Background WavePink WaveYellow Wave

SPAMHAUS TECHNOLOGY LIMITED (05078652)

SPAMHAUS TECHNOLOGY LIMITED (05078652) is an active UK company. incorporated on 19 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPAMHAUS TECHNOLOGY LIMITED has been registered for 22 years. Current directors include BITTER, Carel, LINFORD, Stephen John.

Company Number
05078652
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
11-12 Old Bond Street, London, W1S 4PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BITTER, Carel, LINFORD, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAMHAUS TECHNOLOGY LIMITED

SPAMHAUS TECHNOLOGY LIMITED is an active company incorporated on 19 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPAMHAUS TECHNOLOGY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05078652

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

11-12 Old Bond Street Mayfair London, W1S 4PN,

Previous Addresses

4 Old Park Lane Mayfair London W1K 1QW England
From: 7 August 2017To: 30 September 2025
Communications House 26 York Street London W1U 6PZ
From: 19 March 2004To: 7 August 2017
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BITTER, Carel

Active
Old Bond Street, LondonW1S 4PN
Born April 1976
Director
Appointed 07 Jul 2022

LINFORD, Stephen John

Active
Old Bond Street, LondonW1S 4PN
Born December 1956
Director
Appointed 19 Mar 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 19 Mar 2004
Resigned 19 Mar 2004

PETERS, Geraldine Myra

Resigned
Quayside, ChathamME4 4QU
Secretary
Appointed 19 Mar 2004
Resigned 27 Oct 2022

FORSTER, Simon Richard

Resigned
Old Park Lane, MayfairW1K 1QW
Born August 1965
Director
Appointed 06 Jun 2022
Resigned 06 Sept 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 19 Mar 2004
Resigned 19 Mar 2004
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
28 March 2008
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
353353
Legacy
3 July 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
4 January 2006
287Change of Registered Office
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
287Change of Registered Office
Incorporation Company
19 March 2004
NEWINCIncorporation