Background WavePink WaveYellow Wave

SPEKTRIX LIMITED (06220078)

SPEKTRIX LIMITED (06220078) is an active UK company. incorporated on 19 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SPEKTRIX LIMITED has been registered for 18 years. Current directors include DEWAN, Nishita, LIVINGSTON, James Allan, NABARRO, Michael Alan and 3 others.

Company Number
06220078
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEWAN, Nishita, LIVINGSTON, James Allan, NABARRO, Michael Alan, OVENDEN, Jamie, REDWOOD, Robert Mark, SZESZKOWSKI, Mateusz Michal
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEKTRIX LIMITED

SPEKTRIX LIMITED is an active company incorporated on 19 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SPEKTRIX LIMITED was registered 18 years ago.(SIC: 62012, 63110)

Status

active

Active since 18 years ago

Company No

06220078

LTD Company

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

, C/O Jag Shaw Baker Berners House, 47-48 Berners Street, London, W1T 3NF, England
From: 11 May 2018To: 1 November 2018
, Lower Ground Floor 3 Dorset Rise, London, EC4Y 8EN, England
From: 29 October 2017To: 11 May 2018
, Third Floor 3 Dorset Rise, London, EC4Y 8EN
From: 30 September 2015To: 29 October 2017
, 89C Brecknock Road, London, N7 0BX
From: 19 April 2007To: 30 September 2015
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jan 12
Loan Secured
Aug 15
Director Joined
Feb 16
Loan Cleared
Nov 16
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Funding Round
May 18
Director Left
Jun 18
Share Issue
Jun 18
Director Left
Sept 18
Funding Round
Sept 18
Owner Exit
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
New Owner
May 19
New Owner
May 19
Director Joined
Jul 19
Funding Round
Jul 20
Funding Round
Feb 21
Funding Round
Mar 21
Director Joined
May 21
Funding Round
Dec 22
Funding Round
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Aug 25
19
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ERISKA SECRETARIES LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 10 May 2018

DEWAN, Nishita

Active
1st Floor, Kenville House, EdgwareHA8 7EB
Born December 1984
Director
Appointed 15 Mar 2021

LIVINGSTON, James Allan

Active
The Shard, LondonSE1 9SG
Born November 1980
Director
Appointed 19 Dec 2018

NABARRO, Michael Alan

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1981
Director
Appointed 19 Apr 2007

OVENDEN, Jamie

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1976
Director
Appointed 03 Jul 2008

REDWOOD, Robert Mark

Active
20 Old Bailey, LondonEC4M 7AN
Born August 1960
Director
Appointed 17 Jul 2019

SZESZKOWSKI, Mateusz Michal

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1972
Director
Appointed 30 Nov 2022

NABARRO, Michael Alan

Resigned
1 Benjamin Street, LondonEC1M 5QG
Secretary
Appointed 19 Apr 2007
Resigned 10 May 2018

COHEN, Joseph Steven

Resigned
Berners House, LondonW1T 3NF
Born February 1968
Director
Appointed 19 Jul 2017
Resigned 13 Sept 2018

EARL, Jane Margaret

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born April 1957
Director
Appointed 01 Feb 2016
Resigned 31 Jul 2017

NABARRO, Daniel Joseph Nunes

Resigned
1 Benjamin Street, LondonEC1M 5QG
Born June 1948
Director
Appointed 19 May 2007
Resigned 20 Feb 2017

SCARISBRICK, Matthew Paul

Resigned
1 Benjamin Street, LondonEC1M 5QG
Born September 1979
Director
Appointed 19 Apr 2007
Resigned 11 May 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Mateusz Michal Szeszkowski

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1972

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 05 Dec 2022

Michael Alan Nabarro

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2022

Mr Daniel Joseph Nunes Nabarro

Ceased
20 Old Bailey, LondonEC4M 7AN
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2018
Ceased 16 Apr 2021

Katherine Nabarro

Active
20 Old Bailey, LondonEC4M 7AN
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2018

Mr Michael Alan Nabarro

Ceased
Dorset Rise, LondonEC4Y 8EN
Born July 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

160

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
8 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Resolution
27 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 May 2019
AD04Change of Accounting Records Location
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
16 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 February 2019
RP04SH01RP04SH01
Resolution
4 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Move Registers To Sail Company
24 July 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
24 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Legacy
20 April 2010
88(2)Return of Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Legacy
23 February 2010
88(2)Return of Allotment of Shares
Legacy
23 February 2010
88(2)Return of Allotment of Shares
Legacy
23 February 2010
88(2)Return of Allotment of Shares
Legacy
23 February 2010
88(2)Return of Allotment of Shares
Legacy
23 February 2010
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
19 January 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
123Notice of Increase in Nominal Capital
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 March 2008
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
287Change of Registered Office
Legacy
17 August 2007
88(2)R88(2)R
Legacy
17 August 2007
225Change of Accounting Reference Date
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Incorporation Company
19 April 2007
NEWINCIncorporation