Background WavePink WaveYellow Wave

SPRINGS ETERNAL LTD (09071936)

SPRINGS ETERNAL LTD (09071936) is an active UK company. incorporated on 5 June 2014. with registered office in Oxted. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPRINGS ETERNAL LTD has been registered for 11 years. Current directors include MCCARTNEY, John, RUSH, Stephen Michael.

Company Number
09071936
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
The Springs Trevereux Hill, Oxted, RH8 0TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCARTNEY, John, RUSH, Stephen Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGS ETERNAL LTD

SPRINGS ETERNAL LTD is an active company incorporated on 5 June 2014 with the registered office located in Oxted. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPRINGS ETERNAL LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09071936

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

The Springs Trevereux Hill Limpsfield Chart Oxted, RH8 0TL,

Previous Addresses

The Springs Treveraux Hill Limpsfield Chart Oxted Surrey RH8 0TL England
From: 5 June 2014To: 28 January 2015
Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Director Left
Jun 14
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCARTNEY, John

Active
Bell Lane, UckfieldTN22 1QL
Born March 1963
Director
Appointed 05 Jun 2014

RUSH, Stephen Michael

Active
Trevereux Hill, OxtedRH8 0TL
Born February 1961
Director
Appointed 21 Jan 2016

WEAVER, Keith

Resigned
Trevereux Hill, OxtedRH8 0TL
Secretary
Appointed 03 Apr 2017
Resigned 30 Apr 2023

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 05 Jun 2014
Resigned 05 Jun 2014

Persons with significant control

2

Mr John Mccartney

Active
Bell Lane, UckfieldTN22 1QL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Deborah Jane Mccartney

Active
Bell Lane, UckfieldTN22 1QL
Born April 1962

Nature of Control

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

Filing History

34

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Incorporation Company
5 June 2014
NEWINCIncorporation