Background WavePink WaveYellow Wave

SPENCER PARTNERS CORPORATE FINANCE LIMITED (04303561)

SPENCER PARTNERS CORPORATE FINANCE LIMITED (04303561) is an active UK company. incorporated on 12 October 2001. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPENCER PARTNERS CORPORATE FINANCE LIMITED has been registered for 24 years. Current directors include GODWIN, Joseph, GODWIN, Timothy Charles William.

Company Number
04303561
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
Kensington Lodge, Bath, BA1 6LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GODWIN, Joseph, GODWIN, Timothy Charles William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER PARTNERS CORPORATE FINANCE LIMITED

SPENCER PARTNERS CORPORATE FINANCE LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPENCER PARTNERS CORPORATE FINANCE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04303561

LTD Company

Age

24 Years

Incorporated 12 October 2001

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 1 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

RANZAU CORPORATE FINANCE LIMITED
From: 12 October 2001To: 28 November 2008
Contact
Address

Kensington Lodge 11 Upper East Hayes Bath, BA1 6LN,

Previous Addresses

Elgin House Billing Road Northampton NN1 5AU
From: 17 February 2014To: 27 November 2018
7 Spencer Parade Northampton Northamptonshire NN1 5AB
From: 12 October 2001To: 17 February 2014
Timeline

6 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 20
Funding Round
May 20
New Owner
Jan 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GODWIN, Joseph

Active
11 Upper East Hayes, BathBA1 6LN
Born March 1995
Director
Appointed 15 Mar 2020

GODWIN, Timothy Charles William

Active
Upper East Hayes, BathBA1 6LN
Born March 1960
Director
Appointed 12 Oct 2001

WATSON, Steven Robert

Resigned
Buckmore House, PetersfieldGU32 2DY
Secretary
Appointed 12 Oct 2001
Resigned 11 Jan 2002

HS SECRETARIAL LIMITED

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 11 Jan 2002
Resigned 14 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2001
Resigned 12 Oct 2001

INGRAM, Richard George

Resigned
Billing Road, NorthamptonNN1 5AU
Born February 1957
Director
Appointed 11 Jan 2002
Resigned 31 Aug 2016

WATSON, Steven Robert

Resigned
Hill Barn, East MardenPO18 9JB
Born January 1959
Director
Appointed 12 Oct 2001
Resigned 31 Aug 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 2001
Resigned 12 Oct 2001

Persons with significant control

2

Mr Jospeph Godwin

Active
11 Upper East Hayes, BathBA1 6LN
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2020

Mr Tim Charles Godwin

Active
11 Upper East Hayes, BathBA1 6LN
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
1 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Memorandum Articles
4 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2008
363aAnnual Return
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
16 July 2003
AAAnnual Accounts
Legacy
24 December 2002
288cChange of Particulars
Legacy
11 November 2002
363sAnnual Return (shuttle)
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
88(2)R88(2)R
Legacy
12 November 2001
88(2)R88(2)R
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Incorporation Company
12 October 2001
NEWINCIncorporation