Background WavePink WaveYellow Wave

SPICERHAART GROUP LIMITED (04081664)

SPICERHAART GROUP LIMITED (04081664) is an active UK company. incorporated on 2 October 2000. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPICERHAART GROUP LIMITED has been registered for 25 years. Current directors include HURDLE, Mark Edward, LAMB, Steven Richard, LARK, Antony Tobias and 4 others.

Company Number
04081664
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HURDLE, Mark Edward, LAMB, Steven Richard, LARK, Antony Tobias, MCLOUGHLIN, Samantha Kathleen, PHILLIPS, Matthew John, SMITH, Paul Alick, WARDLEY, Timothy Owen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICERHAART GROUP LIMITED

SPICERHAART GROUP LIMITED is an active company incorporated on 2 October 2000 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPICERHAART GROUP LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04081664

LTD Company

Age

25 Years

Incorporated 2 October 2000

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TMX CORPORATION LIMITED
From: 22 January 2001To: 14 July 2004
MINMAR (535) LIMITED
From: 2 October 2000To: 22 January 2001
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

, Wellington House, Butt Road, Colchester, Essex, CO3 3DA
From: 2 October 2000To: 7 July 2010
Timeline

21 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jul 11
Director Joined
Jun 13
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Capital Update
Mar 16
Funding Round
May 16
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 18 Dec 2000

HURDLE, Mark Edward

Active
Sheepen Place, ColchesterCO3 3LD
Born August 1966
Director
Appointed 12 Jun 2018

LAMB, Steven Richard

Active
Sheepen Place, ColchesterCO3 3LD
Born May 1970
Director
Appointed 01 Jan 2021

LARK, Antony Tobias

Active
Sheepen Place, ColchesterCO3 3LD
Born September 1972
Director
Appointed 01 Dec 2020

MCLOUGHLIN, Samantha Kathleen

Active
Sheepen Place, ColchesterCO3 3LD
Born June 1971
Director
Appointed 01 Jul 2023

PHILLIPS, Matthew John

Active
Sheepen Place, ColchesterCO3 3LD
Born November 1963
Director
Appointed 12 Jun 2018

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Born October 1960
Director
Appointed 18 Dec 2000

WARDLEY, Timothy Owen

Active
Sheepen Place, ColchesterCO3 3LD
Born January 1963
Director
Appointed 01 Jul 2022

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 29 Nov 2007
Resigned 25 May 2018

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 02 Oct 2000
Resigned 18 Dec 2000

BAGIOTTI, Giovanni Mario

Resigned
Moussonstrasse 8, ZurichFOREIGN
Born October 1959
Director
Appointed 20 Feb 2001
Resigned 02 Jul 2002

BENN, Andrew Robert

Resigned
Sheepen Place, ColchesterCO3 3LD
Born March 1969
Director
Appointed 01 Jul 2013
Resigned 31 Aug 2018

BROEK, Debra Kay

Resigned
Alte Landstrasse 57, 8700 Kusnacht
Born November 1961
Director
Appointed 01 Jul 2002
Resigned 08 Oct 2003

BUDD, Gerald Victor Albert

Resigned
Medlars, WokingGU22 7HH
Born March 1949
Director
Appointed 19 Feb 2001
Resigned 01 Sept 2002

DOOLEY, Matthew James

Resigned
3 Hopton Garth, BasingstokeRG24 8AT
Born March 1958
Director
Appointed 26 Aug 2003
Resigned 26 Apr 2006

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 02 Oct 2000
Resigned 18 Dec 2000

FINAN, John Charles

Resigned
Isomer Cottage, ReadingRG4 7TQ
Born May 1938
Director
Appointed 20 Feb 2001
Resigned 12 Dec 2001

JERVIS, Russell

Resigned
Sheepen Place, ColchesterCO3 3LD
Born April 1969
Director
Appointed 27 Jan 2009
Resigned 21 Mar 2020

MELVIN, Clifton Adrian

Resigned
Contino, RickmansworthWD3 4JU
Born August 1954
Director
Appointed 17 Jan 2002
Resigned 10 Jul 2003

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 02 Oct 2000
Resigned 18 Dec 2000

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1961
Director
Appointed 20 Feb 2008
Resigned 25 May 2018

POLLINGTON, Lucian Frank Erich

Resigned
10 Johnson Road, ChelmsfordCM2 7JL
Born September 1961
Director
Appointed 19 Feb 2001
Resigned 01 Sept 2002

ROUILLER, Anne Claude

Resigned
Minervastrasse 46, ZurichFOREIGN
Born March 1963
Director
Appointed 07 May 2002
Resigned 05 Sept 2003

SAMI, Peter

Resigned
Vorstadtstr. 30, 8953 Dietikon
Born April 1958
Director
Appointed 20 Feb 2001
Resigned 14 Mar 2002

SMITH, Walter Alick

Resigned
Wellington House, ColchesterCO3 3DA
Born July 1937
Director
Appointed 18 Dec 2000
Resigned 30 Sept 2007

SPENCE, John Andrew, Cllr

Resigned
Sheepen Place, ColchesterCO3 3LD
Born January 1951
Director
Appointed 01 Oct 2010
Resigned 30 Jun 2023

Persons with significant control

2

Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2017

Mr Paul Alick Smith

Active
Sheepen Lane, ColchesterCO3 3LD
Born October 1960

Nature of Control

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

Filing History

170

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Accounts With Made Up Date
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Legacy
30 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2016
SH19Statement of Capital
Legacy
30 March 2016
CAP-SSCAP-SS
Resolution
30 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Resolution
22 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Auditors Resignation Company
18 November 2014
AUDAUD
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Memorandum Articles
4 June 2014
MEM/ARTSMEM/ARTS
Resolution
4 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Resolution
21 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288cChange of Particulars
Legacy
31 March 2008
169169
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
169169
Legacy
3 February 2007
363aAnnual Return
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
173173
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
17 October 2006
88(2)O88(2)O
Miscellaneous
4 October 2006
MISCMISC
Miscellaneous
4 October 2006
MISCMISC
Court Order
23 September 2006
OCOC
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
13 April 2006
MEM/ARTSMEM/ARTS
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
363aAnnual Return
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2003
AAAnnual Accounts
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Statement Of Affairs
27 June 2002
SASA
Legacy
27 June 2002
88(2)R88(2)R
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288cChange of Particulars
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
123Notice of Increase in Nominal Capital
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
2 October 2000
NEWINCIncorporation