Background WavePink WaveYellow Wave

LONG&SPRING HOLDINGS LTD (04952022)

LONG&SPRING HOLDINGS LTD (04952022) is an active UK company. incorporated on 4 November 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONG&SPRING HOLDINGS LTD has been registered for 22 years. Current directors include GAN, Long.

Company Number
04952022
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GAN, Long
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG&SPRING HOLDINGS LTD

LONG&SPRING HOLDINGS LTD is an active company incorporated on 4 November 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONG&SPRING HOLDINGS LTD was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04952022

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

LONG&SPRING LTD
From: 25 November 2022To: 9 March 2023
PRANA GLOBAL LTD
From: 13 June 2022To: 25 November 2022
FOSTER GLOBAL LIMITED
From: 6 December 2020To: 13 June 2022
RADARCLAIM LIMITED
From: 4 November 2003To: 6 December 2020
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

PO Box 4385 04952022 - Companies House Default Address Cardiff CF14 8LH
From: 26 March 2024To: 18 June 2025
1st Floor, 44 Worship Street London EC2A 2EA England
From: 21 May 2021To: 26 March 2024
Mr Mathias Kayser 1st Floor 44 Worship Street London EC2A 2EA United Kingdom
From: 18 November 2020To: 21 May 2021
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 24 February 2017To: 18 November 2020
First Floor 41 Chalton Street London NW1 1JD
From: 4 November 2003To: 24 February 2017
Timeline

13 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jul 10
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GAN, Long

Active
Bell Yard, LondonWC2A 2JR
Born March 1988
Director
Appointed 27 Mar 2022

SDG SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate nominee secretary
Appointed 04 Nov 2003
Resigned 26 Oct 2020

BOND, Lyn

Resigned
1st Floor, LondonEC2A 2EA
Born February 1961
Director
Appointed 22 Jun 2017
Resigned 26 Oct 2020

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 01 Jun 2010
Resigned 22 Jun 2017

KAYSER, Mathias Wolfgang

Resigned
High Road, West ByfleetKT14 7QZ
Born May 1990
Director
Appointed 26 Oct 2020
Resigned 27 Mar 2022

SDG REGISTRARS LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate nominee director
Appointed 04 Nov 2003
Resigned 26 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Long Gan

Active
Bell Yard, LondonWC2A 2JR
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2022

Mr Mathias Wolfgang Kayser

Ceased
High Road, West ByfleetKT14 7QZ
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 27 Mar 2022
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
3 June 2025
RP10RP10
Default Companies House Service Address Applied Officer
3 June 2025
RP09RP09
Default Companies House Registered Office Address Applied
3 June 2025
RP05RP05
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Resolution
6 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 February 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 February 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Incorporation Company
4 November 2003
NEWINCIncorporation