Background WavePink WaveYellow Wave

SPAGHETTI ASSETS LTD (08485302)

SPAGHETTI ASSETS LTD (08485302) is an active UK company. incorporated on 12 April 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPAGHETTI ASSETS LTD has been registered for 12 years. Current directors include HICKINBOTHAM, Daniel John, MORTIMORE, James Richard.

Company Number
08485302
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HICKINBOTHAM, Daniel John, MORTIMORE, James Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAGHETTI ASSETS LTD

SPAGHETTI ASSETS LTD is an active company incorporated on 12 April 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPAGHETTI ASSETS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08485302

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Leigh House 28-32 St Pauls Street Leeds, LS1 2JT,

Previous Addresses

Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH England
From: 16 September 2021To: 15 November 2023
Dsm Building Garter Street Sheffield S4 7QX United Kingdom
From: 29 June 2020To: 16 September 2021
Dsm Building Dsm Building Garter Street Sheffield S4 7QX England
From: 3 June 2019To: 29 June 2020
Dsm Building Garter Street Sheffield S7 4QX England
From: 24 April 2019To: 3 June 2019
Spaghetti Assets Ltd Garter Street Sheffield S4 7QX
From: 8 April 2015To: 24 April 2019
63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN
From: 12 April 2013To: 8 April 2015
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jul 13
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HICKINBOTHAM, Daniel John

Active
28-32 St Pauls Street, LeedsLS1 2JT
Born November 1981
Director
Appointed 25 Jul 2025

MORTIMORE, James Richard

Active
28-32 St Pauls Street, LeedsLS1 2JT
Born October 1978
Director
Appointed 06 Jan 2025

CHAMBERS, Martin

Resigned
28-32 St Pauls Street, LeedsLS1 2JT
Born February 1984
Director
Appointed 05 Aug 2022
Resigned 25 Jul 2025

ELLIS, Paul James

Resigned
28-32 St Pauls Street, LeedsLS1 2JT
Born October 1978
Director
Appointed 13 Sept 2021
Resigned 25 Jul 2025

HARTLEY, Matthew Paul

Resigned
St. Marys Court, YorkYO24 1AH
Born March 1984
Director
Appointed 12 Apr 2013
Resigned 13 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
St. Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2021

Mr Matthew Hartley

Ceased
St. Marys Court, YorkYO24 1AH
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Incorporation Company
12 April 2013
NEWINCIncorporation