Background WavePink WaveYellow Wave

SPOTIFY LIMITED (06436047)

SPOTIFY LIMITED (06436047) is an active UK company. incorporated on 23 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPOTIFY LIMITED has been registered for 18 years. Current directors include DEYSEL, Sallie Elizabeth, GRANDELIUS, Peter.

Company Number
06436047
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
The Adelphi, London, WC2N 6HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEYSEL, Sallie Elizabeth, GRANDELIUS, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOTIFY LIMITED

SPOTIFY LIMITED is an active company incorporated on 23 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPOTIFY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06436047

LTD Company

Age

18 Years

Incorporated 23 November 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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Adelphi 1-11 John Adam Street London, WC2N 6HT,

Previous Addresses

4th Floor 25 Argyll Street London W1F 7TU United Kingdom
From: 11 November 2016To: 12 April 2019
St James House 13 Kensington Square London W8 5HD
From: 23 November 2007To: 11 November 2016
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Sept 10
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Jan 14
Loan Cleared
Feb 14
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Jun 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Dec 20
Capital Update
Dec 20
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DEYSEL, Sallie Elizabeth

Active
150 Greenwich St. Floor 62, New York
Born January 1977
Director
Appointed 29 Mar 2024

GRANDELIUS, Peter

Active
1-11 John Adam Street, LondonWC2N 6HT
Born August 1979
Director
Appointed 15 Apr 2019

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 23 Nov 2007
Resigned 19 Feb 2009

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 19 Feb 2009
Resigned 11 Nov 2016

CARTHY JR., W Barry Mc

Resigned
Birger Jarlsgatan 61, StockholmSE-113 56
Born August 1953
Director
Appointed 01 Jan 2016
Resigned 09 Dec 2019

CONNAUGHTON, Thomas Wolfe Tone

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born March 1979
Director
Appointed 01 Aug 2018
Resigned 21 Dec 2023

DUFFETT-SMITH, James Michael

Resigned
Celestial Gardens, LondonSE13 5RU
Born September 1979
Director
Appointed 01 Aug 2010
Resigned 25 Jun 2013

EK, Daniel Georg

Resigned
StockholmSE-114 29
Born February 1983
Director
Appointed 23 Nov 2007
Resigned 01 Jan 2016

GRANDELIUS, Peter

Resigned
Regeringsgatan 19, 111 53 Stockholm
Born August 1979
Director
Appointed 28 Jan 2019
Resigned 15 Apr 2019

SVOLGAARD, Jens Christian Grejs

Resigned
Birger Jarlsgatan, Stockholm
Born June 1966
Director
Appointed 16 Jul 2018
Resigned 15 Apr 2019

VOGEL, Paul Aaron

Resigned
Greenwich Street, New York
Born February 1973
Director
Appointed 09 Dec 2019
Resigned 29 Mar 2024

WATTS, Angela Claire Mary

Resigned
25 Argyll Street, LondonW1F 7TU
Born October 1975
Director
Appointed 25 Jun 2013
Resigned 30 Apr 2018

Persons with significant control

1

Boulevard Prince Henri, L-1724 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
30 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 September 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Statement Of Companys Objects
3 December 2020
CC04CC04
Resolution
3 December 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Legacy
20 November 2020
CAP-SSCAP-SS
Resolution
20 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Resolution
18 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Resolution
16 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
8 January 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
26 November 2009
MG01MG01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
17 April 2009
287Change of Registered Office
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Incorporation Company
23 November 2007
NEWINCIncorporation