Background WavePink WaveYellow Wave

SPTS TECHNOLOGIES GROUP LIMITED (07635249)

SPTS TECHNOLOGIES GROUP LIMITED (07635249) is a converted-closed UK company. incorporated on 16 May 2011. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SPTS TECHNOLOGIES GROUP LIMITED has been registered for 15 years. Current directors include HIGGINS, Bren Douglas, KIRLOSKAR, Virendra Arvind.

Company Number
07635249
Status
converted-closed
Type
converted-or-closed
Incorporated
16 May 2011
Age
15 years
Address
Newport, NP18 2TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HIGGINS, Bren Douglas, KIRLOSKAR, Virendra Arvind
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPTS TECHNOLOGIES GROUP LIMITED

SPTS TECHNOLOGIES GROUP LIMITED is an converted-closed company incorporated on 16 May 2011 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SPTS TECHNOLOGIES GROUP LIMITED was registered 15 years ago.(SIC: 27900)

Status

converted-closed

Active since 15 years ago

Company No

07635249

CONVERTED-OR-CLOSED Company

Age

15 Years

Incorporated 16 May 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 20 November 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

SAPPHIRE TOPCO LIMITED
From: 20 June 2011To: 3 August 2011
DE FACTO 1869 LIMITED
From: 16 May 2011To: 20 June 2011
Contact
Address

Ringland Way Newport, NP18 2TA,

Previous Addresses

30 Warwick Street London W1B 5AL
From: 21 June 2011To: 18 October 2011
10 Snow Hill London EC1A 2AL England
From: 16 May 2011To: 21 June 2011
Timeline

39 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Share Issue
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
Aug 12
Funding Round
Nov 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Loan Secured
Mar 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Director Left
Mar 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 20
Funding Round
Nov 20
7
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUGHES, Ian Llewelyn

Active
Ringland Way, NewportNP18 2TA
Secretary
Appointed 25 Jul 2017

HIGGINS, Bren Douglas

Active
Ringland Way, NewportNP18 2TA
Born June 1970
Director
Appointed 22 Nov 2019

KIRLOSKAR, Virendra Arvind

Active
Ringland Way, NewportNP18 2TA
Born October 1963
Director
Appointed 22 Nov 2019

CRAVEN, Richard Gary

Resigned
Ringland Way, NewportNP18 2TA
Secretary
Appointed 02 Apr 2012
Resigned 19 Jun 2017

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 16 May 2011
Resigned 16 Jun 2011

ABRAMOVITCH, Doron

Resigned
Ringland Way, NewportNP18 2TA
Born September 1968
Director
Appointed 10 Sept 2014
Resigned 30 Jun 2015

BAREKET, Ran

Resigned
Ringland Way, NewportNP18 2TA
Born August 1966
Director
Appointed 01 Jul 2015
Resigned 28 Feb 2018

BELL, Christopher David Gairdner

Resigned
Wigmore Street, LondonW1U 1FB
Born May 1973
Director
Appointed 17 Jun 2011
Resigned 07 Aug 2014

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 16 May 2011
Resigned 16 Jun 2011

CROFTON, Kevin Timothy

Resigned
Ringland Way, NewportNP18 2TA
Born March 1961
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2020

JOHNSON, William

Resigned
Ringland Way, NewportNP18 2TA
Born October 1947
Director
Appointed 01 Aug 2011
Resigned 07 Aug 2014

LEVY, Asher

Resigned
Ringland Way, NewportNP18 2TA
Born February 1959
Director
Appointed 07 Aug 2014
Resigned 22 May 2016

MOTA DUARTE, Luis Filipe

Resigned
Warwick Street, LondonW1B 5AL
Born October 1976
Director
Appointed 17 Jun 2011
Resigned 08 Jul 2011

NOTHHAFT, Henry R

Resigned
Ringland Way, NewportNP18 2TA
Born April 1944
Director
Appointed 17 Nov 2011
Resigned 07 Aug 2014

REES, Richard John

Resigned
Ringland Way, NewportNP18 2TA
Born May 1976
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2016

REYNOLDS, Kevin Paul

Resigned
Wigmore Street, LondonW1U 1FB
Born June 1959
Director
Appointed 08 Jul 2011
Resigned 07 Aug 2014

SINGLETON, Kieron Phillip

Resigned
Ringland Way, NewportNP18 2TA
Born January 1974
Director
Appointed 22 May 2016
Resigned 22 Nov 2019

STEIMBERG, Amichai

Resigned
Ringland Way, NewportNP18 2TA
Born May 1962
Director
Appointed 07 Aug 2014
Resigned 22 May 2016

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 16 May 2011
Resigned 16 Jun 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 16 May 2011
Resigned 16 Jun 2011

Persons with significant control

1

Ringland Way, NewportNP18 2TA

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

92

Miscellaneous
30 December 2020
MISCMISC
Miscellaneous
10 December 2020
MISCMISC
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Miscellaneous
18 September 2020
MISCMISC
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 April 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Auditors Resignation Company
27 October 2014
AUDAUD
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Resolution
31 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts Amended With Accounts Type Group
21 July 2014
AAMDAAMD
Accounts Amended With Accounts Type Group
17 July 2014
AAMDAAMD
Accounts Amended With Accounts Type Group
17 July 2014
AAMDAAMD
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Move Registers To Sail Company
30 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Second Filing Of Form With Form Type
10 June 2013
RP04RP04
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Resolution
28 March 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2011
CONNOTConfirmation Statement Notification
Capital Alter Shares Consolidation Subdivision
15 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Resolution
8 July 2011
RESOLUTIONSResolutions
Capital Redomination Of Shares
8 July 2011
SH14Notice of Redenomination
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 May 2011
NEWINCIncorporation