Background WavePink WaveYellow Wave

SPINDLEHAWK LIMITED (09170753)

SPINDLEHAWK LIMITED (09170753) is an active UK company. incorporated on 11 August 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPINDLEHAWK LIMITED has been registered for 11 years. Current directors include ALLEN, Carol, EADES, Benjamin Graham.

Company Number
09170753
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
Universal Square Building 5, 5th Floor, Manchester, M12 6JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Carol, EADES, Benjamin Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINDLEHAWK LIMITED

SPINDLEHAWK LIMITED is an active company incorporated on 11 August 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPINDLEHAWK LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09170753

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (3 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

3 months left

Last Filed

Made up to 27 July 2025 (10 months ago)
Submitted on 6 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Universal Square Building 5, 5th Floor Devonshire Street North Manchester, M12 6JH,

Previous Addresses

Universal Square Flr 3, Bldg 2 Devonshire Street North Manchester M12 6JH England
From: 5 November 2020To: 5 May 2026
Unversal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England
From: 4 May 2016To: 5 November 2020
M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL
From: 11 August 2014To: 4 May 2016
Timeline

40 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Feb 17
Director Left
May 17
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Cleared
Jan 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
New Owner
May 22
New Owner
May 22
Director Joined
Jan 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALLEN, Carol

Active
Building 5, 5th Floor, ManchesterM12 6JH
Born April 1963
Director
Appointed 11 Aug 2014

EADES, Benjamin Graham

Active
Building 5, 5th Floor, ManchesterM12 6JH
Born July 1981
Director
Appointed 01 Feb 2017

LAKE, Graham Edward

Resigned
Devonshire Street North, ManchesterM12 6JH
Born April 1944
Director
Appointed 11 Aug 2014
Resigned 19 Apr 2017

TRACEY, William David

Resigned
Flr 3, Bldg 2, ManchesterM12 6JH
Born June 1983
Director
Appointed 12 Jan 2023
Resigned 26 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Benjamin Graham Eades

Active
Building 5, 5th Floor, ManchesterM12 6JH
Born July 1981

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Aug 2019

Mrs Carol Allen

Active
Building 5, 5th Floor, ManchesterM12 6JH
Born April 1963

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Aug 2019

Mrs Naeem Kauser

Ceased
Flr 3, Bldg 2, ManchesterM12 6JH
Born May 1948

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Aug 2016
Ceased 05 Nov 2024

Mr Aneel Mussarat

Ceased
Flr 3, Bldg 2, ManchesterM12 6JH
Born November 1969

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

72

Change Registered Office Address Company With Date Old Address New Address
5 May 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Incorporation Company
11 August 2014
NEWINCIncorporation