Background WavePink WaveYellow Wave

SPEAR DESIGN PROJECTS LTD (04365103)

SPEAR DESIGN PROJECTS LTD (04365103) is an active UK company. incorporated on 1 February 2002. with registered office in Andover. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. SPEAR DESIGN PROJECTS LTD has been registered for 24 years. Current directors include COMLEY, Brian, SCOTT, Christopher John.

Company Number
04365103
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
Unit 7 Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COMLEY, Brian, SCOTT, Christopher John
SIC Codes
41202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAR DESIGN PROJECTS LTD

SPEAR DESIGN PROJECTS LTD is an active company incorporated on 1 February 2002 with the registered office located in Andover. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. SPEAR DESIGN PROJECTS LTD was registered 24 years ago.(SIC: 41202, 70229)

Status

active

Active since 24 years ago

Company No

04365103

LTD Company

Age

24 Years

Incorporated 1 February 2002

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

OAKLODGE CONSULTANTS LIMITED
From: 1 February 2002To: 23 May 2013
Contact
Address

Unit 7 Towergate Industrial Park, Colebrook Way Andover, SP10 3BB,

Previous Addresses

Ibthorpe Tower Hurstbourne Tarrant Andover Hampshire SP11 0DQ
From: 1 February 2002To: 1 November 2010
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Oct 12
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Loan Secured
Apr 15
Loan Secured
May 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Jul 16
Loan Secured
Dec 18
Loan Cleared
Nov 20
Director Left
Feb 22
Owner Exit
Nov 22
Loan Cleared
Oct 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COMLEY, Brian

Active
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Secretary
Appointed 21 Apr 2015

COMLEY, Brian

Active
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born June 1970
Director
Appointed 01 Feb 2003

SCOTT, Christopher John

Active
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born August 1972
Director
Appointed 19 Oct 2012

GREGORY, Paul Gerard

Resigned
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Secretary
Appointed 07 Feb 2002
Resigned 21 Apr 2015

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 07 Feb 2002

BALLARD, Barry

Resigned
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born June 1969
Director
Appointed 26 Feb 2014
Resigned 04 Nov 2015

BALLARD, Samuel Jake

Resigned
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born October 1987
Director
Appointed 26 Feb 2014
Resigned 04 Nov 2015

GREGORY, Katherine Mary, Dr

Resigned
Ibthorpe Tower, AndoverSP11 0DQ
Born September 1955
Director
Appointed 07 Feb 2002
Resigned 01 Feb 2003

GREGORY, Paul Gerard

Resigned
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born April 1949
Director
Appointed 01 Feb 2003
Resigned 07 Feb 2022

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Feb 2002
Resigned 07 Feb 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Gerard Gregory

Ceased
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mr Brian Comley

Active
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher John Scott

Active
Towergate Industrial Park, Colebrook Way, AndoverSP10 3BB
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Secretary Company With Change Date
6 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Sail Address Company With New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Resolution
19 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 February 2014
CC04CC04
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Incorporation Company
1 February 2002
NEWINCIncorporation