Background WavePink WaveYellow Wave

SPIRIT RESOURCE LTD (05532491)

SPIRIT RESOURCE LTD (05532491) is an active UK company. incorporated on 10 August 2005. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPIRIT RESOURCE LTD has been registered for 20 years. Current directors include CHAUDHRY, Mohammed Salman.

Company Number
05532491
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
Roundhay Chambers, Leeds, LS8 5AN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CHAUDHRY, Mohammed Salman
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT RESOURCE LTD

SPIRIT RESOURCE LTD is an active company incorporated on 10 August 2005 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPIRIT RESOURCE LTD was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05532491

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

FORTE INVESTMENTS LTD
From: 10 August 2005To: 13 July 2006
Contact
Address

Roundhay Chambers 199 Roundhay Road Leeds, LS8 5AN,

Timeline

5 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHAUDHRY, Mohammed Salman

Active
Roundhay Chambers, LeedsLS8 5AN
Born June 1981
Director
Appointed 01 Sept 2011

CHAUDHARY, Moiz Akram

Resigned
3.14f Lupton Flats, LeedsLS6 2PG
Secretary
Appointed 22 Jul 2007
Resigned 23 Sept 2010

CHAUDHRY, Rukhsana Arshad

Resigned
237 Alwoodley Lane, LeedsLS17 7DL
Secretary
Appointed 31 May 2006
Resigned 01 Sept 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

CHAUDHRY, Arshad

Resigned
Roxburgh House, LeedsLS17 7DL
Born April 1951
Director
Appointed 01 May 2006
Resigned 01 Sept 2011

CHAUDHRY, Mehak Arshad

Resigned
Roundhay Chambers, LeedsLS8 5AN
Born March 1988
Director
Appointed 01 Sept 2011
Resigned 13 Nov 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Aug 2005
Resigned 10 Aug 2005

Persons with significant control

1

Mr Mohammed Salman Chaudhry

Active
Roundhay Chambers, LeedsLS8 5AN
Born June 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
1 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Certificate Change Of Name Company
13 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation