Background WavePink WaveYellow Wave

SPRING VENTURES NOMINEES LIMITED (07437169)

SPRING VENTURES NOMINEES LIMITED (07437169) is an active UK company. incorporated on 11 November 2010. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SPRING VENTURES NOMINEES LIMITED has been registered for 15 years. Current directors include HUDSON, John Michael, SPRING VENTURES LLP.

Company Number
07437169
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
2 Old Bath Road, Newbury, RG14 1QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HUDSON, John Michael, SPRING VENTURES LLP
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING VENTURES NOMINEES LIMITED

SPRING VENTURES NOMINEES LIMITED is an active company incorporated on 11 November 2010 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SPRING VENTURES NOMINEES LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07437169

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

YOURCO 223 LIMITED
From: 11 November 2010To: 23 November 2010
Contact
Address

2 Old Bath Road Newbury, RG14 1QL,

Previous Addresses

C/O Bewley Homes Inhurst House, Brimpton Road Baughurst Tadley RG26 5JJ England
From: 5 April 2018To: 15 December 2020
134 Buckingham Palace Road Ground Floor London SW1W 9SA United Kingdom
From: 14 December 2016To: 5 April 2018
25 North Row London W1K 6DJ
From: 13 January 2015To: 14 December 2016
1 London Street Reading Berkshire RG1 4QW
From: 11 November 2010To: 13 January 2015
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUDSON, John Michael

Active
NewburyRG14 1QL
Secretary
Appointed 05 Jan 2015

HUDSON, John Michael

Active
NewburyRG14 1QL
Born July 1968
Director
Appointed 23 Nov 2010

SPRING VENTURES LLP

Active
Old Bath Road, NewburyRG14 1QL
Corporate director
Appointed 23 Nov 2010

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 11 Nov 2010
Resigned 05 Jan 2015

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 11 Nov 2010
Resigned 23 Nov 2010

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 11 Nov 2010
Resigned 23 Nov 2010

Persons with significant control

1

Old Bath Road, NewburyRG14 1QL

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
18 March 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 December 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Corporate Director Company With Change Date
13 November 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
29 November 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2010
NEWINCIncorporation