Background WavePink WaveYellow Wave

SPRINGARDI LIMITED (08391253)

SPRINGARDI LIMITED (08391253) is an active UK company. incorporated on 6 February 2013. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SPRINGARDI LIMITED has been registered for 13 years. Current directors include PATIL, Anushree Nitin, PATIL, Nitin Ramchandra.

Company Number
08391253
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
14 West Street, Brighton, BN1 2RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PATIL, Anushree Nitin, PATIL, Nitin Ramchandra
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGARDI LIMITED

SPRINGARDI LIMITED is an active company incorporated on 6 February 2013 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SPRINGARDI LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08391253

LTD Company

Age

13 Years

Incorporated 6 February 2013

Size

N/A

Accounts

ARD: 27/6

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 25 December 2024 (1 year ago)
Period: 1 July 2023 - 27 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 28 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

14 West Street Brighton, BN1 2RE,

Previous Addresses

101 High Street Andover SP10 1nd England
From: 8 September 2023To: 14 December 2023
14 West Street Brighton BN1 2RE England
From: 1 April 2015To: 8 September 2023
Sheridan House 2Nd Floor 112-116 Western Road Hove BN3 1DD
From: 5 March 2014To: 1 April 2015
Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
From: 21 June 2013To: 5 March 2014
Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom
From: 6 February 2013To: 21 June 2013
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Mar 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATIL, Anushree Nitin

Active
West Street, BrightonBN1 2RE
Born July 1965
Director
Appointed 14 Mar 2024

PATIL, Nitin Ramchandra

Active
West Street, BrightonBN1 2RE
Born July 1963
Director
Appointed 09 Sept 2023

BISCARDI, Pasquale

Resigned
West Street, BrightonBN1 2RE
Born July 1979
Director
Appointed 06 Feb 2013
Resigned 07 Sept 2023

SPRINGER, Helen

Resigned
West Street, BrightonBN1 2RE
Born February 1965
Director
Appointed 06 Feb 2013
Resigned 12 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Nitin Ramchandra Patil

Active
West Street, BrightonBN1 2RE
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 09 Sept 2023

Mr Pasquale Biscardi

Ceased
One Jubilee Street, BrightonBN1 1GE
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2020
Ceased 07 Sept 2023

Mr Pasquale Biscardi

Ceased
One Jubilee Street, BrightonBN1 1GE
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2020

Ms Helen Springer

Ceased
One Jubilee Street, BrightonBN1 1GE
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Incorporation Company
6 February 2013
NEWINCIncorporation