Background WavePink WaveYellow Wave

SPH 2011 LIMITED (07488898)

SPH 2011 LIMITED (07488898) is a liquidation UK company. incorporated on 11 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPH 2011 LIMITED has been registered for 15 years. Current directors include CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson and 2 others.

Company Number
07488898
Status
liquidation
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARE, Alexander Martin, FISH, Andrew Stuart, HEALEY, Paul Dyson, ROZENBROEK, Anne, STANDISH, Amanda Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPH 2011 LIMITED

SPH 2011 LIMITED is an liquidation company incorporated on 11 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPH 2011 LIMITED was registered 15 years ago.(SIC: 64209)

Status

liquidation

Active since 15 years ago

Company No

07488898

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 February 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2025
Period: 1 January 2023 - 30 June 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 24 May 2024 (1 year ago)
Submitted on 24 May 2024 (1 year ago)

Next Due

Due by 7 June 2025
For period ending 24 May 2025
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Welton Grange Welton Brough East Yorkshire HU15 1NB
From: 8 February 2011To: 5 September 2024
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 11 January 2011To: 8 February 2011
Timeline

47 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Aug 14
Capital Update
Mar 15
Director Left
Apr 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Secured
Mar 16
Director Left
Mar 16
Share Buyback
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Capital Reduction
Sept 16
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Mar 22
Capital Reduction
Jul 22
Share Buyback
Aug 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Loan Cleared
Jul 24
12
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

FISH, Andrew Stuart

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 26 Sept 2012

CLARE, Alexander Martin

Active
10 Fleet Place, LondonEC4M 7RB
Born July 1978
Director
Appointed 12 Dec 2013

FISH, Andrew Stuart

Active
10 Fleet Place, LondonEC4M 7RB
Born October 1972
Director
Appointed 19 Jan 2011

HEALEY, Paul Dyson

Active
10 Fleet Place, LondonEC4M 7RB
Born January 1970
Director
Appointed 19 Jan 2011

ROZENBROEK, Anne

Active
10 Fleet Place, LondonEC4M 7RB
Born April 1967
Director
Appointed 02 Mar 2022

STANDISH, Amanda Jayne

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1964
Director
Appointed 26 Sept 2012

CROOKS, Michael Clive

Resigned
Welton, BroughHU15 1NB
Secretary
Appointed 19 Jan 2011
Resigned 26 Sept 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Jan 2011
Resigned 19 Jan 2011

CROOKS, Michael Clive

Resigned
Welton, BroughHU15 1NB
Born August 1961
Director
Appointed 19 Jan 2011
Resigned 26 Sept 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 11 Jan 2011
Resigned 19 Jan 2011

HEALEY, Edwin Dyson

Resigned
Welton, BroughHU15 1NB
Born April 1938
Director
Appointed 19 Jan 2011
Resigned 15 Apr 2015

HEALEY, Edwin Dyson

Resigned
Welton, BroughHU15 1NB
Born April 1938
Director
Appointed 19 Jan 2011
Resigned 15 Apr 2015

SWALES, Paul Nigel

Resigned
Welton, BroughHU15 1NB
Born May 1958
Director
Appointed 19 Jan 2011
Resigned 12 Dec 2013

WILLOX, Shaun

Resigned
Welton, BroughHU15 1NB
Born November 1960
Director
Appointed 19 Jan 2011
Resigned 26 Sept 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 11 Jan 2011
Resigned 19 Jan 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Jan 2011
Resigned 19 Jan 2011
Fundings
Financials
Latest Activities

Filing History

96

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 October 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 September 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 September 2024
600600
Resolution
5 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
18 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
26 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 July 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Capital Cancellation Shares
22 September 2016
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
1 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Part
9 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type
14 April 2015
RP04RP04
Second Filing Of Form With Form Type
14 April 2015
RP04RP04
Legacy
26 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2015
SH19Statement of Capital
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Memorandum Articles
8 February 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Resolution
8 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2011
NEWINCIncorporation