Background WavePink WaveYellow Wave

SPENCER OGDEN LIMITED (06979438)

SPENCER OGDEN LIMITED (06979438) is an active UK company. incorporated on 4 August 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SPENCER OGDEN LIMITED has been registered for 16 years. Current directors include DE LUSIGNAN, Henry, PHILLIPS, Catherine.

Company Number
06979438
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
3rd Floor 24 King William Street, London, EC4R 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DE LUSIGNAN, Henry, PHILLIPS, Catherine
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER OGDEN LIMITED

SPENCER OGDEN LIMITED is an active company incorporated on 4 August 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SPENCER OGDEN LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

06979438

LTD Company

Age

16 Years

Incorporated 4 August 2009

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 30 September 2025 (7 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

3rd Floor 24 King William Street London, EC4R 9AT,

Previous Addresses

33 Charlotte Street London W1T 1RR
From: 18 February 2010To: 15 June 2018
C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH
From: 4 August 2009To: 18 February 2010
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Share Issue
Oct 10
Share Issue
Oct 11
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Funding Round
Apr 16
Loan Cleared
Jul 16
Director Joined
Feb 17
Director Left
May 17
Funding Round
Jul 17
Director Joined
Aug 17
Funding Round
Aug 18
Loan Secured
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Feb 24
Director Left
Feb 25
Funding Round
Mar 25
Loan Cleared
Feb 26
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DE LUSIGNAN, Henry

Active
24 King William Street, LondonEC4R 9AT
Born October 1986
Director
Appointed 28 Sept 2023

PHILLIPS, Catherine

Active
24 King William Street, LondonEC4R 9AT
Born November 1976
Director
Appointed 01 Jul 2020

FIELD, Sally Ann, Group Finance Director

Resigned
Charlotte Street, LondonW1T 1RR
Secretary
Appointed 07 Jun 2013
Resigned 25 Apr 2014

MAWANI, Poonam

Resigned
Charlotte Street, LondonW1T 1RR
Secretary
Appointed 01 Jan 2012
Resigned 07 Jun 2013

MORRIS, Gregory Thomas

Resigned
24 King William Street, LondonEC4R 9AT
Secretary
Appointed 07 Aug 2015
Resigned 23 Dec 2024

SEGEL, Stephen

Resigned
Charlotte Street, LondonW1T 1RR
Secretary
Appointed 25 Apr 2014
Resigned 06 Aug 2015

LEWINGTON, Bradley

Resigned
24 King William Street, LondonEC4R 9AT
Born December 1983
Director
Appointed 11 Jul 2017
Resigned 26 Jul 2023

MORRIS, Gregory Thomas

Resigned
24 King William Street, LondonEC4R 9AT
Born July 1975
Director
Appointed 03 Feb 2020
Resigned 23 Dec 2024

OGDEN, Peter James, Sir

Resigned
The Island Of Jethou, GuernseyGY1 4AB
Born May 1947
Director
Appointed 04 Aug 2009
Resigned 03 Feb 2020

SPENCER-PERCIVAL, Bonita Yvonne

Resigned
Charlotte Street, LondonW1T 1RR
Born October 1950
Director
Appointed 16 Jan 2017
Resigned 15 May 2017

SPENCER-PERCIVAL, David

Resigned
Charlotte Street, LondonW1T 1RR
Born March 1971
Director
Appointed 04 Aug 2009
Resigned 03 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
24 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr David Spencer Percival

Ceased
24 King William Street, LondonEC4R 9AT
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020

Sir Peter James Ogden

Ceased
24 King William Street, LondonEC4R 9AT
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Legacy
8 February 2013
MG01MG01
Auditors Resignation Company
18 December 2012
AUDAUD
Legacy
21 November 2012
MG01MG01
Legacy
21 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
18 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
5 October 2011
SH10Notice of Particulars of Variation
Resolution
5 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Capital Alter Shares Subdivision
13 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Legacy
5 February 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Change Account Reference Date Company Current Shortened
9 December 2009
AA01Change of Accounting Reference Date
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
4 August 2009
NEWINCIncorporation