Background WavePink WaveYellow Wave

SPMP HOLDINGS LIMITED (04988253)

SPMP HOLDINGS LIMITED (04988253) is an active UK company. incorporated on 8 December 2003. with registered office in Stowmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPMP HOLDINGS LIMITED has been registered for 22 years. Current directors include PECK, Margaret Florence, PECK, Steven Leslie.

Company Number
04988253
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
Bury Lodge, Stowmarket, IP14 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PECK, Margaret Florence, PECK, Steven Leslie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPMP HOLDINGS LIMITED

SPMP HOLDINGS LIMITED is an active company incorporated on 8 December 2003 with the registered office located in Stowmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPMP HOLDINGS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04988253

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Bury Lodge Bury Road Stowmarket, IP14 1JA,

Previous Addresses

Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom
From: 10 December 2010To: 9 September 2013
C/O Grant Thornton Crown House Crown Street Ipswich Suffolk IP1 3HS
From: 8 December 2003To: 10 December 2010
Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Jan 11
Funding Round
Jan 11
New Owner
Sept 20
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PECK, Margaret Florence

Active
1 Purdis Place, IpswichIP3 8UJ
Secretary
Appointed 08 Dec 2003

PECK, Margaret Florence

Active
Bucklesham Road, IpswichIP3 8UJ
Born May 1955
Director
Appointed 08 Dec 2003

PECK, Steven Leslie

Active
Bucklesham Road, IpswichIP3 8UJ
Born May 1955
Director
Appointed 08 Dec 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Dec 2003
Resigned 08 Dec 2003

Persons with significant control

2

Mrs Margaret Florence Peck

Active
Bury Road, StowmarketIP14 1JA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Steven Leslie Peck

Active
Acorn Place, Heckworth Close, ColchesterCO4 9TQ
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
23 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 January 2011
MEM/ARTSMEM/ARTS
Resolution
12 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Statement Of Affairs
25 October 2005
SASA
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
123Notice of Increase in Nominal Capital
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
88(2)R88(2)R
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
287Change of Registered Office
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Incorporation Company
8 December 2003
NEWINCIncorporation