Background WavePink WaveYellow Wave

SPOON GURU LIMITED (09078914)

SPOON GURU LIMITED (09078914) is an active UK company. incorporated on 10 June 2014. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPOON GURU LIMITED has been registered for 11 years. Current directors include ALLEN, Timothy John, CLARKE, Andrew James, GRAHAM-DOUGLAS, Sokipiri and 4 others.

Company Number
09078914
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
Little Sharlowes, Hemel Hempstead, HP3 0PP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLEN, Timothy John, CLARKE, Andrew James, GRAHAM-DOUGLAS, Sokipiri, MUSA, Ahmadu Kida, O'REGAN, Simon James, RUTTER, Alexander, STRIPF, Markus
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOON GURU LIMITED

SPOON GURU LIMITED is an active company incorporated on 10 June 2014 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPOON GURU LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09078914

LTD Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Little Sharlowes Flaunden Hemel Hempstead, HP3 0PP,

Previous Addresses

, 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England
From: 10 June 2014To: 20 March 2015
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Share Issue
Apr 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Jan 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Share Issue
Dec 17
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Funding Round
Sept 18
Loan Cleared
Feb 19
Funding Round
Mar 19
Funding Round
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Owner Exit
Oct 19
Funding Round
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jul 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Director Left
Mar 22
Director Joined
May 24
Loan Secured
Oct 25
Director Left
Nov 25
Loan Cleared
Apr 26
15
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

SHURVILLE, Jerram

Active
Flaunden, Hemel HempsteadHP3 0PP
Secretary
Appointed 19 Mar 2015

ALLEN, Timothy John

Active
Muswell Hill Broadway, LondonN10 3SH
Born September 1972
Director
Appointed 10 Jun 2014

CLARKE, Andrew James

Active
Flaunden, Hemel HempsteadHP3 0PP
Born January 1964
Director
Appointed 26 Jul 2018

GRAHAM-DOUGLAS, Sokipiri

Active
Flaunden, Hemel HempsteadHP3 0PP
Born January 1962
Director
Appointed 31 May 2016

MUSA, Ahmadu Kida

Active
Flaunden, Hemel HempsteadHP3 0PP
Born February 1961
Director
Appointed 16 Apr 2019

O'REGAN, Simon James

Active
Flaunden, Hemel HempsteadHP3 0PP
Born July 1964
Director
Appointed 10 Jun 2014

RUTTER, Alexander

Active
Flaunden, Hemel HempsteadHP3 0PP
Born February 1983
Director
Appointed 24 May 2024

STRIPF, Markus

Active
Flaunden, Hemel HempsteadHP3 0PP
Born March 1970
Director
Appointed 10 Jun 2014

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 26 Jul 2018
Resigned 01 Jan 2020

D'AMBROSIO, Giorgio

Resigned
Moorgate, LondonEC2R 6AY
Born February 1989
Director
Appointed 22 Oct 2020
Resigned 25 Mar 2022

HOPKINS, Christopher

Resigned
Flauden, Hamel HampsteadHP3 0PP
Born September 1981
Director
Appointed 26 Jul 2018
Resigned 19 Oct 2020

JUNKERMANN, Nicole

Resigned
124 Lower Baggot Street
Born April 1975
Director
Appointed 01 Apr 2015
Resigned 02 Feb 2017

LANGE, Jean-Kristin

Resigned
St. James Lane, LondonN10 3DB
Born June 1967
Director
Appointed 10 Jun 2014
Resigned 20 Mar 2015

PICONE, Vincenzo

Resigned
Flaunden, Hemel HempsteadHP3 0PP
Born October 1972
Director
Appointed 26 Jun 2019
Resigned 14 Nov 2025

SHURVILLE, Jerram

Resigned
Flaunden, Hemel HempsteadHP3 0PP
Born October 1956
Director
Appointed 19 Mar 2015
Resigned 26 Jul 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Markus Stripf

Ceased
Flaunden, Hemel HempsteadHP3 0PP
Born March 1970

Nature of Control

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

Filing History

96

Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Capital Cancellation Shares
8 December 2021
SH06Cancellation of Shares
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Memorandum Articles
4 December 2020
MAMA
Resolution
4 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
15 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Resolution
21 June 2019
RESOLUTIONSResolutions
Change Sail Address Company With New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Resolution
18 January 2019
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Capital Alter Shares Subdivision
12 December 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 December 2017
MAMA
Resolution
8 December 2017
RESOLUTIONSResolutions
Resolution
8 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
15 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Resolution
9 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
25 March 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Incorporation Company
10 June 2014
NEWINCIncorporation