Background WavePink WaveYellow Wave

SPILL FESTIVAL LTD (03701419)

SPILL FESTIVAL LTD (03701419) is an active UK company. incorporated on 26 January 1999. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SPILL FESTIVAL LTD has been registered for 27 years. Current directors include BALL, Nigel Peter, DOLE-WASILKA, Martin, FALLA, Amy Laura and 7 others.

Company Number
03701419
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1999
Age
27 years
Address
The Victorian Wing, Ipswich, IP1 3QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BALL, Nigel Peter, DOLE-WASILKA, Martin, FALLA, Amy Laura, FITZGERALD, Rachel Hannah, HARRIS-NOBLE, Marcus Lee Paul, KEIDAN, Lois Elizabeth, PARSONS, Rebecca Mary, ROBERTS, Anthony Charles, SCARLETT, Daryl Benjamin, WAND, Janette Susan
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPILL FESTIVAL LTD

SPILL FESTIVAL LTD is an active company incorporated on 26 January 1999 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SPILL FESTIVAL LTD was registered 27 years ago.(SIC: 90030)

Status

active

Active since 27 years ago

Company No

03701419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

THE ROBERT PACITTI COMPANY LIMITED
From: 26 January 1999To: 7 April 2021
Contact
Address

The Victorian Wing High Street Ipswich, IP1 3QH,

Previous Addresses

Unit 1 Pinchin Street Studios 2 Pinchin Street London E1 1SA
From: 26 January 1999To: 2 September 2013
Timeline

34 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
May 14
Director Joined
May 14
Director Left
Feb 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Dec 21
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KIRTON, Kathryn Doreen

Active
High Street, IpswichIP1 3QH
Secretary
Appointed 07 Apr 2021

BALL, Nigel Peter

Active
High Street, IpswichIP1 3QH
Born July 1968
Director
Appointed 20 Nov 2025

DOLE-WASILKA, Martin

Active
High Street, IpswichIP1 3QH
Born August 1987
Director
Appointed 21 Nov 2023

FALLA, Amy Laura

Active
High Street, IpswichIP1 3QH
Born April 2000
Director
Appointed 20 Nov 2025

FITZGERALD, Rachel Hannah

Active
High Street, IpswichIP1 3QH
Born April 1988
Director
Appointed 21 Nov 2023

HARRIS-NOBLE, Marcus Lee Paul

Active
High Street, IpswichIP1 3QH
Born February 1976
Director
Appointed 12 May 2025

KEIDAN, Lois Elizabeth

Active
High Street, IpswichIP1 3QH
Born February 1958
Director
Appointed 24 Jan 2022

PARSONS, Rebecca Mary

Active
High Street, IpswichIP1 3QH
Born March 1978
Director
Appointed 21 Nov 2023

ROBERTS, Anthony Charles

Active
High Street, IpswichIP1 3QH
Born March 1960
Director
Appointed 24 Jan 2022

SCARLETT, Daryl Benjamin

Active
High Street, IpswichIP1 3QH
Born February 1987
Director
Appointed 20 Nov 2025

WAND, Janette Susan

Active
High Street, IpswichIP1 3QH
Born May 1972
Director
Appointed 21 Jan 2020

DAVIS, Lauren Elizabeth

Resigned
High Street, IpswichIP1 3QH
Secretary
Appointed 02 Dec 2013
Resigned 01 Feb 2016

DURIE, Robyn Mary

Resigned
High Street, IpswichIP1 3QH
Secretary
Appointed 29 Feb 2008
Resigned 09 Jan 2013

KIRLEW, Helen Jane

Resigned
198 Sutherland Grove, LondonSW18 5QX
Secretary
Appointed 22 Mar 2004
Resigned 25 Jan 2006

KIRLEW, Helen Jane

Resigned
198 Sutherland Grove, LondonSW18 5QX
Secretary
Appointed 30 May 2002
Resigned 11 Feb 2003

MCKENZIE, Kirstie

Resigned
35a Falkland Road, LondonN8 0NS
Secretary
Appointed 10 Apr 2003
Resigned 22 Mar 2004

NELSON, Roger

Resigned
51a Manor Road, LondonN16 5BH
Secretary
Appointed 26 Jan 1999
Resigned 01 Jan 2001

PAOLUCCI, Daniela

Resigned
Flat 3, 311a New Cross Road, LondonSE14 6AS
Secretary
Appointed 26 Jan 2006
Resigned 29 Feb 2008

WALKE, Jennifer

Resigned
High Street, IpswichIP1 3QH
Secretary
Appointed 14 Apr 2008
Resigned 27 Sept 2013

WHITE, Michael William

Resigned
105 Roding Road, LondonE5 0DR
Secretary
Appointed 10 Jan 2001
Resigned 30 May 2002

WORTON, Jodie-Anne Barbara

Resigned
High Street, IpswichIP1 3QH
Secretary
Appointed 02 Feb 2016
Resigned 08 Nov 2019

ALLEN, Mark Trefor

Resigned
103 Park Meadow, Old HatfieldAL9 5HE
Born April 1968
Director
Appointed 15 Feb 1999
Resigned 07 Nov 2005

BENTLEY, Hannah Mary Harratt

Resigned
Unit 1 Pinchin Street Studios, LondonE1 1SA
Born February 1980
Director
Appointed 31 Jul 2008
Resigned 13 Jan 2011

BUTLER, Season

Resigned
High Street, IpswichIP1 3QH
Born March 1981
Director
Appointed 01 Nov 2017
Resigned 24 Jan 2022

DURIE, Robyn Mary

Resigned
High Street, IpswichIP1 3QH
Born December 1952
Director
Appointed 11 Apr 2006
Resigned 18 Jul 2019

GOVINDA, Comerasamy Manick

Resigned
145 Wavertree Road, LondonSW2 3SN
Born June 1962
Director
Appointed 15 Feb 1999
Resigned 01 Jun 2008

GRAHAM, Gillian Elaine

Resigned
High Street, IpswichIP1 3QH
Born May 1965
Director
Appointed 12 Feb 2020
Resigned 13 Sept 2021

GRAHAM, Gillian Elaine

Resigned
High Street, IpswichIP1 3QH
Born May 1965
Director
Appointed 26 Jan 1999
Resigned 06 Dec 2018

KIRLEW, Helen Jane

Resigned
198 Sutherland Grove, LondonSW18 5QX
Born February 1971
Director
Appointed 22 Jan 2004
Resigned 24 May 2006

KIRLEW, Helen Jane

Resigned
198 Sutherland Grove, LondonSW18 5QX
Born February 1971
Director
Appointed 26 Jan 1999
Resigned 11 Feb 2003

LYNCH, Conrad Charles Francis

Resigned
High Street, IpswichIP1 3QH
Born September 1969
Director
Appointed 31 Jul 2008
Resigned 02 Feb 2016

MARZIN, Yannick, Mr.

Resigned
High Street, IpswichIP1 3QH
Born February 1962
Director
Appointed 14 Oct 2009
Resigned 29 Mar 2021

NEWMAN, Nicole

Resigned
High Street, IpswichIP1 3QH
Born September 1966
Director
Appointed 22 Mar 2012
Resigned 01 Apr 2014

NICHOLLS, John Allen

Resigned
277 Camberwell New Road, LondonSE5 0TF
Born March 1963
Director
Appointed 11 Apr 2005
Resigned 20 Nov 2007

OLLERENSHAW, Martel Louise

Resigned
High Street, IpswichIP1 3QH
Born February 1967
Director
Appointed 14 Oct 2009
Resigned 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Resolution
7 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Miscellaneous
23 October 2012
MISCMISC
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
30 January 2008
287Change of Registered Office
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
7 December 2004
287Change of Registered Office
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288cChange of Particulars
Legacy
2 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Incorporation Company
26 January 1999
NEWINCIncorporation