Background WavePink WaveYellow Wave

SPKGAS LIMITED (07888643)

SPKGAS LIMITED (07888643) is an active UK company. incorporated on 21 December 2011. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPKGAS LIMITED has been registered for 14 years. Current directors include HALL, Keith Antony, RUSSELL-HOGG, Richard, SHARPLES, Stephen John and 1 others.

Company Number
07888643
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
Unit C Caxton Court Caxton Way, Watford, WD18 8RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALL, Keith Antony, RUSSELL-HOGG, Richard, SHARPLES, Stephen John, WOLDE-LULE, Adhum Carter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPKGAS LIMITED

SPKGAS LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPKGAS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07888643

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

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

Unit C Caxton Court Caxton Way Watford Business Park Watford, WD18 8RH,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 21 December 2011To: 8 October 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Aug 14
Loan Secured
Dec 14
Director Joined
Sept 15
Director Left
Mar 24
Loan Cleared
Sept 24
Director Joined
May 25
Owner Exit
Aug 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RUSSELL-HOGG, Richard

Active
Caxton Way, WatfordWD18 8RH
Secretary
Appointed 21 Dec 2011

HALL, Keith Antony

Active
Caxton Way, WatfordWD18 8RH
Born August 1957
Director
Appointed 21 Dec 2011

RUSSELL-HOGG, Richard

Active
Caxton Way, WatfordWD18 8RH
Born August 1985
Director
Appointed 03 Aug 2015

SHARPLES, Stephen John

Active
Caxton Way, WatfordWD18 8RH
Born August 1960
Director
Appointed 21 Dec 2011

WOLDE-LULE, Adhum Carter

Active
Caxton Way, WatfordWD18 8RH
Born January 1995
Director
Appointed 07 May 2025

TAVINOR, Andrew Mark

Resigned
Caxton Way, WatfordWD18 8RH
Born March 1969
Director
Appointed 21 Dec 2011
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
World Trade Center, .GX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2025

Mr Keith Antony Hall

Ceased
Caxton Way, WatfordWD18 8RH
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Resolution
3 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Incorporation Company
21 December 2011
NEWINCIncorporation