Background WavePink WaveYellow Wave

SPICE LONDON SOUTH LIMITED (04633951)

SPICE LONDON SOUTH LIMITED (04633951) is an active UK company. incorporated on 13 January 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. SPICE LONDON SOUTH LIMITED has been registered for 23 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
04633951
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICE LONDON SOUTH LIMITED

SPICE LONDON SOUTH LIMITED is an active company incorporated on 13 January 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. SPICE LONDON SOUTH LIMITED was registered 23 years ago.(SIC: 93199, 93290)

Status

active

Active since 23 years ago

Company No

04633951

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street 42 South Molton Street London W1K 5RR United Kingdom
From: 13 December 2017To: 5 February 2020
Dorset House Kingston Road Leatherhead Surrey KT22 7PL England
From: 24 July 2016To: 13 December 2017
1st Floor Holborn Gate 330 High Holborn London WC1V 7QT
From: 21 June 2010To: 24 July 2016
Office 25 Runnymede Malthouse Runnymede Egham Surrey TW20 9BD
From: 13 January 2003To: 21 June 2010
Timeline

8 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Feb 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THOMPSON, Robert Anthony Markham

Active
Waldo Works, LondonNW10 6AW
Born October 1961
Director
Appointed 28 Sept 2017

BLACK, Samuel

Resigned
Kingston Road, LeatherheadKT22 7PL
Secretary
Appointed 28 Feb 2003
Resigned 28 Sept 2017

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 28 Feb 2003

GREGORY, Rebecca Rose

Resigned
42 South Molton Street, LondonW1K 5RR
Born December 1984
Director
Appointed 20 Dec 2017
Resigned 31 Jan 2019

LIVINGSTONE, Dianne Rose

Resigned
20 College Road, CamberleyGU15 4JP
Born August 1958
Director
Appointed 28 Feb 2003
Resigned 28 Sept 2017

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Jan 2003
Resigned 28 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
South Molton Street, LondonW1K 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2017

Ms Dianne Rose Livingstone

Ceased
Kingston Road, LeatherheadKT22 7PL
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
7 August 2006
287Change of Registered Office
Legacy
17 May 2006
287Change of Registered Office
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
7 April 2004
288cChange of Particulars
Legacy
7 April 2004
288cChange of Particulars
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
225Change of Accounting Reference Date
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation