Background WavePink WaveYellow Wave

THE SPICE TAILOR LIMITED (07203228)

THE SPICE TAILOR LIMITED (07203228) is an active UK company. incorporated on 25 March 2010. with registered office in St. Albans. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. THE SPICE TAILOR LIMITED has been registered for 16 years. Current directors include LEGGETT, Duncan Neil, ROSE, Simon Alan.

Company Number
07203228
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Premier House, Centrium Business Park, St. Albans, AL1 2RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEGGETT, Duncan Neil, ROSE, Simon Alan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPICE TAILOR LIMITED

THE SPICE TAILOR LIMITED is an active company incorporated on 25 March 2010 with the registered office located in St. Albans. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. THE SPICE TAILOR LIMITED was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07203228

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

SPICE TAILOR LIMITED
From: 25 March 2010To: 10 May 2010
Contact
Address

Premier House, Centrium Business Park Griffiths Way St. Albans, AL1 2RE,

Previous Addresses

37 Warren Street London W1T 6AD
From: 22 June 2010To: 1 September 2022
37 Warren Street London W1T 3BT
From: 22 April 2010To: 22 June 2010
107 Cannon Street London EC4N 5AF
From: 25 March 2010To: 22 April 2010
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Jul 12
Director Joined
Aug 13
Loan Secured
Mar 14
Director Joined
Jan 15
Funding Round
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Share Issue
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Director Left
Apr 17
Loan Secured
Jun 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Left
Jun 19
Funding Round
Nov 19
Funding Round
Nov 19
Share Buyback
Dec 19
Capital Reduction
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Capital Reduction
Jun 21
Share Buyback
Jun 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Capital Reduction
Apr 22
Share Buyback
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jul 25
23
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WILBRAHAM, Simon Nicholas

Active
Griffiths Way, St. AlbansAL1 2RE
Secretary
Appointed 31 Aug 2022

LEGGETT, Duncan Neil

Active
Griffiths Way, St. AlbansAL1 2RE
Born September 1979
Director
Appointed 31 Aug 2022

ROSE, Simon Alan

Active
Centrium Business Park, St AlbansAL1 2RE
Born October 1966
Director
Appointed 31 Aug 2022

COHEN, Menashy David

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 01 Apr 2015
Resigned 21 Apr 2022

GORDON, Matthew David

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 21 Apr 2022
Resigned 31 Aug 2022

BANKS, Christopher Nigel

Resigned
Blue Cedars Place, CobhamKT11 2BW
Born September 1959
Director
Appointed 01 Nov 2014
Resigned 31 Aug 2022

COHEN, Menashy David

Resigned
Warren Street, LondonW1T 6AD
Born February 1960
Director
Appointed 08 Aug 2013
Resigned 12 Jun 2019

GORDON, Matthew David

Resigned
Warren Street, LondonW1T 6AD
Born August 1972
Director
Appointed 22 May 2019
Resigned 31 Aug 2022

HALL, Steven John

Resigned
Warren Street, LondonW1T 6AD
Born October 1957
Director
Appointed 01 Aug 2018
Resigned 22 May 2019

MARTIN, Richard Lister

Resigned
Griffiths Way, St. AlbansAL1 2RE
Born June 1970
Director
Appointed 31 Aug 2022
Resigned 23 Jul 2025

MONK, Paul John

Resigned
Thurlby Way, BerksSL6 3YZ
Born February 1957
Director
Appointed 01 Apr 2015
Resigned 31 Aug 2022

PATTANI, Anand

Resigned
Old Bedford Road, LutonLU2 7BY
Born September 1978
Director
Appointed 25 Mar 2010
Resigned 09 Apr 2010

SARNA, Howard Keith

Resigned
Warren Street, LondonW1T 6AD
Born October 1950
Director
Appointed 01 Jul 2012
Resigned 12 Oct 2015

SETHIA, Adarsh

Resigned
Warren Street, LondonW1T 6AD
Born July 1970
Director
Appointed 09 Apr 2010
Resigned 31 Aug 2022

SETHIA, Anjum

Resigned
Warren Street, LondonW1T 6AD
Born August 1971
Director
Appointed 09 Apr 2010
Resigned 31 Aug 2022

TOMS, Michael Charles Leonard

Resigned
West End Green, Startfield SayeRG7 2DP
Born September 1946
Director
Appointed 12 Oct 2015
Resigned 31 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Griffiths Way, St. AlbansAL1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022

Mr Adarsh Sethia

Ceased
Warren Street, LondonW1T 6AD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2022

Ms Anjum Sethia

Ceased
Warren Street, LondonW1T 6AD
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
22 April 2022
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Capital Return Purchase Own Shares
22 April 2022
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
4 November 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2021
SH03Return of Purchase of Own Shares
Resolution
22 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
17 February 2020
SH06Cancellation of Shares
Resolution
17 February 2020
RESOLUTIONSResolutions
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2019
SH03Return of Purchase of Own Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2019
SH10Notice of Particulars of Variation
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
30 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Resolution
27 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 March 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 March 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
15 June 2016
RP04RP04
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
11 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Memorandum Articles
26 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Resolution
22 April 2010
RESOLUTIONSResolutions
Incorporation Company
25 March 2010
NEWINCIncorporation