Background WavePink WaveYellow Wave

SPAREX HOLDINGS LIMITED (05586098)

SPAREX HOLDINGS LIMITED (05586098) is an active UK company. incorporated on 7 October 2005. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPAREX HOLDINGS LIMITED has been registered for 20 years. Current directors include DOGGRELL, Mark Anthony.

Company Number
05586098
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Abbey Park, Kenilworth, CV8 2TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOGGRELL, Mark Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAREX HOLDINGS LIMITED

SPAREX HOLDINGS LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPAREX HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05586098

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

FOLDERLAMP LIMITED
From: 7 October 2005To: 21 December 2005
Contact
Address

Abbey Park Stoneleigh Kenilworth, CV8 2TQ,

Previous Addresses

Rubicon Partners 2B Sidings Court Doncaster DN4 5NU
From: 7 October 2005To: 12 January 2011
Timeline

14 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

STOCKEN, Kathryn

Active
Stoneleigh, KenilworthCV8 2TQ
Secretary
Appointed 01 Mar 2026

DOGGRELL, Mark Anthony

Active
Stoneleigh, KenilworthCV8 2TQ
Born September 1973
Director
Appointed 02 May 2014

BATKIN, Roger Neil

Resigned
Stoneleigh, KenilworthCV8 2TQ
Secretary
Appointed 15 Dec 2010
Resigned 01 Mar 2026

RICHARDSON, Jonathan Charles

Resigned
Stoneleigh, KenilworthCV8 2TQ
Secretary
Appointed 01 Nov 2005
Resigned 15 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2005
Resigned 01 Nov 2005

BATKIN, Roger Neil

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born August 1968
Director
Appointed 15 Dec 2010
Resigned 23 Jan 2014

BURGESS, Jeremy Marcus

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born July 1965
Director
Appointed 02 May 2014
Resigned 31 May 2017

DEVIENNE, Frederic Michel

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born November 1961
Director
Appointed 15 Dec 2010
Resigned 09 May 2014

FISCHER, Andrew Olaf

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born August 1964
Director
Appointed 01 Nov 2005
Resigned 15 Dec 2010

FISHER, Ian

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born August 1950
Director
Appointed 21 Dec 2005
Resigned 15 Dec 2010

FLETCHER, Alan Thomas

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born December 1934
Director
Appointed 21 Dec 2005
Resigned 15 Dec 2010

RICHARDSON, Jonathan Charles

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born November 1960
Director
Appointed 01 Nov 2005
Resigned 15 Dec 2010

SCHOEPPLEIN, Boris Nikolaus

Resigned
Stoneleigh, KenilworthCV8 2TQ
Born March 1970
Director
Appointed 15 Dec 2010
Resigned 09 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 2005
Resigned 01 Nov 2005

Persons with significant control

1

River Green Parkway, Duluth30096

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
17 November 2020
AAMDAAMD
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
28 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Legacy
7 January 2011
MG02MG02
Auditors Resignation Company
6 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
287Change of Registered Office
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Memorandum Articles
28 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
7 October 2005
NEWINCIncorporation