Background WavePink WaveYellow Wave

SPINE GATE TRADING LIMITED (08322803)

SPINE GATE TRADING LIMITED (08322803) is an active UK company. incorporated on 7 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPINE GATE TRADING LIMITED has been registered for 13 years. Current directors include SOUMAHORO, Souleymane.

Company Number
08322803
Status
active
Type
ltd
Incorporated
7 December 2012
Age
13 years
Address
Suite 1, 37 Panton Street, London, SW1Y 4EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SOUMAHORO, Souleymane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINE GATE TRADING LIMITED

SPINE GATE TRADING LIMITED is an active company incorporated on 7 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPINE GATE TRADING LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08322803

LTD Company

Age

13 Years

Incorporated 7 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Suite 1, 37 Panton Street London, SW1Y 4EA,

Previous Addresses

Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
From: 7 December 2012To: 13 September 2019
Timeline

13 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Sept 19
Director Left
Sept 19
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SOUMAHORO, Souleymane

Active
Panton Street, LondonSW1Y 4EA
Born January 1969
Director
Appointed 15 Jul 2019

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 07 Dec 2012
Resigned 15 Jul 2019

FROGGATT, Nicole Marie

Resigned
De Burgh House, WickfordSS12 0FD
Born May 1995
Director
Appointed 21 Jul 2015
Resigned 01 Apr 2016

NASH, Marie Ann

Resigned
De Burgh House, WickfordSS12 0FD
Born August 1949
Director
Appointed 28 Mar 2014
Resigned 21 Jul 2015

REDMOND, Faye

Resigned
Market Road, WickfordSS12 0FD
Born July 1990
Director
Appointed 07 Dec 2012
Resigned 02 Dec 2013

ROGERS, Olivia Ann

Resigned
De Burgh House, WickfordSS12 0FD
Born November 1993
Director
Appointed 02 Dec 2013
Resigned 28 Mar 2014

STAGG, Anne Rose

Resigned
De Burgh House, WickfordSS12 0FD
Born September 1967
Director
Appointed 01 Apr 2016
Resigned 15 Jul 2019

Persons with significant control

2

Mr Sinan Kazmaci

Active
Panton Street, LondonSW1Y 4EA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Yilmaz Gültekin

Active
Panton Street, LondonSW1Y 4EA
Born June 1973

Nature of Control

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

Filing History

41

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Incorporation Company
7 December 2012
NEWINCIncorporation