Background WavePink WaveYellow Wave

SPIRITBOND GROUP LIMITED (08356776)

SPIRITBOND GROUP LIMITED (08356776) is a dissolved UK company. incorporated on 11 January 2013. with registered office in Hassocks. The company operates in the Construction sector, engaged in development of building projects. SPIRITBOND GROUP LIMITED has been registered for 13 years. Current directors include STANLEY, John Spencer, TAYLOR, James Michael.

Company Number
08356776
Status
dissolved
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
Asm House, Hassocks, BN6 8QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STANLEY, John Spencer, TAYLOR, James Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITBOND GROUP LIMITED

SPIRITBOND GROUP LIMITED is an dissolved company incorporated on 11 January 2013 with the registered office located in Hassocks. The company operates in the Construction sector, specifically engaged in development of building projects. SPIRITBOND GROUP LIMITED was registered 13 years ago.(SIC: 41100)

Status

dissolved

Active since 13 years ago

Company No

08356776

LTD Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 22 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 January 2024 (2 years ago)
Submitted on 26 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SPIRITBOND KINGSTON ROAD LIMITED
From: 11 January 2013To: 14 October 2015
Contact
Address

Asm House 103a Keymer Road Hassocks, BN6 8QL,

Previous Addresses

Three Oxted Chambers 185 Station Road East Oxted Surrey RH8 0QE
From: 11 January 2013To: 16 April 2019
Timeline

11 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Jan 13
Company Founded
Jan 13
Funding Round
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jun 20
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STANLEY, John Spencer

Active
103a Keymer Road, HassocksBN6 8QL
Born April 1948
Director
Appointed 29 Jun 2020

TAYLOR, James Michael

Active
103a Keymer Road, HassocksBN6 8QL
Born March 1970
Director
Appointed 15 Jun 2016

THOM, Martyn Nicholas

Resigned
185 Station Road East, OxtedRH8 0QE
Secretary
Appointed 11 Jan 2013
Resigned 27 Jun 2016

PROCTOR, Gina Lucinda

Resigned
185 Station Road East, OxtedRH8 0QE
Born July 1978
Director
Appointed 04 Feb 2013
Resigned 27 Jun 2016

PROCTOR, Stephen Kenneth

Resigned
185 Station Road East, OxtedRH8 0QE
Born December 1934
Director
Appointed 21 Jan 2013
Resigned 27 Jun 2016

STANLEY, John Spencer

Resigned
185 Station Road East, OxtedRH8 0QE
Born April 1948
Director
Appointed 11 Jan 2013
Resigned 01 Nov 2015

THOM, Martyn Nicholas Charles

Resigned
185 Station Road East, OxtedRH8 0QE
Born December 1951
Director
Appointed 11 Jan 2013
Resigned 27 Jun 2016

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 11 Jan 2013
Resigned 11 Jan 2013

Persons with significant control

1

Mr John Spencer Stanley

Active
Rushmore Hill, SevenoaksTN14 7NJ
Born April 1948

Nature of Control

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

Filing History

47

Gazette Dissolved Voluntary
10 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 June 2024
DS01DS01
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 May 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Legacy
6 February 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Capital Variation Of Rights Attached To Shares
28 January 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Resolution
28 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Incorporation Company
11 January 2013
NEWINCIncorporation