Background WavePink WaveYellow Wave

SPRINT 1159 LIMITED (06025526)

SPRINT 1159 LIMITED (06025526) is an active UK company. incorporated on 12 December 2006. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPRINT 1159 LIMITED has been registered for 19 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
06025526
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINT 1159 LIMITED

SPRINT 1159 LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPRINT 1159 LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06025526

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 6UL England
From: 27 October 2021To: 9 March 2022
Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 17 June 2015To: 27 October 2021
Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE
From: 12 December 2006To: 17 June 2015
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jan 11
Loan Secured
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 28 Mar 2024

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 28 Mar 2024

FERNANDO, Joanne Elizabeth

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 28 Jan 2020
Resigned 28 Mar 2024

LINCH BATTEN, Gwendoline Mary

Resigned
Newington Road, FolkestoneCT18 8FG
Secretary
Appointed 02 Jun 2015
Resigned 28 Jan 2020

PELTA, Carole

Resigned
15 Drake Road, Westcliff On SeaSS0 8LP
Secretary
Appointed 14 Dec 2006
Resigned 16 Jul 2010

SILLS, David William, Dr

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 13 Dec 2013
Resigned 02 Jun 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Dec 2006
Resigned 14 Dec 2006

BULMORE, Mark Raoul

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born November 1960
Director
Appointed 08 May 2007
Resigned 02 Jun 2015

CERDA, Natalie Ann

Resigned
Eclipse Park, MaidstoneME14 3EN
Born June 1979
Director
Appointed 28 Jan 2020
Resigned 28 Mar 2024

DAVEY-BULMORE, Jane Emma

Resigned
59 Leighville Grove, Leigh On SeaSS9 2HU
Born February 1972
Director
Appointed 08 May 2007
Resigned 31 Mar 2010

FERNANDO, Joanne Elizabeth

Resigned
Eclipse Park, MaidstoneME14 3EN
Born October 1976
Director
Appointed 28 Jan 2020
Resigned 28 Mar 2024

LINCH BATTEN, John Albert

Resigned
Newington Road, FolkestoneCT18 8FG
Born August 1941
Director
Appointed 02 Jun 2015
Resigned 28 Jan 2020

PELTA, Carole

Resigned
601 London Road, Westcliff On SeaSS0 9PE
Born August 1947
Director
Appointed 01 Apr 2010
Resigned 16 Jul 2010

PELTA, David Elliott, Dr

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born April 1950
Director
Appointed 14 Dec 2006
Resigned 02 Jun 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Dec 2006
Resigned 14 Dec 2006

Persons with significant control

1

Eclipse Park, MaidstoneME16 0QA

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

84

Mortgage Charge Whole Cease And Release With Charge Number
11 March 2026
MR05Certification of Charge
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
88(2)R88(2)R
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
287Change of Registered Office
Incorporation Company
12 December 2006
NEWINCIncorporation