Background WavePink WaveYellow Wave

SPECTRUM FUTURES C.I.C. (07591560)

SPECTRUM FUTURES C.I.C. (07591560) is an active UK company. incorporated on 5 April 2011. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SPECTRUM FUTURES C.I.C. has been registered for 15 years. Current directors include BARBER, John, DALTON, Judith Oliver, HUSSAIN, Shafiq Mohammed and 2 others.

Company Number
07591560
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2011
Age
15 years
Address
The Spectrum, Rotherham, S60 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BARBER, John, DALTON, Judith Oliver, HUSSAIN, Shafiq Mohammed, WALLS, Stuart John, WHEATLEY, Janet Elizabeth
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM FUTURES C.I.C.

SPECTRUM FUTURES C.I.C. is an active company incorporated on 5 April 2011 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SPECTRUM FUTURES C.I.C. was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

07591560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 5 April 2011

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

The Spectrum Coke Hill Rotherham, S60 2HX,

Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARBER, John

Active
Coke Hill, RotherhamS60 2HX
Born February 1957
Director
Appointed 14 Dec 2022

DALTON, Judith Oliver

Active
Coke Hill, RotherhamS60 2HX
Born June 1955
Director
Appointed 28 Feb 2024

HUSSAIN, Shafiq Mohammed

Active
Coke Hill, RotherhamS60 2HX
Born June 1966
Director
Appointed 22 Nov 2019

WALLS, Stuart John

Active
Coke Hill, RotherhamS60 2HX
Born July 1945
Director
Appointed 19 Sept 2011

WHEATLEY, Janet Elizabeth

Active
Coke Hill, RotherhamS60 2HX
Born August 1955
Director
Appointed 05 Apr 2011

BRIER, Joan Maureen

Resigned
Coke Hill, RotherhamS60 2HX
Born February 1937
Director
Appointed 17 Oct 2016
Resigned 15 Jan 2019

BROXHAM, Peter Henry

Resigned
Coke Hill, RotherhamS60 2HX
Born March 1941
Director
Appointed 05 Apr 2011
Resigned 02 Sept 2016

FLANAGAN, Jean

Resigned
Coke Hill, RotherhamS60 2HX
Born January 1959
Director
Appointed 23 Jan 2019
Resigned 08 Apr 2026

HAYWOOD, Carole Mary

Resigned
Coke Hill, RotherhamS60 2HX
Born December 1960
Director
Appointed 05 Apr 2011
Resigned 26 Aug 2011

LINK, Geoffrey Leonard

Resigned
Coke Hill, RotherhamS60 2HX
Born December 1947
Director
Appointed 05 Apr 2011
Resigned 25 Nov 2022

OLDFIELD, Margaret

Resigned
Coke Hill, RotherhamS60 2HX
Born April 1947
Director
Appointed 05 Apr 2011
Resigned 13 Dec 2017

WARING, Jane

Resigned
Coke Hill, RotherhamS60 2HX
Born January 1969
Director
Appointed 05 Apr 2011
Resigned 03 Jul 2012

WHITTLE, Sarah

Resigned
Coke Hill, RotherhamS60 2HX
Born June 1959
Director
Appointed 13 Dec 2017
Resigned 15 Dec 2023

Persons with significant control

1

Coke Hill, RotherhamS60 2HX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 October 2018
AAMDAAMD
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 December 2011
AA01Change of Accounting Reference Date
Memorandum Articles
29 November 2011
MEM/ARTSMEM/ARTS
Resolution
29 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
25 August 2011
RESOLUTIONSResolutions
Incorporation Community Interest Company
5 April 2011
CICINCCICINC