Background WavePink WaveYellow Wave

SPIRENT HOLDINGS LIMITED (03451782)

SPIRENT HOLDINGS LIMITED (03451782) is an active UK company. incorporated on 17 October 1997. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPIRENT HOLDINGS LIMITED has been registered for 28 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
03451782
Status
active
Type
ltd
Incorporated
17 October 1997
Age
28 years
Address
Origin One, Crawley, RH10 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRENT HOLDINGS LIMITED

SPIRENT HOLDINGS LIMITED is an active company incorporated on 17 October 1997 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPIRENT HOLDINGS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03451782

LTD Company

Age

28 Years

Incorporated 17 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SPIRENT MANAGEMENT PLC
From: 30 June 2000To: 10 November 2004
BOWTHORPE MANAGEMENT PLC
From: 17 October 1997To: 30 June 2000
Contact
Address

Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 17 October 1997To: 14 February 2020
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Jan 11
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ERICSON, Simon Anthony

Active
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 17 Nov 2025

ROY, Paul Ian

Active
108 High Street, CrawleyRH10 1BD
Born July 1971
Director
Appointed 17 Nov 2025

SMITH, Gareth Brinley

Active
108 High Street, CrawleyRH10 1BD
Born August 1970
Director
Appointed 17 Nov 2025

ANSCOMBE, Michael John

Resigned
78 Windmill Drive, BrightonBN1 5HJ
Secretary
Appointed 01 Mar 2006
Resigned 06 May 2009

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 17 Oct 1997
Resigned 31 Dec 2001

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 01 Sept 2025
Resigned 17 Nov 2025

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 27 Oct 2014
Resigned 01 Sept 2025

THOMAS, Luke

Resigned
15 Brook Road, Thornton HeathCR7 7RD
Secretary
Appointed 31 Dec 2001
Resigned 01 Mar 2006

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Secretary
Appointed 06 May 2009
Resigned 27 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 1997
Resigned 17 Oct 1997

ALLAM, Jonathan

Resigned
108 High Street, CrawleyRH10 1BD
Born August 1968
Director
Appointed 30 Jun 2019
Resigned 30 Sept 2020

ATKINSON, Richard, Dr

Resigned
9 Brands Hill Avenue, High WycombeHP13 5PZ
Born September 1952
Director
Appointed 01 Nov 1997
Resigned 30 Nov 2001

BELL, Paula

Resigned
108 High Street, CrawleyRH10 1BD
Born January 1967
Director
Appointed 06 Sept 2016
Resigned 15 Oct 2025

BROOKES, Nicholas Kelvin

Resigned
Wolvers Hall, ReigateRH2 8PO
Born May 1947
Director
Appointed 17 Oct 1997
Resigned 30 Jun 2004

CHUNG, My Engu

Resigned
5609 Silo Hill Court, Rockville20855
Born August 1952
Director
Appointed 18 Dec 1998
Resigned 03 Sept 2004

EARDLEY, Paul Rex

Resigned
Hedgerow, WarninglidRH17 5ST
Born September 1960
Director
Appointed 28 Sept 2004
Resigned 20 Sept 2007

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1972
Director
Appointed 01 Sept 2025
Resigned 17 Nov 2025

HOHORST, Wolfgang

Resigned
Schilfgrund 13 D-32429, GermanyFOREIGN
Born March 1935
Director
Appointed 01 Nov 1997
Resigned 01 May 2001

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 01 Nov 1997
Resigned 30 Jun 2019

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1974
Director
Appointed 30 Sept 2020
Resigned 01 Sept 2025

MCCARTHY, Colin Michael

Resigned
Badgers Glory, CopthorneRH10 3HF
Born April 1937
Director
Appointed 17 Oct 1997
Resigned 01 Jan 2000

POTTER, Robert Bernard

Resigned
142 Green Lane, Leigh On SeaSS9 5QW
Born May 1946
Director
Appointed 01 Nov 1997
Resigned 31 Mar 2002

RALSTON, Helen Elizabeth Mclaren

Resigned
10 Winterbourne, HorshamRH12 5JW
Born November 1956
Director
Appointed 01 Nov 1997
Resigned 31 Oct 2001

SALMON, Stephen James

Resigned
Garden Cottage, SteyningBN4 3AG
Born August 1949
Director
Appointed 01 Nov 1997
Resigned 28 Sept 2004

SHEFFER, Carl

Resigned
21460 Harborside Blvd, Port Charlotte
Born October 1942
Director
Appointed 01 Nov 1997
Resigned 09 Nov 2001

TARVER, William David

Resigned
4 Pine Drive, Little Silver07739
Born May 1953
Director
Appointed 18 Dec 1998
Resigned 13 Oct 2000

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Born October 1961
Director
Appointed 20 Sept 2007
Resigned 06 Sept 2016

ZEIDLER, Geoffrey Peter Louis

Resigned
Bishops Place, AlbourneBN6 9BL
Born December 1962
Director
Appointed 01 Nov 1997
Resigned 28 Sept 2004

Persons with significant control

1

High Street, CrawleyRH10 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Auditors Resignation Company
5 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 October 2007
353353
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
190190
Legacy
23 October 2007
88(2)R88(2)R
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Certificate Change Of Name Re Registration Public Limited Company To Private
10 November 2004
CERT11CERT11
Re Registration Memorandum Articles
10 November 2004
MARMAR
Legacy
10 November 2004
5353
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2000
287Change of Registered Office
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Legacy
25 March 1998
288cChange of Particulars
Legacy
5 March 1998
288cChange of Particulars
Legacy
4 December 1997
225Change of Accounting Reference Date
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Incorporation Company
17 October 1997
NEWINCIncorporation