Background WavePink WaveYellow Wave

SPEGO MANAGEMENT LIMITED (07381202)

SPEGO MANAGEMENT LIMITED (07381202) is an active UK company. incorporated on 20 September 2010. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPEGO MANAGEMENT LIMITED has been registered for 15 years. Current directors include HAMMON, Godfrey Spencer, HAMMON, Theresa Jean.

Company Number
07381202
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
5 South Parade, Oxford, OX2 7JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMMON, Godfrey Spencer, HAMMON, Theresa Jean
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEGO MANAGEMENT LIMITED

SPEGO MANAGEMENT LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPEGO MANAGEMENT LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07381202

LTD Company

Age

15 Years

Incorporated 20 September 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 28 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

5 South Parade Oxford, OX2 7JL,

Previous Addresses

The Lower Wilds Eastcote Road Gayton Northampton NN7 3HQ
From: 23 November 2015To: 13 April 2018
Jamesons House Compton Way Witney Oxfordshire OX28 3AB
From: 6 October 2011To: 23 November 2015
Lower Wilds Eastcote Road Gayton Northampton NN7 3HQ Uk
From: 17 May 2011To: 6 October 2011
6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 20 September 2010To: 17 May 2011
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
New Owner
May 18
Owner Exit
May 18
Director Joined
Feb 19
New Owner
Jun 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMMON, Theresa Jean

Active
Eastcote Road, NorthamptonNN7 3HQ
Secretary
Appointed 17 May 2023

HAMMON, Godfrey Spencer

Active
Eastcote Road, NorthamptonNN7 3HQ
Born October 1943
Director
Appointed 20 Sept 2010

HAMMON, Theresa Jean

Active
Eastcote Road, NorthamptonNN7 3HQ
Born January 1959
Director
Appointed 14 Feb 2019

BEECH, Pauline Tracy

Resigned
Eastcote Road, NorthamptonNN7 3HQ
Secretary
Appointed 20 Sept 2010
Resigned 17 May 2023

MUWANGA, Philippa

Resigned
52/54 Gracechurch Street, LondonEC3V 0EH
Born March 1978
Director
Appointed 20 Sept 2010
Resigned 20 Sept 2010

CORNHILL DIRECTORS LIMITED

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Corporate director
Appointed 20 Sept 2010
Resigned 20 Sept 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Theresa Jean Hammon

Active
Eastcote Road, NorthamptonNN7 3HQ
Born January 1959

Nature of Control

Significant influence or control
Notified 14 Feb 2019

Godfrey Hammon

Active
Eastcote Road, NorthamptonNN7 3HQ
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

Cornhill Shareholders Limited

Ceased
Knightrider Court, LondonEC4V 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Incorporation Company
20 September 2010
NEWINCIncorporation