Background WavePink WaveYellow Wave

SPOOKS LIMITED (04271995)

SPOOKS LIMITED (04271995) is an active UK company. incorporated on 16 August 2001. with registered office in 12-14 Amwell Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPOOKS LIMITED has been registered for 24 years. Current directors include HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur and 1 others.

Company Number
04271995
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
12-14 Amwell Street, EC1R 1UQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAINES, Martin Edward, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur, WILSON, Karen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOOKS LIMITED

SPOOKS LIMITED is an active company incorporated on 16 August 2001 with the registered office located in 12-14 Amwell Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPOOKS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04271995

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

12-14 Amwell Street London , EC1R 1UQ,

Timeline

27 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Apr 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HAINES, Martin Edward

Active
12-14 Amwell StreetEC1R 1UQ
Born June 1972
Director
Appointed 11 May 2016

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

WILSON, Karen

Active
12-14 Amwell StreetEC1R 1UQ
Born December 1973
Director
Appointed 28 Feb 2019

FEATHERSTONE, Jane

Resigned
6 Haycroft Road, LondonSW2 5HZ
Secretary
Appointed 16 Aug 2001
Resigned 18 May 2006

MITHAL, Deba

Resigned
12-14 Amwell StreetEC1R 1UQ
Secretary
Appointed 01 Apr 2007
Resigned 17 Oct 2014

MITHAL, Deba

Resigned
Flat 1 Ormond Mansions, LondonWC1N 3RA
Secretary
Appointed 18 May 2006
Resigned 08 Jan 2007

SURTEES, David William

Resigned
66 Canford Road, LondonSW11 6PD
Secretary
Appointed 08 Jan 2007
Resigned 01 Apr 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 16 Aug 2001

CRAWFORD COLLINS, Simon Maximillian

Resigned
12-14 Amwell StreetEC1R 1UQ
Born April 1967
Director
Appointed 20 Aug 2009
Resigned 23 Jun 2011

FEATHERSTONE, Jane Elizabeth

Resigned
12-14 Amwell StreetEC1R 1UQ
Born March 1969
Director
Appointed 23 Jun 2011
Resigned 30 May 2015

FEATHERSTONE, Jane Elizabeth

Resigned
11 Barnsbury Park, LondonN1 1HQ
Born March 1969
Director
Appointed 16 Aug 2001
Resigned 20 Aug 2009

GARRETT, Stephen James Nicholas William

Resigned
2 Willoughby House, LondonNW3 1RP
Born April 1957
Director
Appointed 16 Aug 2001
Resigned 20 Aug 2009

HICKS, Lucinda Hannah Michelle

Resigned
12-14 Amwell StreetEC1R 1UQ
Born July 1979
Director
Appointed 31 Jul 2015
Resigned 31 May 2022

HINCKS, Tim

Resigned
12-14 Amwell StreetEC1R 1UQ
Born August 1967
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

ISAACS, Daniel Paul

Resigned
12-14 Amwell StreetEC1R 1UQ
Born July 1967
Director
Appointed 19 Jun 2008
Resigned 31 May 2016

JOHNSTON, Richard Robert

Resigned
12-14 Amwell StreetEC1R 1UQ
Born May 1979
Director
Appointed 31 Jul 2015
Resigned 14 Aug 2020

MAHON, Alexandra Rose

Resigned
Regents Park Road, LondonNW1 8UR
Born October 1973
Director
Appointed 23 Nov 2007
Resigned 11 Feb 2015

MITHAL, Deba

Resigned
12-14 Amwell StreetEC1R 1UQ
Born March 1967
Director
Appointed 09 Apr 2013
Resigned 17 Oct 2014

MURDOCH, Elisabeth

Resigned
Regents Park Road, LondonNW1 8UR
Born August 1968
Director
Appointed 08 Jan 2007
Resigned 30 Oct 2014

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
12-14 Amwell StreetEC1R 1UQ
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SANTER, Diederick John

Resigned
12-14 Amwell StreetEC1R 1UQ
Born July 1969
Director
Appointed 11 May 2016
Resigned 28 Feb 2019

SURTEES, David William

Resigned
66 Canford Road, LondonSW11 6PD
Born July 1968
Director
Appointed 08 Jan 2007
Resigned 23 Nov 2007

TURNER LAING, Sophie Henrietta

Resigned
12-14 Amwell StreetEC1R 1UQ
Born September 1960
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Aug 2001
Resigned 16 Aug 2001

Persons with significant control

1

Endemol Uk Limited, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Auditors Resignation Company
25 January 2012
AUDAUD
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Legacy
20 May 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
395Particulars of Mortgage or Charge
Resolution
6 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288cChange of Particulars
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Memorandum Articles
18 February 2008
MEM/ARTSMEM/ARTS
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
287Change of Registered Office
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
4 July 2006
88(2)R88(2)R
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
17 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Incorporation Company
16 August 2001
NEWINCIncorporation