Background WavePink WaveYellow Wave

SPONTLY LTD (07786038)

SPONTLY LTD (07786038) is an active UK company. incorporated on 26 September 2011. with registered office in Darlington. The company operates in the Information and Communication sector, engaged in other information technology service activities. SPONTLY LTD has been registered for 14 years. Current directors include MANN, James Iain.

Company Number
07786038
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
4 Nestfield Ind Estate, Darlington, DL1 2NW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MANN, James Iain
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPONTLY LTD

SPONTLY LTD is an active company incorporated on 26 September 2011 with the registered office located in Darlington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SPONTLY LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07786038

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 8 June 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Dormant

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 September 2022 (3 years ago)
Submitted on 20 October 2022 (3 years ago)

Next Due

Due by 9 October 2023
For period ending 25 September 2023
Contact
Address

4 Nestfield Ind Estate Darlington, DL1 2NW,

Timeline

16 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Feb 13
Director Joined
Oct 13
Funding Round
Nov 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Apr 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Nov 17
Director Left
Jan 18
Director Left
Oct 19
Director Left
Jun 20
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MANN, James Iain

Active
Nestfield Ind Estate, DarlingtonDL1 2NW
Secretary
Appointed 26 Sept 2011

MANN, James Iain

Active
Nestfield Ind Estate, DarlingtonDL1 2NW
Born January 1977
Director
Appointed 26 Sept 2011

KAPETANAKIS, George Georgios

Resigned
Nestfield Ind Estate, DarlingtonDL1 2NW
Born October 1965
Director
Appointed 26 Sept 2011
Resigned 30 Jun 2012

KELLY, Anthony

Resigned
Nestfield Ind Estate, DarlingtonDL1 2NW
Born August 1961
Director
Appointed 23 Oct 2014
Resigned 01 Jul 2017

LAPINSKI, Jens

Resigned
Grafton Yard, LondonNW5 2NF
Born September 1975
Director
Appointed 23 Nov 2011
Resigned 10 Dec 2014

MAIRS, Christopher John

Resigned
Nestfield Ind Estate, DarlingtonDL1 2NW
Born February 1957
Director
Appointed 10 Dec 2014
Resigned 08 Oct 2019

NIXON, Chris James

Resigned
Nestfield Ind Estate, DarlingtonDL1 2NW
Born February 1973
Director
Appointed 01 Oct 2013
Resigned 31 May 2020

Persons with significant control

1

Mr James Iain Mann

Active
Nestfield Ind Estate, DarlingtonDL1 2NW
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
16 May 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2023
DS01DS01
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Resolution
13 November 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
26 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
23 October 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Resolution
4 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Resolution
26 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Incorporation Company
26 September 2011
NEWINCIncorporation