Background WavePink WaveYellow Wave

SPV1 LIMITED (07620907)

SPV1 LIMITED (07620907) is an active UK company. incorporated on 4 May 2011. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPV1 LIMITED has been registered for 14 years. Current directors include ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley and 2 others.

Company Number
07620907
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
One Edison Rise, Newark, NG22 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley, JAMIESON, Katrina, MCKINLAY, Colin Grant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPV1 LIMITED

SPV1 LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPV1 LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07620907

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 22/4

Up to Date

10 months left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 19 April 2024 - 24 April 2025(13 months)
Type: Dormant

Next Due

Due by 22 January 2027
Period: 25 April 2025 - 22 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

One Edison Rise New Ollerton Newark, NG22 9DP,

Previous Addresses

Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF
From: 16 May 2011To: 26 May 2011
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 4 May 2011To: 16 May 2011
Timeline

38 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Jul 14
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
May 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

SINGH-DEHAL, Rajbinder

Active
New Ollerton, NewarkNG22 9DP
Secretary
Appointed 17 May 2011

ANNABLE, Benedict Tobias

Active
Level 25, LondonE14 5AA
Born October 1977
Director
Appointed 11 May 2020

COLASANTI, Andrea, Mr.

Active
Level 25, LondonE14 5AA
Born February 1988
Director
Appointed 31 Dec 2020

HYLER, James Bradley

Active
Level 25, LondonE14 5AA
Born July 1978
Director
Appointed 24 Apr 2023

JAMIESON, Katrina

Active
New Ollerton, NewarkNG22 9DP
Born January 1970
Director
Appointed 12 Dec 2022

MCKINLAY, Colin Grant

Active
New Ollerton, NewarkNG22 9DP
Born August 1969
Director
Appointed 03 Jul 2017

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 04 May 2011
Resigned 06 May 2011

ADOMAIT, Natalie Johanna

Resigned
1 Canada Square, LondonE14 5AA
Born December 1989
Director
Appointed 25 Nov 2016
Resigned 31 Dec 2020

ANEJA, Vikram

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1979
Director
Appointed 22 Feb 2016
Resigned 25 Nov 2016

BARATTA, Joseph Patrick

Resigned
Edison Rise, NewarkNG22 9DP
Born January 1971
Director
Appointed 17 May 2011
Resigned 27 Nov 2012

BASHFORTH, Edward Michael

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born October 1973
Director
Appointed 06 May 2011
Resigned 17 May 2011

BURYCH, Andrew

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1985
Director
Appointed 03 Aug 2015
Resigned 22 Feb 2016

DALBY, Martin Peter

Resigned
Edison Rise, NewarkNG22 9DP
Born November 1961
Director
Appointed 17 May 2011
Resigned 22 Apr 2022

INGLETT, Paul

Resigned
Edison Rise, NewarkNG22 9DP
Born November 1966
Director
Appointed 17 May 2011
Resigned 04 Aug 2017

MAWJI-KARIM, Farhad

Resigned
Edison Rise, NewarkNG22 9DP
Born January 1969
Director
Appointed 11 Jan 2012
Resigned 03 Aug 2015

MCCRAIN, Kevin O'Donnell

Resigned
1 Canada Square, LondonE14 5AA
Born July 1979
Director
Appointed 03 Aug 2015
Resigned 11 May 2020

PIKE, Chad Rustan

Resigned
Edison Rise, NewarkNG22 9DP
Born May 1971
Director
Appointed 17 May 2011
Resigned 11 Jan 2012

ROBINSON, Anthony Martin

Resigned
Edison Rise, NewarkNG22 9DP
Born June 1962
Director
Appointed 17 May 2011
Resigned 22 May 2015

SKAAR, Steven Jerry

Resigned
New Ollerton, NewarkNG22 9DP
Born July 1972
Director
Appointed 03 Aug 2015
Resigned 16 Oct 2015

STOLL, Peter Huston

Resigned
Edison Rise, NewarkNG22 9DP
Born May 1972
Director
Appointed 17 May 2011
Resigned 31 Jul 2014

VALERI, Andrea

Resigned
Edison Rise, NewarkNG22 9DP
Born September 1972
Director
Appointed 17 May 2011
Resigned 03 Aug 2015

VAUGHAN, Zachary Bryan

Resigned
1 Canada Square, LondonE14 5AA
Born August 1977
Director
Appointed 16 Oct 2015
Resigned 14 Apr 2023

WATERFIELD, David Charles Richard

Resigned
Lambs Passage, LondonEC1Y 8BB
Born May 1964
Director
Appointed 04 May 2011
Resigned 06 May 2011

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 04 May 2011
Resigned 06 May 2011

Persons with significant control

1

New Ollerton, NewarkNG22 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
21 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
20 March 2012
MG01MG01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Incorporation Company
4 May 2011
NEWINCIncorporation