Background WavePink WaveYellow Wave

SPIRE VENTURES LTD (08249798)

SPIRE VENTURES LTD (08249798) is an active UK company. incorporated on 11 October 2012. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPIRE VENTURES LTD has been registered for 13 years. Current directors include BUTT, Faisal Shahid.

Company Number
08249798
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
2 Piries Place, Horsham, RH12 1EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTT, Faisal Shahid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE VENTURES LTD

SPIRE VENTURES LTD is an active company incorporated on 11 October 2012 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPIRE VENTURES LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08249798

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

HBRE CAPITAL LIMITED
From: 11 October 2012To: 9 September 2014
Contact
Address

2 Piries Place Horsham, RH12 1EH,

Previous Addresses

The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England
From: 24 June 2020To: 16 March 2026
, Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ
From: 5 September 2014To: 24 June 2020
, 60 Grosvenor Street, London, W1K 3HZ
From: 11 October 2012To: 5 September 2014
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Loan Secured
Aug 17
Owner Exit
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BUTT, Faisal Shahid

Active
HorshamRH12 1EH
Born March 1977
Director
Appointed 11 Oct 2012

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 11 Oct 2012
Resigned 02 Oct 2014

BARHAM, Scott William

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born September 1975
Director
Appointed 10 Jul 2015
Resigned 11 Aug 2016

BUTT, Safana Khan

Resigned
Clifton Road, Kingston Upon ThamesKT2 6PL
Born May 1981
Director
Appointed 23 Jul 2015
Resigned 17 Nov 2016

CAAN, James

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born November 1961
Director
Appointed 10 Jul 2015
Resigned 11 Aug 2016

CAAN, James

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born November 1961
Director
Appointed 11 Oct 2012
Resigned 17 Oct 2014

HOOLEY, Rebecca Patricia

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born November 1981
Director
Appointed 10 Jul 2015
Resigned 23 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
HorshamRH12 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016

Mr Faisal Shahid Butt

Ceased
Crescent Road, Kingston Upon ThamesKT2 7RD
Born March 1977

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Incorporation Company
11 October 2012
NEWINCIncorporation