Background WavePink WaveYellow Wave

SPIRENT INVESTMENT LIMITED (04118396)

SPIRENT INVESTMENT LIMITED (04118396) is an active UK company. incorporated on 28 November 2000. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPIRENT INVESTMENT LIMITED has been registered for 25 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
04118396
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
Origin One, Crawley, RH10 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRENT INVESTMENT LIMITED

SPIRENT INVESTMENT LIMITED is an active company incorporated on 28 November 2000 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPIRENT INVESTMENT LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04118396

LTD Company

Age

25 Years

Incorporated 28 November 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 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
Contact
Address

Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 28 November 2000To: 14 February 2020
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
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
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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 28 Nov 2000
Resigned 01 Jun 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 01 Jun 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 28 Nov 2000
Resigned 28 Nov 2000

ALLAM, Jonathan

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

BELL, Paula

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

EARDLEY, Paul Rex

Resigned
Hedgerow, WarninglidRH17 5ST
Born September 1960
Director
Appointed 24 Apr 2001
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

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 28 Nov 2000
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

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Born October 1961
Director
Appointed 28 Nov 2000
Resigned 06 Sept 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Nov 2000
Resigned 28 Nov 2000

Persons with significant control

1

Northwood Park, Gatwick Road, CrawleyRH10 9XN

Nature of Control

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

Filing History

106

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
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
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment 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
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 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
8 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
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 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
11 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
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 Full
28 May 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
SH20SH20
Legacy
17 December 2008
CAP-SSCAP-SS
Legacy
17 December 2008
CAP-MDSCCAP-MDSC
Resolution
17 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
19 January 2007
88(2)R88(2)R
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
Legacy
31 October 2005
123Notice of Increase in Nominal Capital
Resolution
31 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
11 December 2002
363aAnnual Return
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Legacy
9 July 2002
288cChange of Particulars
Legacy
1 February 2002
363aAnnual Return
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
16 July 2001
363aAnnual Return
Legacy
3 July 2001
288cChange of Particulars
Legacy
3 July 2001
287Change of Registered Office
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
123Notice of Increase in Nominal Capital
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
225Change of Accounting Reference Date
Incorporation Company
28 November 2000
NEWINCIncorporation