Background WavePink WaveYellow Wave

NEPTUNE SPARES LIMITED (07453446)

NEPTUNE SPARES LIMITED (07453446) is an active UK company. incorporated on 29 November 2010. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). NEPTUNE SPARES LIMITED has been registered for 15 years. Current directors include BENGE, Glynne Christopher, BESSE, Richard Jeremy, SHEEHAN, Simon.

Company Number
07453446
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
Southbrook House Brook Street, Southampton, SO32 1AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
BENGE, Glynne Christopher, BESSE, Richard Jeremy, SHEEHAN, Simon
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE SPARES LIMITED

NEPTUNE SPARES LIMITED is an active company incorporated on 29 November 2010 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). NEPTUNE SPARES LIMITED was registered 15 years ago.(SIC: 47640)

Status

active

Active since 15 years ago

Company No

07453446

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Southbrook House Brook Street Bishops Waltham Southampton, SO32 1AX,

Previous Addresses

58 the Terrace Torquay Devon TQ1 1DE
From: 15 May 2012To: 20 November 2018
12 Tor Hill Road Torquay Devon TQ2 5RB England
From: 29 November 2010To: 15 May 2012
Timeline

8 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENGE, Glynne Christopher

Active
Brook Street, SouthamptonSO32 1AX
Born September 1959
Director
Appointed 20 Nov 2018

BESSE, Richard Jeremy

Active
Brook Street, SouthamptonSO32 1AX
Born March 1966
Director
Appointed 20 Nov 2018

SHEEHAN, Simon

Active
Brook Street, SouthamptonSO32 1AX
Born September 1959
Director
Appointed 20 Nov 2018

SAILFORCE PARTNERSHIP LIMITED

Resigned
Pathfields Business Park, South MoltonEX36 3LH
Corporate secretary
Appointed 29 Nov 2010
Resigned 06 Dec 2010

MILL, Charles Campbell

Resigned
Brook Street, SouthamptonSO32 1AX
Born June 1964
Director
Appointed 20 Nov 2018
Resigned 01 Sept 2019

WALKER, Nichola Jane

Resigned
Marcombe Road, TorquayTQ2 6LL
Born November 1969
Director
Appointed 29 Nov 2010
Resigned 20 Nov 2018

WALKER, Stephen Malcolm

Resigned
Marcombe Road, TorquayTQ2 6LL
Born November 1969
Director
Appointed 29 Nov 2010
Resigned 20 Nov 2018

Persons with significant control

1

Brook Street, SouthamptonSO32 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
11 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
20 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Incorporation Company
29 November 2010
NEWINCIncorporation