Background WavePink WaveYellow Wave

SPENCE WILLARD LIMITED (07898889)

SPENCE WILLARD LIMITED (07898889) is an active UK company. incorporated on 5 January 2012. with registered office in Wootton Bridge. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SPENCE WILLARD LIMITED has been registered for 14 years. Current directors include BRADLEY, Emma Elizabeth, BRANSTON, Sam, HOMES, Laura and 3 others.

Company Number
07898889
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
East Quay, Wootton Bridge, PO33 4LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRADLEY, Emma Elizabeth, BRANSTON, Sam, HOMES, Laura, SIVITER, Jason John, SPENCE, Charles Lawrence Mountfort, WILLARD, Duncan Oliver
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCE WILLARD LIMITED

SPENCE WILLARD LIMITED is an active company incorporated on 5 January 2012 with the registered office located in Wootton Bridge. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SPENCE WILLARD LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07898889

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

East Quay Kite Hill Wootton Bridge, PO33 4LA,

Previous Addresses

Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England
From: 4 January 2017To: 7 November 2022
Pimento House Number One the Parade Cowes Isle of Wight PO31 7QJ
From: 4 April 2012To: 4 January 2017
Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom
From: 5 January 2012To: 4 April 2012
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Mar 12
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BRADLEY, Emma Elizabeth

Active
Kite Hill, Wootton BridgePO33 4LA
Born August 1991
Director
Appointed 04 Jul 2022

BRANSTON, Sam

Active
Kite Hill, Wootton BridgePO33 4LA
Born April 1982
Director
Appointed 04 Jul 2022

HOMES, Laura

Active
Kite Hill, Wootton BridgePO33 4LA
Born April 1976
Director
Appointed 04 Jul 2022

SIVITER, Jason John

Active
Kite Hill, Wootton BridgePO33 4LA
Born February 1973
Director
Appointed 04 Jul 2022

SPENCE, Charles Lawrence Mountfort

Active
Sun Hill, Calbourne, NewportPO30 4JA
Born January 1972
Director
Appointed 05 Jan 2012

WILLARD, Duncan Oliver

Active
Whitehouse Road, PorchfieldPO30 4LJ
Born November 1979
Director
Appointed 05 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Kite Hill, Wootton BridgePO33 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Mr Charles Lawrence Mountfort Spence

Ceased
CalbournePO30 4JA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Jul 2022

Mr Duncan Oliver Willard

Ceased
Whitehouse Road, PorchfieldPO30 4LJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Incorporation Company
5 January 2012
NEWINCIncorporation