Background WavePink WaveYellow Wave

SPA ENTERPRISE SERVICES LIMITED (06933688)

SPA ENTERPRISE SERVICES LIMITED (06933688) is an active UK company. incorporated on 15 June 2009. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. SPA ENTERPRISE SERVICES LIMITED has been registered for 16 years. Current directors include DIXIT, Kishor, KONIDENA, Venkata Maruti Ravi Kumar.

Company Number
06933688
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
6-9 The Square Stockley Park, Uxbridge, UB11 1FW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DIXIT, Kishor, KONIDENA, Venkata Maruti Ravi Kumar
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA ENTERPRISE SERVICES LIMITED

SPA ENTERPRISE SERVICES LIMITED is an active company incorporated on 15 June 2009 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SPA ENTERPRISE SERVICES LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06933688

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

SPA ENTERPRISE SERVICES PLC
From: 15 June 2009To: 21 December 2012
Contact
Address

6-9 The Square Stockley Park Heathrow Uxbridge, UB11 1FW,

Previous Addresses

Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD
From: 10 September 2013To: 28 December 2018
Crossbow House 40 Liverpool Road Slough SL1 4QZ
From: 15 June 2009To: 10 September 2013
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Aug 16
Owner Exit
Oct 19
Loan Secured
Feb 25
Loan Secured
May 25
Loan Secured
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MADHOK, Dharamendra Kumar

Active
Stockley Park, UxbridgeUB11 1FW
Secretary
Appointed 15 Jun 2009

DIXIT, Kishor

Active
Stockley Park, UxbridgeUB11 1FW
Born February 1962
Director
Appointed 10 Oct 2012

KONIDENA, Venkata Maruti Ravi Kumar

Active
Stockley Park, UxbridgeUB11 1FW
Born August 1970
Director
Appointed 15 Jun 2009

BELLUDI, Veeresh Kandanakovi

Resigned
Richens Close, HounslowTW3 1PL
Born July 1972
Director
Appointed 15 Jun 2009
Resigned 10 Oct 2012

SAMANT, Hemant Ganpatrao

Resigned
Meadowbank Close, IsleworthTW7 4FB
Born November 1964
Director
Appointed 15 Jun 2009
Resigned 28 Apr 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Kishor Dixit

Ceased
Stockley Park, UxbridgeUB11 1FW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 15 Dec 2016

Mr Venkata Maruti Ravi Kumar Konidena

Active
Stockley Park, UxbridgeUB11 1FW
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Secretary Company With Change Date
17 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
21 December 2012
CERT10CERT10
Re Registration Memorandum Articles
21 December 2012
MARMAR
Resolution
21 December 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 December 2012
RR02RR02
Statement Of Companys Objects
21 December 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Legacy
23 May 2012
ANNOTATIONANNOTATION
Legacy
23 May 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
25 July 2009
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
20 July 2009
CERT8CERT8
Application To Commence Business
20 July 2009
117117
Incorporation Company
15 June 2009
NEWINCIncorporation