Background WavePink WaveYellow Wave

SPIRODELL HOLDINGS LIMITED (07830918)

SPIRODELL HOLDINGS LIMITED (07830918) is an active UK company. incorporated on 1 November 2011. with registered office in Twickenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPIRODELL HOLDINGS LIMITED has been registered for 14 years. Current directors include SPICER, David John.

Company Number
07830918
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
2 The Hollies, Twickenham, TW2 5JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPICER, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRODELL HOLDINGS LIMITED

SPIRODELL HOLDINGS LIMITED is an active company incorporated on 1 November 2011 with the registered office located in Twickenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPIRODELL HOLDINGS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07830918

LTD Company

Age

14 Years

Incorporated 1 November 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 10 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

2 The Hollies Brunswick Close Twickenham, TW2 5JZ,

Previous Addresses

14 the Green Richmond Surrey TW9 1PX England
From: 4 July 2016To: 21 January 2025
, the Loft, Rosedale Studios Rosedale Road, Richmond, Surrey, TW9 2SX
From: 2 July 2014To: 4 July 2016
, Brompton House 97-99 Kew Road, Richmond, Surrey, TW9 2PN
From: 12 December 2011To: 2 July 2014
, 11C Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom
From: 1 November 2011To: 12 December 2011
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Left
Jul 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Owner Exit
Jul 22
Director Left
Jul 22
Capital Reduction
Jul 22
Share Buyback
Aug 22
New Owner
Feb 24
Share Issue
Feb 24
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPICER, David John

Active
Brunswick Close, TwickenhamTW2 5JZ
Born April 1968
Director
Appointed 01 Nov 2011

RODBER, Ben Phillip

Resigned
Park Road, HaslemereGU27 2NJ
Born October 1971
Director
Appointed 01 Nov 2011
Resigned 30 Jun 2022

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Nov 2011
Resigned 01 Nov 2011

SHERRELL, Paul William

Resigned
Paice Lane, AltonGU34 5PT
Born February 1972
Director
Appointed 01 Nov 2011
Resigned 30 Jun 2014

Persons with significant control

3

2 Active
1 Ceased

Heidi Christina Spicer

Active
Brunswick Close, TwickenhamTW2 5JZ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mr Ben Phillip Rodber

Ceased
The Green, RichmondTW9 1PX
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr David John Spicer

Active
Brunswick Close, TwickenhamTW2 5JZ
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Resolution
16 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 February 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 August 2022
SH03Return of Purchase of Own Shares
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
11 July 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
10 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 July 2016
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2014
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
1 April 2014
AAMDAAMD
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Incorporation Company
1 November 2011
NEWINCIncorporation