Background WavePink WaveYellow Wave

SPEARHALL DEVELOPERS LTD (06097574)

SPEARHALL DEVELOPERS LTD (06097574) is an active UK company. incorporated on 12 February 2007. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPEARHALL DEVELOPERS LTD has been registered for 19 years. Current directors include KAYE, Katie Rachel, SPURLING, Vanessa Ann.

Company Number
06097574
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
Unit C Ventura Park Old Parkbury Lane, St. Albans, AL2 2DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAYE, Katie Rachel, SPURLING, Vanessa Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEARHALL DEVELOPERS LTD

SPEARHALL DEVELOPERS LTD is an active company incorporated on 12 February 2007 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPEARHALL DEVELOPERS LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06097574

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit C Ventura Park Old Parkbury Lane Colney Street St. Albans, AL2 2DB,

Previous Addresses

23 Dennis Lane Stanmore Middlesex HA7 4JS
From: 11 June 2014To: 14 December 2020
112B High Road Ilford Essex IG1 1BY
From: 12 February 2007To: 11 June 2014
Timeline

4 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Mar 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAYE, Katie Rachel

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born April 1991
Director
Appointed 06 Apr 2011

SPURLING, Vanessa Ann

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born April 1967
Director
Appointed 01 Mar 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Feb 2007
Resigned 07 Mar 2007

HUXMAX LTD

Resigned
112b High Road, EssexIG1 1BY
Corporate secretary
Appointed 17 Feb 2011
Resigned 06 Apr 2011

HUXMAX LTD

Resigned
High Road, IlfordIG1 1BY
Corporate secretary
Appointed 01 May 2007
Resigned 17 Feb 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Feb 2007
Resigned 07 Mar 2007

TUSCA 1 LTD

Resigned
High Road, IlfordIG1 1BY
Corporate director
Appointed 01 May 2007
Resigned 17 Feb 2011

Persons with significant control

1

Mrs Vanessa Ann Spurling

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born April 1967

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 February 2011
CH02Change of Corporate Director Details
Resolution
21 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Resolution
15 December 2009
RESOLUTIONSResolutions
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
363aAnnual Return
Resolution
16 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Incorporation Company
12 February 2007
NEWINCIncorporation