Background WavePink WaveYellow Wave

SPEAR TECHNICAL GROUP LTD (08246480)

SPEAR TECHNICAL GROUP LTD (08246480) is an active UK company. incorporated on 9 October 2012. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPEAR TECHNICAL GROUP LTD has been registered for 13 years. Current directors include COMLEY, Brian, SCOTT, Christopher John.

Company Number
08246480
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Unit 7 Towergate Park, Andover, SP10 3BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COMLEY, Brian, SCOTT, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAR TECHNICAL GROUP LTD

SPEAR TECHNICAL GROUP LTD is an active company incorporated on 9 October 2012 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPEAR TECHNICAL GROUP LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08246480

LTD Company

Age

13 Years

Incorporated 9 October 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 19 December 2025 (4 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit 7 Towergate Park Colebrook Way Andover, SP10 3BB,

Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 22
Owner Exit
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COMLEY, Brian

Active
Towergate Park, AndoverSP10 3BB
Born June 1970
Director
Appointed 09 Oct 2012

SCOTT, Christopher John

Active
Towergate Park, AndoverSP10 3BB
Born August 1972
Director
Appointed 09 Oct 2012

GREGORY, Paul Gerard

Resigned
Towergate Park, AndoverSP10 3BB
Born April 1949
Director
Appointed 09 Oct 2012
Resigned 07 Feb 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Gerard Gregory

Ceased
Towergate Park, AndoverSP10 3BB
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2023

Mr Brian Comley

Active
Towergate Park, AndoverSP10 3BB
Born June 1970

Nature of Control

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

Mr Christopher John Scott

Active
Towergate Park, AndoverSP10 3BB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2012
NEWINCIncorporation