Background WavePink WaveYellow Wave

SPECTRA C.I.C. (07975254)

SPECTRA C.I.C. (07975254) is an active UK company. incorporated on 5 March 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. SPECTRA C.I.C. has been registered for 14 years. Current directors include BYRNE, Elizabeth Jane, DA SILVA, Saielle, DUNN, Susan Jean and 3 others.

Company Number
07975254
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2012
Age
14 years
Address
China Works, London, SE1 7SJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BYRNE, Elizabeth Jane, DA SILVA, Saielle, DUNN, Susan Jean, SKIPPER, Karen Margaret, TAYLOR, Peter Francis, WETHERALL, Simone Riviere
SIC Codes
63990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRA C.I.C.

SPECTRA C.I.C. is an active company incorporated on 5 March 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. SPECTRA C.I.C. was registered 14 years ago.(SIC: 63990, 86900)

Status

active

Active since 14 years ago

Company No

07975254

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 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

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

WEST LONDON GAY MEN'S PROJECT C.I.C.
From: 5 March 2012To: 2 November 2015
Contact
Address

China Works Black Prince Road London, SE1 7SJ,

Previous Addresses

St Charles' Centre for Health and Wellbeing Exmoor Street London W10 6DZ
From: 17 December 2013To: 8 May 2025
Scandanavian House 2-6 Cannon Street London EC4M 6YH
From: 5 March 2012To: 17 December 2013
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Aug 13
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BYRNE, Elizabeth Jane

Active
Black Prince Road, LondonSE1 7SJ
Born February 1983
Director
Appointed 24 Nov 2025

DA SILVA, Saielle

Active
Black Prince Road, LondonSE1 7SJ
Born February 1988
Director
Appointed 08 Apr 2024

DUNN, Susan Jean

Active
Black Prince Road, LondonSE1 7SJ
Born September 1967
Director
Appointed 09 Dec 2024

SKIPPER, Karen Margaret

Active
Black Prince Road, LondonSE1 7SJ
Born August 1964
Director
Appointed 05 Mar 2012

TAYLOR, Peter Francis

Active
Black Prince Road, LondonSE1 7SJ
Born August 1978
Director
Appointed 05 Nov 2019

WETHERALL, Simone Riviere

Active
Braywick Road, MaidenheadSL6 1DE
Born March 1990
Director
Appointed 09 Dec 2024

COLLINSON, Natascha

Resigned
Exmoor Street, LondonW10 6DZ
Born July 1967
Director
Appointed 13 Jul 2022
Resigned 09 Dec 2024

DENNIS, Simon

Resigned
Exmoor Street, LondonW10 6DZ
Born December 1965
Director
Appointed 09 Dec 2014
Resigned 28 Dec 2022

DIXON, Ruth

Resigned
Black Prince Road, LondonSE1 7SJ
Born June 1983
Director
Appointed 09 Jan 2017
Resigned 28 Apr 2025

HECTOR, Jacqueline

Resigned
Exmoor Street, LondonW10 6DZ
Born June 1975
Director
Appointed 11 Aug 2015
Resigned 29 Sept 2016

KAMARUDDIN, Kamilla Yeop, Dr

Resigned
Black Prince Road, LondonSE1 7SJ
Born October 1961
Director
Appointed 04 Aug 2020
Resigned 09 Dec 2025

KILALEA, Niamh

Resigned
Exmoor Street, LondonW10 6DZ
Born May 1988
Director
Appointed 13 Jul 2022
Resigned 14 Mar 2024

LEECH, Michael

Resigned
Exmoor Street, LondonW10 6DZ
Born October 1965
Director
Appointed 22 Jul 2014
Resigned 11 Jun 2019

STOVOLD, Andrew

Resigned
Exmoor Street, LondonW10 6DZ
Born December 1970
Director
Appointed 14 Aug 2013
Resigned 12 Jun 2024

UNDERHILL-SMITH, Ramses

Resigned
Black Prince Road, LondonSE1 7SJ
Born June 1958
Director
Appointed 20 Jan 2017
Resigned 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Memorandum Articles
10 August 2023
MAMA
Statement Of Companys Objects
10 August 2023
CC04CC04
Resolution
10 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Resolution
7 September 2018
RESOLUTIONSResolutions
Resolution
29 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
27 April 2018
CC04CC04
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Incorporation Community Interest Company
5 March 2012
CICINCCICINC