Background WavePink WaveYellow Wave

SPYRA-BASE HARDWARE LIMITED (05314605)

SPYRA-BASE HARDWARE LIMITED (05314605) is an active UK company. incorporated on 16 December 2004. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SPYRA-BASE HARDWARE LIMITED has been registered for 21 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
05314605
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
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 HARDWARE LIMITED

SPYRA-BASE HARDWARE LIMITED is an active company incorporated on 16 December 2004 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SPYRA-BASE HARDWARE LIMITED was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05314605

LTD Company

Age

21 Years

Incorporated 16 December 2004

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

Previous Company Names

SPYRA-BASE POLYMER ANCHORS LIMITED
From: 16 December 2004To: 4 August 2006
Contact
Address

3 Malthouse Road Tipton, DY4 9AE,

Timeline

8 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

PERRY, Richard Willisford

Resigned
8 Michaelwood Close, RedditchB97 5YB
Secretary
Appointed 08 Aug 2008
Resigned 04 Oct 2010

POWELL, Janet Christine

Resigned
19 Wordsworth Way, TelfordTF2 9RW
Secretary
Appointed 16 Dec 2004
Resigned 08 Aug 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Dec 2004
Resigned 16 Dec 2004

PERRY, Richard Willisford

Resigned
8 Michaelwood Close, RedditchB97 5YB
Born May 1966
Director
Appointed 08 Aug 2008
Resigned 04 Oct 2010

POWELL, Angela Jade

Resigned
9 Calder Close, TelfordTF2 8SW
Born August 1964
Director
Appointed 16 Dec 2004
Resigned 27 May 2011

POWELL, Brent Kirk

Resigned
9 Calder Close, TelfordTF2 8SW
Born February 1967
Director
Appointed 16 Dec 2004
Resigned 27 May 2011

POWELL, Michael John

Resigned
19 Wordsworth Way, TelfordTF2 9RW
Born April 1940
Director
Appointed 16 Dec 2004
Resigned 27 May 2011

STANLEY, Philip Michael

Resigned
Rowton Drive, Sutton ColdfieldB74 2AG
Born March 1969
Director
Appointed 08 Aug 2008
Resigned 04 Oct 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Dec 2004
Resigned 16 Dec 2004

Persons with significant control

2

Mr Philip Michael Stanley

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Perry

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

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
22 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
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
14 June 2011
AD02Notification of Single Alternative Inspection Location
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 Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
1 June 2011
DS02DS02
Gazette Notice Voluntary
1 March 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2011
DS01DS01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
1 July 2010
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
287Change of Registered Office
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
190190
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Incorporation Company
16 December 2004
NEWINCIncorporation