Background WavePink WaveYellow Wave

SPEAR ELECTRICAL LIMITED (03768740)

SPEAR ELECTRICAL LIMITED (03768740) is an active UK company. incorporated on 12 May 1999. with registered office in Andover. The company operates in the Construction sector, engaged in electrical installation. SPEAR ELECTRICAL LIMITED has been registered for 26 years. Current directors include COMLEY, Brian, CUTLER, Timothy John, HARRIS, John Richard and 1 others.

Company Number
03768740
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
Unit 7 Towergate Industrial Park, Andover, SP10 3BB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
COMLEY, Brian, CUTLER, Timothy John, HARRIS, John Richard, SCOTT, Christopher John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAR ELECTRICAL LIMITED

SPEAR ELECTRICAL LIMITED is an active company incorporated on 12 May 1999 with the registered office located in Andover. The company operates in the Construction sector, specifically engaged in electrical installation. SPEAR ELECTRICAL LIMITED was registered 26 years ago.(SIC: 43210)

Status

active

Active since 26 years ago

Company No

03768740

LTD Company

Age

26 Years

Incorporated 12 May 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 19 December 2025 (3 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit 7 Towergate Industrial Park Colebrook Way Andover, SP10 3BB,

Previous Addresses

Unit 8 Kenyons Yard 80a Weyhill Road Andover Hampshire SP10 3NP
From: 12 May 1999To: 28 June 2010
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jun 15
Director Left
Sept 18
Loan Secured
Jun 20
Director Left
Feb 22
Owner Exit
Oct 22
Loan Cleared
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

COMLEY, Brian

Active
Towergate Industrial Park, AndoverSP10 3BB
Secretary
Appointed 09 Nov 2001

COMLEY, Brian

Active
Towergate Industrial Park, AndoverSP10 3BB
Born June 1970
Director
Appointed 24 Feb 2003

CUTLER, Timothy John

Active
Towergate Industrial Park, AndoverSP10 3BB
Born March 1980
Director
Appointed 28 Oct 2024

HARRIS, John Richard

Active
Towergate Industrial Park, AndoverSP10 3BB
Born November 1989
Director
Appointed 28 Oct 2024

SCOTT, Christopher John

Active
Towergate Industrial Park, AndoverSP10 3BB
Born August 1972
Director
Appointed 22 Feb 2006

BRETT, Ian Martin

Resigned
13 Thumwood, BasingstokeRG24 8TE
Secretary
Appointed 20 Jun 2002
Resigned 24 Feb 2003

REBBECK, Michael William Edward

Resigned
Ravensdale Star Hill, HookRG27 8AQ
Secretary
Appointed 04 Sept 2000
Resigned 09 Nov 2001

REBBECK, Michael William Edward

Resigned
Ravensdale Star Hill, HookRG27 8AQ
Secretary
Appointed 12 May 1999
Resigned 04 Sept 2000

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 12 May 1999
Resigned 12 May 1999

BRETT, Ian Martin

Resigned
13 Thumwood, BasingstokeRG24 8TE
Born July 1965
Director
Appointed 20 Jun 2002
Resigned 24 Feb 2003

COLBY, Stuart James

Resigned
Towergate Industrial Park, AndoverSP10 3BB
Born April 1972
Director
Appointed 01 May 2015
Resigned 30 Aug 2018

GREGORY, Paul Gerard

Resigned
Towergate Industrial Park, AndoverSP10 3BB
Born April 1949
Director
Appointed 24 Feb 2003
Resigned 07 Feb 2022

REBBECK, Michael William Edward

Resigned
Ravensdale Star Hill, HookRG27 8AQ
Born March 1943
Director
Appointed 12 May 1999
Resigned 04 Sept 2000

SOUTHON, Anthony David

Resigned
17 Yeats Close, SwindonSN25 4GT
Born January 1956
Director
Appointed 20 Jun 2002
Resigned 24 Feb 2003

SPEAR, Ruth Elizabeth Youlden

Resigned
Castle Bridge House, HookRG29 1HQ
Born January 1963
Director
Appointed 12 May 1999
Resigned 20 Jun 2002

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 12 May 1999
Resigned 12 May 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Gerard Gregory

Ceased
Towergate Industrial Park, AndoverSP10 3BB
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2022

Mr Christopher John Scott

Active
Towergate Industrial Park, AndoverSP10 3BB
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Brian Comley

Active
Towergate Industrial Park, AndoverSP10 3BB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
11 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
287Change of Registered Office
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
26 February 2003
403aParticulars of Charge Subject to s859A
Miscellaneous
26 February 2003
MISCMISC
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
26 November 1999
287Change of Registered Office
Legacy
25 November 1999
88(2)R88(2)R
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation