow Wave

SPICE GIRLS LIMITED (03262039)

SPICE GIRLS LIMITED (03262039) is an active UK company. incorporated on 11 October 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPICE GIRLS LIMITED has been registered for 29 years. Current directors include BECKHAM, Victoria Caroline, BROWN, Melanie Janine, BUNTON, Emma Lee and 2 others.

Company Number
03262039
Status
active
Type
ltd
Incorporated
11 October 1996
Age
29 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BECKHAM, Victoria Caroline, BROWN, Melanie Janine, BUNTON, Emma Lee, CHISHOLM, Melanie Jayne, HALLIWELL, Geraldine Estelle
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICE GIRLS LIMITED

SPICE GIRLS LIMITED is an active company incorporated on 11 October 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPICE GIRLS LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03262039

LTD Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SPICE GIRLS VENTURES LIMITED
From: 19 October 2007To: 25 October 2007
SPICE GIRLS LIMITED
From: 5 November 1996To: 19 October 2007
LEMGROVE LIMITED
From: 11 October 1996To: 5 November 1996
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

, Fifth Floor 89 New Bond Street, London, W1S 1DA
From: 16 February 2015To: 19 June 2019
, Hill House 1 Little New Street, London, EC4A 3TR
From: 11 October 1996To: 16 February 2015
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BECKHAM, Victoria Caroline

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1974
Director
Appointed 01 Sept 1997

BROWN, Melanie Janine

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1975
Director
Appointed 01 Sept 1997

BUNTON, Emma Lee

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1976
Director
Appointed 01 Sept 1997

CHISHOLM, Melanie Jayne

Active
17-19 Foley Street, LondonW1W 6DW
Born January 1974
Director
Appointed 01 Sept 1997

HALLIWELL, Geraldine Estelle

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born August 1972
Director
Appointed 28 Jun 2007

EASTGATE, Jo Ann

Resigned
440 London Road, High WycombeHP11 1LP
Secretary
Appointed 28 Aug 1998
Resigned 06 Sept 2005

EDWARDS, Julie Martha

Resigned
45 Hamilton Road, TwickenhamTW2 6SN
Secretary
Appointed 21 Nov 1997
Resigned 28 Aug 1998

HARRIS, Richard John Leslie

Resigned
11 Orchard Gardens, EpsomKT18 7NJ
Secretary
Appointed 17 Dec 1996
Resigned 11 Nov 1997

COMAT CONSULTING SERVICES LIMITED

Resigned
Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed 06 Sept 2005
Resigned 08 Mar 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Oct 1996
Resigned 17 Dec 1996

FULLER, Simon Robert

Resigned
The Mall, LondonSW14 7EN
Born May 1960
Director
Appointed 17 Dec 1996
Resigned 11 Nov 1997

HALLIWELL, Geraldine Estelle

Resigned
St Pauls House, SloughSL3 6BT
Born August 1972
Director
Appointed 01 Sept 1997
Resigned 30 Nov 1999

HARRIS, Richard John Leslie

Resigned
11 Orchard Gardens, EpsomKT18 7NJ
Born August 1962
Director
Appointed 17 Dec 1996
Resigned 11 Nov 1997

PHILLIPS, Nancy

Resigned
97 St James Lane, LondonN10 3RJ
Born April 1956
Director
Appointed 28 Mar 1998
Resigned 06 Sept 2005

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 11 Oct 1996
Resigned 17 Dec 1996
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
10 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
5 July 2005
244244
Legacy
24 March 2005
363aAnnual Return
Legacy
16 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
1 July 2004
244244
Legacy
12 May 2004
363aAnnual Return
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288cChange of Particulars
Legacy
14 June 2003
244244
Legacy
23 March 2003
363aAnnual Return
Legacy
23 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288cChange of Particulars
Legacy
21 March 2002
363aAnnual Return
Legacy
7 February 2002
288cChange of Particulars
Legacy
15 November 2001
244244
Legacy
16 October 2001
363aAnnual Return
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
24 April 2001
288cChange of Particulars
Legacy
20 April 2001
288cChange of Particulars
Legacy
28 March 2001
244244
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
6 June 2000
288cChange of Particulars
Legacy
2 February 2000
363aAnnual Return
Legacy
2 February 2000
244244
Legacy
2 February 2000
288cChange of Particulars
Auditors Resignation Company
25 January 2000
AUDAUD
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
122122
Accounts With Accounts Type Full Group
1 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
2 July 1999
244244
Legacy
11 May 1999
288cChange of Particulars
Legacy
22 February 1999
288cChange of Particulars
Legacy
18 February 1999
288cChange of Particulars
Legacy
16 October 1998
363aAnnual Return
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288cChange of Particulars
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
5 June 1998
244244
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288cChange of Particulars
Auditors Resignation Company
9 December 1997
AUDAUD
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363aAnnual Return
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
88(2)R88(2)R
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1996
NEWINCIncorporation