Background WavePink WaveYellow Wave

SPECTRUM HC LIMITED (07063447)

SPECTRUM HC LIMITED (07063447) is an active UK company. incorporated on 2 November 2009. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPECTRUM HC LIMITED has been registered for 16 years. Current directors include LEES, Benjamin Sean, LEES, Jeremy.

Company Number
07063447
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
2-8 Michael Omiros Ltd, Barnet, EN4 9HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEES, Benjamin Sean, LEES, Jeremy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM HC LIMITED

SPECTRUM HC LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPECTRUM HC LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07063447

LTD Company

Age

16 Years

Incorporated 2 November 2009

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

HEALTH SPECTRUM CLINIC LIMITED
From: 26 November 2010To: 25 February 2015
ALPHAXCUTION LIMITED
From: 24 May 2010To: 26 November 2010
BOS ASSET MANAGEMENT LIMITED
From: 17 May 2010To: 24 May 2010
ALPHAXCUTION LIMITED
From: 10 December 2009To: 17 May 2010
STILLNESS 983 LIMITED
From: 2 November 2009To: 10 December 2009
Contact
Address

2-8 Michael Omiros Ltd 2-8 Games Road Barnet, EN4 9HN,

Previous Addresses

8 M J Bushell Accountants High Street Brentwood Essex CM14 4AB United Kingdom
From: 31 January 2024To: 11 September 2024
Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England
From: 7 December 2020To: 31 January 2024
11 Queens Road Brentwood Essex CM14 4HE
From: 31 May 2012To: 7 December 2020
3Rd Floor 7-9 Swallow Street London W1B 4DE
From: 20 May 2010To: 31 May 2012
Old Forge Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL
From: 15 March 2010To: 20 May 2010
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 2 November 2009To: 15 March 2010
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Feb 11
Director Joined
Feb 11
Director Left
May 12
Funding Round
Aug 12
Director Joined
Aug 20
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Apr 22
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
New Owner
Mar 26
Owner Exit
Mar 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEES, Benjamin Sean

Active
Michael Omiros Ltd, BarnetEN4 9HN
Born November 1987
Director
Appointed 21 Aug 2020

LEES, Jeremy

Active
Michael Omiros Ltd, BarnetEN4 9HN
Born December 1953
Director
Appointed 01 Feb 2011

T&H SECRETARIAL SERVICES LIMITED

Resigned
40 Tower Hill, LondonEC3N 4DX
Corporate secretary
Appointed 02 Nov 2009
Resigned 05 Mar 2010

FITZPATRICK, Jason Robert

Resigned
7-9 Swallow Street, LondonW1B 4DE
Born July 1968
Director
Appointed 05 Mar 2010
Resigned 01 May 2012

OWEN, Nicholas Jonathan

Resigned
Swan House, BrentwoodCM14 4HE
Born October 1948
Director
Appointed 01 Dec 2023
Resigned 22 Jan 2024

PATTINSON, Michael John

Resigned
Old Forge Lane, UckfieldTN22 3EL
Born May 1969
Director
Appointed 02 Nov 2009
Resigned 05 Mar 2010

T&H DIRECTORS LIMITED

Resigned
40 Tower Hill, LondonEC3N 4DX
Corporate director
Appointed 02 Nov 2009
Resigned 05 Mar 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy Lees

Active
Langley Road, WirralCH63 9HW
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2026
3, Monarch Drive, HayesUB3 2FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2022
Ceased 20 Mar 2026

Mr Jeremy Lees

Ceased
Swan House, BrentwoodCM14 4HE
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

83

Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2015
CONNOTConfirmation Statement Notification
Resolution
12 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Of Name Notice
31 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
26 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Incorporation Company
2 November 2009
NEWINCIncorporation