Background WavePink WaveYellow Wave

SPICERHAART PROFESSIONAL SERVICES LIMITED (04341574)

SPICERHAART PROFESSIONAL SERVICES LIMITED (04341574) is an active UK company. incorporated on 17 December 2001. 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 PROFESSIONAL SERVICES LIMITED has been registered for 24 years. Current directors include HURDLE, Mark Edward, SMITH, Paul Alick.

Company Number
04341574
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 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, SMITH, Paul Alick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICERHAART PROFESSIONAL SERVICES LIMITED

SPICERHAART PROFESSIONAL SERVICES LIMITED is an active company incorporated on 17 December 2001 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 PROFESSIONAL SERVICES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04341574

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TMX SERVICES LIMITED
From: 17 December 2001To: 7 June 2004
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Wellington House Butt Road Colchester Essex CO3 3DE
From: 17 December 2001To: 7 July 2010
Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Dec 01
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 17 Dec 2001

HURDLE, Mark Edward

Active
Sheepen Place, ColchesterCO3 3LD
Born August 1966
Director
Appointed 07 May 2019

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Born October 1960
Director
Appointed 17 Dec 2001

POLLINGTON, Lucian Frank Erich

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

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 17 Dec 2001

SMITH, Walter Alick

Resigned
Wellington House, ColchesterCO3 3DA
Born July 1937
Director
Appointed 17 Dec 2001
Resigned 30 Sept 2007

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 17 Dec 2001
Resigned 17 Dec 2001

Persons with significant control

1

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

82

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
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 Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 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 Full
27 September 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Resolution
17 July 2006
RESOLUTIONSResolutions
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 Full
26 July 2005
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Certificate Change Of Name Company
7 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
3 February 2004
363aAnnual Return
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Legacy
14 March 2002
288cChange of Particulars
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation