Background WavePink WaveYellow Wave

HARRY SPECTERS LIMITED (08298754)

HARRY SPECTERS LIMITED (08298754) is an active UK company. incorporated on 19 November 2012. with registered office in Ely. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). HARRY SPECTERS LIMITED has been registered for 13 years. Current directors include HOWARD-SPINK, Leon Ronald, REAKES, Sarah Louise, SHAH, Syed Shahzad and 3 others.

Company Number
08298754
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
Unit 8 St. Thomas Place, Ely, CB7 4EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
HOWARD-SPINK, Leon Ronald, REAKES, Sarah Louise, SHAH, Syed Shahzad, SHAHZAD, Monaser, SHAHZAD, Zarmina, STEVENS, Thomas Edward
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY SPECTERS LIMITED

HARRY SPECTERS LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Ely. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). HARRY SPECTERS LIMITED was registered 13 years ago.(SIC: 10821)

Status

active

Active since 13 years ago

Company No

08298754

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

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

Unit 8 St. Thomas Place Cambridgeshire Business Park Ely, CB7 4EX,

Previous Addresses

59 Sunderlands Avenue Sawston Cambridge Cambridgeshire CB22 3JU
From: 19 November 2012To: 18 July 2016
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
May 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Nov 17
New Owner
Jul 18
Funding Round
Jul 18
Share Issue
Sept 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Dec 21
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Dec 23
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HOWARD-SPINK, Leon Ronald

Active
St. Thomas Place, ElyCB7 4EX
Born July 1973
Director
Appointed 01 Mar 2019

REAKES, Sarah Louise

Active
St. Thomas Place, ElyCB7 4EX
Born November 1966
Director
Appointed 16 Aug 2023

SHAH, Syed Shahzad

Active
St. Thomas Place, ElyCB7 4EX
Born July 1966
Director
Appointed 01 Aug 2014

SHAHZAD, Monaser

Active
St. Thomas Place, ElyCB7 4EX
Born January 1970
Director
Appointed 19 Nov 2012

SHAHZAD, Zarmina

Active
St. Thomas Place, ElyCB7 4EX
Born September 1991
Director
Appointed 19 Dec 2023

STEVENS, Thomas Edward

Active
St. Thomas Place, ElyCB7 4EX
Born December 1965
Director
Appointed 30 Oct 2023

JORDAN, Julie

Resigned
St. Thomas Place, ElyCB7 4EX
Born January 1959
Director
Appointed 01 May 2015
Resigned 19 Nov 2017

KEMP, Andrew John

Resigned
Bradgate Road, BedfordMK40 3DE
Born March 1970
Director
Appointed 01 Aug 2014
Resigned 15 Dec 2015

SHAH, Sayed Osama

Resigned
St. Thomas Place, ElyCB7 4EX
Born July 1988
Director
Appointed 14 Feb 2016
Resigned 06 Nov 2018

TAYLOR, David Jonathan

Resigned
Campion Road, LondonSW15 6NW
Born November 1964
Director
Appointed 14 Sept 2016
Resigned 16 Jul 2021

Persons with significant control

2

Mr Syed Shahzad Shah

Active
St. Thomas Place, ElyCB7 4EX
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018

Mrs Monaser Shahzad

Active
St. Thomas Place, ElyCB7 4EX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Capital Alter Shares Subdivision
26 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Resolution
9 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Incorporation Company
19 November 2012
NEWINCIncorporation