Background WavePink WaveYellow Wave

SPANSWICK LTD (08331757)

SPANSWICK LTD (08331757) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SPANSWICK LTD has been registered for 13 years. Current directors include BARNARD, Miles Lawrence, NOLAN, Martine Theresa, REILLY, Paul.

Company Number
08331757
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
Wsp House, 70 Chancery Lane, London, WC2A 1AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNARD, Miles Lawrence, NOLAN, Martine Theresa, REILLY, Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPANSWICK LTD

SPANSWICK LTD is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SPANSWICK LTD was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08331757

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Wsp House, 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

India House 45 Curlew Street London SE1 2nd England
From: 24 April 2025To: 11 June 2025
25 Hill Barn South Croydon Surrey CR2 0RU
From: 14 December 2012To: 24 April 2025
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Share Issue
Apr 20
Director Joined
Oct 22
Funding Round
Nov 22
New Owner
Dec 23
Owner Exit
Mar 25
Funding Round
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PILSWORTH, Hannah Frances

Active
Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 30 May 2025

BARNARD, Miles Lawrence

Active
Chancery Lane, LondonWC2A 1AF
Born May 1966
Director
Appointed 30 May 2025

NOLAN, Martine Theresa

Active
Chancery Lane, LondonWC2A 1AF
Born May 1962
Director
Appointed 23 Apr 2025

REILLY, Paul

Active
Chancery Lane, LondonWC2A 1AF
Born October 1965
Director
Appointed 30 May 2025

HARTIN, Michelle Elizabeth

Resigned
45 Curlew Street, LondonSE1 2ND
Born March 1970
Director
Appointed 23 Apr 2025
Resigned 30 May 2025

REEVE, Jonathan

Resigned
45 Curlew Street, LondonSE1 2ND
Born March 1972
Director
Appointed 14 Dec 2012
Resigned 23 Apr 2025

SURESHKUMAR, Kevin

Resigned
45 Curlew Street, LondonSE1 2ND
Born September 1991
Director
Appointed 01 Oct 2022
Resigned 23 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Curlew Street, LondonSE1 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2025

Mr Jonathan Reeve

Ceased
45 Curlew Street, LondonSE1 2ND
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 23 Apr 2025

Mr Jon Reeve

Ceased
45 Curlew Street, LondonSE1 2ND
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Apr 2025

Mrs Vanessa Reeve

Ceased
Hill Barn, South CroydonCR2 0RU
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Capital Alter Shares Consolidation
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Incorporation Company
14 December 2012
NEWINCIncorporation