Background WavePink WaveYellow Wave

SPOLIA LTD (04690106)

SPOLIA LTD (04690106) is an active UK company. incorporated on 7 March 2003. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SPOLIA LTD has been registered for 23 years. Current directors include BOYD, Alex, BURNETT, Andrew, GREER, Robert William and 4 others.

Company Number
04690106
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Station Masters House, London, SE9 4EL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOYD, Alex, BURNETT, Andrew, GREER, Robert William, KEMBER, Matthew James, NEWSAM, Paul Phillip, PEACHEY, Dominic John, PETTYFER, Mark
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOLIA LTD

SPOLIA LTD is an active company incorporated on 7 March 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SPOLIA LTD was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04690106

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

PAYE STONEWORK & HISTORIC FACADES LTD
From: 7 March 2003To: 9 November 2023
Contact
Address

Station Masters House Mottingham Station Approach London, SE9 4EL,

Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 11
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Mar 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BOYD, Alex

Active
Station Masters House, LondonSE9 4EL
Born June 1983
Director
Appointed 01 Jul 2025

BURNETT, Andrew

Active
Station Masters House, LondonSE9 4EL
Born May 1982
Director
Appointed 01 Jul 2025

GREER, Robert William

Active
Station Masters House, LondonSE9 4EL
Born May 1967
Director
Appointed 19 Oct 2023

KEMBER, Matthew James

Active
Station Masters House, LondonSE9 4EL
Born July 1972
Director
Appointed 26 Sept 2016

NEWSAM, Paul Phillip

Active
Station Masters House, LondonSE9 4EL
Born May 1961
Director
Appointed 07 Mar 2003

PEACHEY, Dominic John

Active
Station Masters House, LondonSE9 4EL
Born June 1983
Director
Appointed 19 Oct 2023

PETTYFER, Mark

Active
Station Masters House, LondonSE9 4EL
Born June 1980
Director
Appointed 01 Jul 2025

HARVEY, Martin Richard

Resigned
Station Masters House, LondonSE9 4EL
Secretary
Appointed 07 Mar 2003
Resigned 17 Mar 2026

GOODWIN, Albert Frank

Resigned
5 Priory Fields, DartfordDA4 0AZ
Born June 1952
Director
Appointed 07 Mar 2003
Resigned 01 Oct 2011

HARVEY, Martin Richard

Resigned
Station Masters House, LondonSE9 4EL
Born September 1964
Director
Appointed 07 Mar 2003
Resigned 17 Mar 2026

LLOYD, Peter David, Mr.

Resigned
Station Masters House, LondonSE9 4EL
Born January 1960
Director
Appointed 07 Mar 2003
Resigned 30 Jun 2016

MCNEILL, Andrew

Resigned
Mottingham Station Approach, LondonSE9 4EL
Born October 1960
Director
Appointed 26 Sept 2016
Resigned 31 Mar 2023

PAYE, Adrian Paul William

Resigned
Station Masters House, LondonSE9 4EL
Born October 1958
Director
Appointed 07 Mar 2003
Resigned 01 Jul 2025

STAPLE, Graham

Resigned
Station Masters House, LondonSE9 4EL
Born October 1964
Director
Appointed 26 Sept 2016
Resigned 01 Jul 2025

Persons with significant control

2

Adrian Paul William Paye

Active
Station Masters House, LondonSE9 4EL
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Paul Phillip Newsam

Active
Station Masters House, LondonSE9 4EL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Capital Return Purchase Own Shares
13 June 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Capital Cancellation Shares
3 June 2014
SH06Cancellation of Shares
Resolution
3 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
4 October 2004
288cChange of Particulars
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
88(2)R88(2)R
Legacy
24 December 2003
225Change of Accounting Reference Date
Incorporation Company
7 March 2003
NEWINCIncorporation