Background WavePink WaveYellow Wave

SPRING OAK RESOURCING LIMITED (03961512)

SPRING OAK RESOURCING LIMITED (03961512) is an active UK company. incorporated on 31 March 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SPRING OAK RESOURCING LIMITED has been registered for 25 years. Current directors include BELL, Melissa, WARD, Richard Robert.

Company Number
03961512
Status
active
Type
ltd
Incorporated
31 March 2000
Age
25 years
Address
Suite 41 Chiltern Place, London, W1U 4EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BELL, Melissa, WARD, Richard Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING OAK RESOURCING LIMITED

SPRING OAK RESOURCING LIMITED is an active company incorporated on 31 March 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SPRING OAK RESOURCING LIMITED was registered 25 years ago.(SIC: 78109)

Status

active

Active since 25 years ago

Company No

03961512

LTD Company

Age

25 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

MAPLE RESOURCING LTD
From: 5 August 2009To: 17 September 2025
PURE IMPRESSIONS PRINTING SERVICES LIMITED
From: 31 March 2000To: 5 August 2009
Contact
Address

Suite 41 Chiltern Place 66 Chiltern Street London, W1U 4EJ,

Previous Addresses

21 Great Tower Street 3rd Floor London EC3R 5AR England
From: 20 October 2023To: 16 September 2025
First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 13 February 2019To: 20 October 2023
Aldermary House 3rd Floor 10-15 Queen Street London EC4N 1TY England
From: 23 October 2017To: 13 February 2019
72 Wilson Street Black Sea House London EC2A 2DH
From: 17 April 2013To: 23 October 2017
68 King William Street London EC4N 7DZ United Kingdom
From: 1 August 2011To: 17 April 2013
1 Liverpool Street London EC2M 7QD United Kingdom
From: 26 April 2011To: 1 August 2011
Gilmoora House 57 - 61 Mortimer Street London W1W 8HS
From: 31 March 2010To: 26 April 2011
Gilmoora House 57-61 Mortimer Street London W1N 8JX England
From: 20 January 2010To: 31 March 2010
33 Cavendish Square London W1G 0PU England
From: 5 November 2009To: 20 January 2010
Unit 2 47a Vallance Road London E1 5AB
From: 31 March 2000To: 5 November 2009
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Loan Cleared
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Owner Exit
Sept 17
Director Joined
Oct 17
Owner Exit
Oct 17
Loan Cleared
Nov 17
Director Left
Jan 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
May 23
New Owner
May 23
Director Joined
Nov 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BELL, Melissa

Active
Chiltern Place, LondonW1U 4EJ
Born January 1997
Director
Appointed 16 Sept 2025

WARD, Richard Robert

Active
Chiltern Place, LondonW1U 4EJ
Born February 1967
Director
Appointed 23 Oct 2017

BARRY, Wayne

Resigned
218 Bellegrove Road, WellingDA16 3RT
Secretary
Appointed 31 Mar 2000
Resigned 31 Mar 2006

WP BUSINESS SERVICES LIMITED

Resigned
Vallance Road, LondonE1 5AB
Corporate secretary
Appointed 01 Apr 2006
Resigned 17 Jan 2015

BARRY, Wayne

Resigned
Wilson Street, LondonEC2A 2DH
Born May 1976
Director
Appointed 01 Oct 2009
Resigned 20 Feb 2015

BARRY, Wayne

Resigned
218 Bellegrove Road, WellingDA16 3RT
Born May 1976
Director
Appointed 31 Mar 2000
Resigned 01 Oct 2009

CLEMENTS, Richard John

Resigned
10-15 Queen Street, LondonEC4N 1TY
Born February 1972
Director
Appointed 30 Jul 2009
Resigned 31 Jan 2018

CRAMPHORN, Neil Robert

Resigned
8 Holmesdale Road, BexleyheathDA7 4TL
Born July 1976
Director
Appointed 31 Mar 2000
Resigned 30 Jul 2009

IMAM, Mohammed Adnan

Resigned
Wilson Street, LondonEC2A 2DH
Born February 1976
Director
Appointed 30 Sept 2016
Resigned 31 Jul 2017

IMAM, Mohammed Adnan

Resigned
Wilson Street, LondonEC2A 2DH
Born February 1976
Director
Appointed 16 Feb 2015
Resigned 30 Sept 2016

IMAM, Mohammed Adnan

Resigned
Wilson Street, LondonEC2A 2DH
Born February 1976
Director
Appointed 01 Oct 2009
Resigned 17 Jan 2015

IMAM, Mohammed Adnan

Resigned
Cabbell Street, LondonNW1 5AZ
Born February 1976
Director
Appointed 30 Jul 2009
Resigned 01 Oct 2009

ROBERTSON, Scott William

Resigned
Great Tower Street, LondonEC3R 5AR
Born July 1971
Director
Appointed 20 Nov 2023
Resigned 16 Sept 2025

Persons with significant control

7

2 Active
5 Ceased

Miss Melissa Louise Bell

Active
Chiltern Place, LondonW1U 4EJ
Born January 1997

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2022

Mrs Nicola Jane Scambler

Ceased
Sherborne House, LondonEC4N 5AT
Born January 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Apr 2018
Ceased 01 May 2022

Mr Richard Robert Ward

Active
Chiltern Place, LondonW1U 4EJ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2018
High Street, LeatherheadKT22 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2017
Ceased 03 Apr 2018
Wilson Street, LondonEC2A 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017
Ceased 23 Oct 2017

Mr Richard John Clements

Ceased
Wilson Street, LondonEC2A 2DH
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 01 Sept 2017

Mr Mohammed Adnan Imam

Ceased
Wilson Street, LondonEC2A 2DH
Born February 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

115

Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Legacy
1 March 2011
MG02MG02
Legacy
18 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Legacy
21 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
31 July 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
18 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
225Change of Accounting Reference Date
Incorporation Company
31 March 2000
NEWINCIncorporation