Background WavePink WaveYellow Wave

SPECTRUM CONTRACT VINYLS HOLDINGS LIMITED (07232807)

SPECTRUM CONTRACT VINYLS HOLDINGS LIMITED (07232807) is an active UK company. incorporated on 22 April 2010. 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.. SPECTRUM CONTRACT VINYLS HOLDINGS LIMITED has been registered for 15 years. Current directors include DEWINTER, Paul Russell.

Company Number
07232807
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEWINTER, Paul Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM CONTRACT VINYLS HOLDINGS LIMITED

SPECTRUM CONTRACT VINYLS HOLDINGS LIMITED is an active company incorporated on 22 April 2010 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.. SPECTRUM CONTRACT VINYLS HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07232807

LTD Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

R & N SANDLER LIMITED
From: 22 April 2010To: 27 February 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road Finchley London N3 3LF
From: 22 April 2010To: 17 December 2024
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DEWINTER, Paul Russell

Active
Gallery Court, LondonN3 2FG
Born January 1961
Director
Appointed 21 Oct 2024

CHHATRALIA, Nita Naresh

Resigned
Regents Park Road, FinchleyN3 3LF
Born May 1957
Director
Appointed 22 Apr 2010
Resigned 22 Apr 2010

SANDLER, Roy Antony

Resigned
Gallery Court, LondonN3 2FG
Born March 1958
Director
Appointed 22 Apr 2010
Resigned 21 Oct 2024

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 22 Apr 2010
Resigned 22 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mr Roy Antony Sandler

Ceased
239 Regents Park Road, LondonN3 3LF
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Incorporation Company
22 April 2010
NEWINCIncorporation