Background WavePink WaveYellow Wave

SPINNAKER CAPITAL MANAGEMENT LIMITED (09184534)

SPINNAKER CAPITAL MANAGEMENT LIMITED (09184534) is an active UK company. incorporated on 21 August 2014. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPINNAKER CAPITAL MANAGEMENT LIMITED has been registered for 11 years. Current directors include BURROWS, Christon Jon, DODDS, Antony Nigel, LOMAS, Mark William.

Company Number
09184534
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURROWS, Christon Jon, DODDS, Antony Nigel, LOMAS, Mark William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINNAKER CAPITAL MANAGEMENT LIMITED

SPINNAKER CAPITAL MANAGEMENT LIMITED is an active company incorporated on 21 August 2014 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPINNAKER CAPITAL MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09184534

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

TN WORKS LTD
From: 21 August 2014To: 17 January 2017
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURROWS, Christon Jon

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born January 1971
Director
Appointed 15 Jan 2017

DODDS, Antony Nigel

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born October 1969
Director
Appointed 21 Aug 2014

LOMAS, Mark William

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born October 1962
Director
Appointed 23 Jan 2020

LOMAS, Mark

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born October 1962
Director
Appointed 15 Jan 2017
Resigned 21 Jul 2017

Persons with significant control

1

Mr Antony Dodds

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born September 1969

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Incorporation Company
21 August 2014
NEWINCIncorporation