Background WavePink WaveYellow Wave

SPIRITDRIVE LIMITED (05321720)

SPIRITDRIVE LIMITED (05321720) is an active UK company. incorporated on 29 December 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPIRITDRIVE LIMITED has been registered for 21 years. Current directors include DEE-SHAPLAND, Peter Simon, GABBAY, David Selim, Dr, HANOUKA, Caroline and 2 others.

Company Number
05321720
Status
active
Type
ltd
Incorporated
29 December 2004
Age
21 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEE-SHAPLAND, Peter Simon, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Eli Allen, SHAHMOON, Lauren Estee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITDRIVE LIMITED

SPIRITDRIVE LIMITED is an active company incorporated on 29 December 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPIRITDRIVE LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05321720

LTD Company

Age

21 Years

Incorporated 29 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 15 November 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 1 February 2019To: 15 November 2022
25-28 Old Burlington Street London London W1S 3AN
From: 12 January 2010To: 1 February 2019
11-14 Grafton Street London W1S 4EW
From: 29 December 2004To: 12 January 2010
Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Apr 10
Director Joined
May 11
Director Joined
Jan 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Sept 18
Director Left
May 19
Director Joined
May 19
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 31 May 2019

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 16 Feb 2005

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 07 Mar 2025

SHAHMOON, Eli Allen

Active
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 16 Feb 2005

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 13 Mar 2026

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 16 Feb 2005
Resigned 31 Mar 2010

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 29 Dec 2004
Resigned 16 Feb 2005

DEE-SHAPLAND, Peter

Resigned
Pavilion Apartment, LondonNW8 7HB
Born December 1964
Director
Appointed 23 May 2011
Resigned 17 May 2019

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 29 Dec 2004
Resigned 16 Feb 2005

LYONS, David Warren

Resigned
Trinity Court, PeterboroughPE1 1DA
Born June 1963
Director
Appointed 18 Jan 2016
Resigned 10 Apr 2024

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 16 Feb 2005
Resigned 31 Mar 2010

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 29 Dec 2004
Resigned 16 Feb 2005

Persons with significant control

1

Sackville Street, LondonW1S 3DG

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
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Memorandum Articles
26 March 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Resolution
22 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
21 October 2011
MG01MG01
Legacy
28 September 2011
MG02MG02
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Legacy
1 February 2010
MG01MG01
Resolution
19 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office
Memorandum Articles
15 June 2005
MEM/ARTSMEM/ARTS
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Incorporation Company
29 December 2004
NEWINCIncorporation