Background WavePink WaveYellow Wave

C SPENCER (HOLDINGS) LTD (07306886)

C SPENCER (HOLDINGS) LTD (07306886) is an active UK company. incorporated on 7 July 2010. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. C SPENCER (HOLDINGS) LTD has been registered for 15 years. Current directors include SPENCER, Charles, Mr..

Company Number
07306886
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
1 Humber Quays, Hull, HU1 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPENCER, Charles, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C SPENCER (HOLDINGS) LTD

C SPENCER (HOLDINGS) LTD is an active company incorporated on 7 July 2010 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. C SPENCER (HOLDINGS) LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07306886

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ATHENA PROJECT SERVICES LIMITED
From: 7 July 2010To: 9 October 2025
Contact
Address

1 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

, Mill Lane Barrow upon Humber, North Lincolnshire, DN19 7BD
From: 7 July 2010To: 8 July 2021
Timeline

5 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Sept 14
Loan Secured
Sept 17
Owner Exit
Sept 20
Loan Cleared
Dec 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPENCER, Charles, Mr.

Active
Wellington Street West, HullHU1 2BN
Born July 1953
Director
Appointed 07 Jul 2010

GRATTON, Gordon Cameron Paul

Resigned
Wellington Street West, HullHU1 2BN
Secretary
Appointed 07 Jul 2010
Resigned 29 Feb 2016

TYERMAN, David

Resigned
The Coach House, YarmTS18 3UG
Born December 1966
Director
Appointed 07 Jul 2010
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Spencer

Ceased
Barrow Upon HumberDN19 7BD
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wellington Street West, HullHU1 2BN

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
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
9 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2010
NEWINCIncorporation