Background WavePink WaveYellow Wave

SPYRA-BASE PRODUCTS LIMITED (04830789)

SPYRA-BASE PRODUCTS LIMITED (04830789) is an active UK company. incorporated on 11 July 2003. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SPYRA-BASE PRODUCTS LIMITED has been registered for 22 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
04830789
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Unit 3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
PERRY, Richard Willisford, STANLEY, Philip Michael
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPYRA-BASE PRODUCTS LIMITED

SPYRA-BASE PRODUCTS LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SPYRA-BASE PRODUCTS LIMITED was registered 22 years ago.(SIC: 25990)

Status

active

Active since 22 years ago

Company No

04830789

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 3 Malthouse Road Tipton, DY4 9AE,

Previous Addresses

9 Calder Close Muxton Telford Shropshire TF2 8SW Uk
From: 11 July 2003To: 2 June 2011
Timeline

5 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 27 May 2011

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 27 May 2011

POWELL, Brent Kirk

Resigned
9 Calder Close, TelfordTF2 8SW
Secretary
Appointed 11 Jul 2003
Resigned 20 May 2004

POWELL, Janet Christine

Resigned
19 Wordsworth Way, TelfordTF2 9RW
Secretary
Appointed 20 May 2004
Resigned 27 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 11 Jul 2003

POWELL, Brent Kirk

Resigned
9 Calder Close, TelfordTF2 8SW
Born February 1967
Director
Appointed 11 Jul 2003
Resigned 27 May 2011

POWELL, Michael John

Resigned
19 Wordsworth Way, TelfordTF2 9RW
Born April 1940
Director
Appointed 11 Jul 2003
Resigned 27 May 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 2003
Resigned 11 Jul 2003

Persons with significant control

1

Malthouse Road, TiptonDY4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Legacy
31 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
190190
Legacy
27 August 2009
353353
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
287Change of Registered Office
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation