Background WavePink WaveYellow Wave

SPRINTROOM LIMITED (08089194)

SPRINTROOM LIMITED (08089194) is an active UK company. incorporated on 30 May 2012. with registered office in Arundel. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SPRINTROOM LIMITED has been registered for 13 years. Current directors include CHANTLER, Salim Alexander, GARDINER, Mark David, Dr, KEEN, Gary and 2 others.

Company Number
08089194
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
Peregrine House Ford Lane, Arundel, BN18 0DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHANTLER, Salim Alexander, GARDINER, Mark David, Dr, KEEN, Gary, PRESCOTT, Edwin John, ROUTSIS, Phedon Timothy
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINTROOM LIMITED

SPRINTROOM LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Arundel. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SPRINTROOM LIMITED was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08089194

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Peregrine House Ford Lane Ford Arundel, BN18 0DF,

Previous Addresses

, Appledram Barns Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom
From: 26 April 2017To: 4 May 2017
, Peregrine House Ford Lane, Ford, Arundel, West Sussex, BN18 0DF
From: 30 May 2012To: 26 April 2017
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Feb 13
Director Joined
Mar 17
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Share Issue
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Director Joined
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHANTLER, Salim Alexander

Active
Ford, ArundelBN18 0DF
Born February 1989
Director
Appointed 25 Apr 2024

GARDINER, Mark David, Dr

Active
Ford Lane, ArundelBN18 0DF
Born November 1967
Director
Appointed 07 Mar 2017

KEEN, Gary

Active
Ford, ArundelBN18 0DF
Born May 1964
Director
Appointed 26 Mar 2023

PRESCOTT, Edwin John

Active
Ford Lane, ArundelBN18 0DF
Born May 1953
Director
Appointed 30 May 2012

ROUTSIS, Phedon Timothy

Active
Ford, ArundelBN18 0DF
Born February 1959
Director
Appointed 06 Jan 2023

POTAMIANOS, Aristides George, Dr

Resigned
Ford Lane, ArundelBN18 0DF
Secretary
Appointed 01 Jun 2012
Resigned 06 Jan 2023

BARNES-QUINN, Katherine Victoria

Resigned
Ford, ArundelBN18 0DF
Born May 1973
Director
Appointed 01 May 2023
Resigned 01 Apr 2025

MINNOCK, Hugh Thomas Francis

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1987
Director
Appointed 06 Jan 2023
Resigned 25 Apr 2024

POTAMIANOS, Aristides George, Dr

Resigned
Ford Lane, ArundelBN18 0DF
Born August 1950
Director
Appointed 30 May 2012
Resigned 06 Jan 2023

Persons with significant control

3

2 Active
1 Ceased
Birdham Road, ChichesterPO20 7EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2023

Dr Aristides George Potamianos

Ceased
Ford, ArundelBN18 0DF
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2023

Mr Edwin John Prescott

Active
Ford Lane, ArundelBN18 0DF
Born May 1953

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Resolution
3 April 2026
RESOLUTIONSResolutions
Resolution
14 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Legacy
5 February 2013
MG01MG01
Legacy
5 December 2012
MG01MG01
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Incorporation Company
30 May 2012
NEWINCIncorporation