Background WavePink WaveYellow Wave

SPOKEMEAD MAINTENANCE LIMITED (05122953)

SPOKEMEAD MAINTENANCE LIMITED (05122953) is an active UK company. incorporated on 10 May 2004. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. SPOKEMEAD MAINTENANCE LIMITED has been registered for 21 years.

Company Number
05122953
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOKEMEAD MAINTENANCE LIMITED

SPOKEMEAD MAINTENANCE LIMITED is an active company incorporated on 10 May 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. SPOKEMEAD MAINTENANCE LIMITED was registered 21 years ago.(SIC: 43210, 43220, 43290)

Status

active

Active since 21 years ago

Company No

05122953

LTD Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Brooklyn Lodge Mott Street London E4 7RW England
From: 11 July 2019To: 4 July 2025
6-8 Powerscroft Road Sidcup Kent DA14 5DT England
From: 13 April 2016To: 11 July 2019
29 Ridgmont Road St. Albans Herts AL1 3AG
From: 12 October 2011To: 13 April 2016
28 Ridgemont Road St Albans Herts AL1 3AG
From: 20 April 2010To: 12 October 2011
149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ
From: 10 May 2004To: 20 April 2010
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 13
Loan Secured
Dec 13
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Sept 22
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 July 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Change Person Director Company With Change Date
10 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Legacy
14 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Legacy
22 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
17 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
88(2)R88(2)R
Legacy
27 July 2004
225Change of Accounting Reference Date
Incorporation Company
10 May 2004
NEWINCIncorporation