Background WavePink WaveYellow Wave

SPANDEX HOLDING UK LTD. (07736318)

SPANDEX HOLDING UK LTD. (07736318) is an active UK company. incorporated on 10 August 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPANDEX HOLDING UK LTD. has been registered for 14 years. Current directors include MCINTOSH, Julie Angela, WATSON, Leon.

Company Number
07736318
Status
active
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
1600 Park Avenue, Bristol, BS32 4UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCINTOSH, Julie Angela, WATSON, Leon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPANDEX HOLDING UK LTD.

SPANDEX HOLDING UK LTD. is an active company incorporated on 10 August 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPANDEX HOLDING UK LTD. was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07736318

LTD Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

1600 Park Avenue Aztec West Almondsbury Bristol, BS32 4UA,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 10 August 2011To: 5 September 2011
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Dec 18
Director Joined
Aug 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCINTOSH, Julie Angela

Active
Park Avenue, BristolBS32 4UA
Born April 1971
Director
Appointed 08 Mar 2024

WATSON, Leon

Active
Park Avenue, BristolBS32 4UA
Born June 1967
Director
Appointed 13 Feb 2015

MEREDITH, Beverley Ann

Resigned
Squires Close, TelfordTF7 5RU
Secretary
Appointed 22 Aug 2011
Resigned 27 Sept 2023

SCAMMELL, Benjamin

Resigned
Park Avenue, BristolBS32 4UA
Secretary
Appointed 27 Sept 2023
Resigned 24 May 2024

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 10 Aug 2011
Resigned 22 Aug 2011

COULSEN, Andrew David

Resigned
Park Avenue, BristolBS32 4UA
Born July 1963
Director
Appointed 21 Jun 2022
Resigned 08 Mar 2024

ENGELSMA, Rogier Dirk

Resigned
Mitchell Lane, BristolBS1 6BU
Born April 1976
Director
Appointed 10 Aug 2011
Resigned 22 Aug 2011

JACKSON, Robert William

Resigned
Park Avenue, BristolBS32 4UA
Born December 1963
Director
Appointed 22 Aug 2011
Resigned 28 Feb 2022

LARSON, Rodney Wallace

Resigned
Park Avenue, BristolBS32 4UA
Born December 1957
Director
Appointed 22 Aug 2011
Resigned 28 Feb 2022

MEREDITH, Beverley Ann

Resigned
Park Avenue, BristolBS32 4UA
Born October 1955
Director
Appointed 14 Aug 2019
Resigned 27 Sept 2023

WYSS, Ralph Maria

Resigned
Mitchell Lane, BristolBS1 6BU
Born December 1963
Director
Appointed 10 Aug 2011
Resigned 22 Aug 2011

Persons with significant control

1

Viscominvest Holding Uk Ltd

Active
Aztec West, BristolBS32 4UA

Nature of Control

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

Filing History

70

Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Second Filing Of Form With Form Type
26 September 2011
RP04RP04
Second Filing Of Form With Form Type
26 September 2011
RP04RP04
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
12 August 2011
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
11 August 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Incorporation Company
10 August 2011
NEWINCIncorporation