Background WavePink WaveYellow Wave

DISCSPIN LIMITED (03273522)

DISCSPIN LIMITED (03273522) is an active UK company. incorporated on 4 November 1996. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DISCSPIN LIMITED has been registered for 29 years. Current directors include LAWRENCE, Neil, LYNCH, Gerard Francis.

Company Number
03273522
Status
active
Type
ltd
Incorporated
4 November 1996
Age
29 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAWRENCE, Neil, LYNCH, Gerard Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCSPIN LIMITED

DISCSPIN LIMITED is an active company incorporated on 4 November 1996 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DISCSPIN LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03273522

LTD Company

Age

29 Years

Incorporated 4 November 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

82 Reddish Road Reddish Stockport, SK5 7QU,

Previous Addresses

C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS
From: 4 November 1996To: 12 October 2016
Timeline

1 key events • 1996 - 1996

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

Officers

5

3 Active
2 Resigned

LAWRENCE, Neil

Active
41 Woodthorpe Lane, WakefieldWF2 6JG
Secretary
Appointed 22 Dec 1997

LAWRENCE, Neil

Active
41 Woodthorpe Lane, WakefieldWF2 6JG
Born April 1958
Director
Appointed 25 Jan 2007

LYNCH, Gerard Francis

Active
Reddish Road, StockportSK5 7QU
Born April 1960
Director
Appointed 22 Dec 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 04 Nov 1996
Resigned 08 Nov 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 04 Nov 1996
Resigned 08 Nov 1996

Persons with significant control

1

Mr Gerard Francis Lynch

Active
Reddish Road, StockportSK5 7QU
Born April 1960

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
21 November 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
23 December 2004
287Change of Registered Office
Legacy
8 December 2004
363aAnnual Return
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Legacy
14 February 2001
287Change of Registered Office
Legacy
21 January 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
3 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
287Change of Registered Office
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
88(2)R88(2)R
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Memorandum Articles
27 November 1996
MEM/ARTSMEM/ARTS
Resolution
27 November 1996
RESOLUTIONSResolutions
Incorporation Company
4 November 1996
NEWINCIncorporation