Background WavePink WaveYellow Wave

SPRINGDOOR LIMITED (05639574)

SPRINGDOOR LIMITED (05639574) is an active UK company. incorporated on 29 November 2005. with registered office in Pontypridd. The company operates in the Education sector, engaged in post-graduate level higher education. SPRINGDOOR LIMITED has been registered for 20 years. Current directors include ELIAS-LEE, Rachel.

Company Number
05639574
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
University Of South Wales Llantwit Road, Pontypridd, CF37 1DL
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
ELIAS-LEE, Rachel
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGDOOR LIMITED

SPRINGDOOR LIMITED is an active company incorporated on 29 November 2005 with the registered office located in Pontypridd. The company operates in the Education sector, specifically engaged in post-graduate level higher education. SPRINGDOOR LIMITED was registered 20 years ago.(SIC: 85422)

Status

active

Active since 20 years ago

Company No

05639574

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

University Of South Wales Llantwit Road Treforest Pontypridd, CF37 1DL,

Previous Addresses

University of Glamorgan Treforest Pontypridd Rhondda Cynon Taf CF37 1DL
From: 29 November 2005To: 17 December 2013
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ELIAS-LEE, Rachel

Active
Treforest, PontypriddCF37 1DL
Born November 1979
Director
Appointed 29 Mar 2022

BRACEGIRDLE, John Leigh

Resigned
Windy Ridge, CardiffCF4 8EH
Secretary
Appointed 03 Mar 2006
Resigned 31 Jul 2008

FROST, Jonathan Park

Resigned
Llantwit Road, PontypriddCF37 1DL
Secretary
Appointed 01 Jan 2014
Resigned 28 Sept 2018

WALLINGTON, Eric Charles

Resigned
84 The Grove, BournemouthBH9 2TY
Secretary
Appointed 29 Nov 2005
Resigned 03 Mar 2006

WILLIAMS, Hilary Kathryn

Resigned
Flat 7 Willowfield Court, CardiffCF23 6SN
Secretary
Appointed 01 Aug 2008
Resigned 01 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2005
Resigned 29 Nov 2005

EDWARDS, Graham Henry

Resigned
35 Church Mount, LondonN2 0RW
Born January 1964
Director
Appointed 29 Nov 2005
Resigned 03 Mar 2006

SHAW, Barry Michael Howard

Resigned
Desborough House, LondonN6 4NH
Born July 1956
Director
Appointed 29 Nov 2005
Resigned 03 Mar 2006

WILLIAMS, Huw Rees

Resigned
11 Heath Park Avenue, CardiffCF14 3RF
Born April 1964
Director
Appointed 03 Mar 2006
Resigned 31 Jan 2019

XIBERRAS, Darren Antony

Resigned
Llantwit Road, PontypriddCF37 1DL
Born July 1972
Director
Appointed 13 May 2019
Resigned 29 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

University Of South Wales

Active
Treforest, PontypriddCF37 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Dec 2025

University Of South Wales

Ceased
Treforest, PontypriddCF37 1DL

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Nov 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
23 August 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Legacy
13 February 2006
88(2)R88(2)R
Legacy
29 November 2005
288bResignation of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation