Background WavePink WaveYellow Wave

SPECTATE PRAEMIUM LIMITED (07671971)

SPECTATE PRAEMIUM LIMITED (07671971) is an active UK company. incorporated on 16 June 2011. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPECTATE PRAEMIUM LIMITED has been registered for 14 years. Current directors include BRADLEY, Fiona Elizabeth.

Company Number
07671971
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
15 Dillon Court Netham Road, Bristol, BS5 9PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADLEY, Fiona Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTATE PRAEMIUM LIMITED

SPECTATE PRAEMIUM LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPECTATE PRAEMIUM LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07671971

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

15 Dillon Court Netham Road Bristol, BS5 9PF,

Previous Addresses

1405 Lewins Mead Bristol BS1 2NJ England
From: 19 June 2019To: 18 February 2026
1405 Number One Bristol Lewins Mead Bristol BS1 2NJ England
From: 22 February 2018To: 19 June 2019
103 Passage Road Westbury on Trym Bristol BS9 3LF
From: 16 June 2011To: 22 February 2018
Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
Loan Secured
Jun 18
Loan Secured
Jun 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BRADLEY, Fiona Elizabeth

Active
Netham Road, BristolBS5 9PF
Born June 1965
Director
Appointed 16 Jun 2011

Persons with significant control

1

Mrs Fiona Elizabeth Bradley

Active
Netham Road, BristolBS5 9PF
Born June 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Resolution
29 June 2011
RESOLUTIONSResolutions
Incorporation Company
16 June 2011
NEWINCIncorporation