Background WavePink WaveYellow Wave

SPAREPENNY LANE LIMITED (09346468)

SPAREPENNY LANE LIMITED (09346468) is an active UK company. incorporated on 9 December 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPAREPENNY LANE LIMITED has been registered for 11 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit, UNDERHILL, Giles William.

Company Number
09346468
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
The Thames Suite, London, SE8 3BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEAMAN, Grahame Donald Crisp, SULH, Permjit, UNDERHILL, Giles William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAREPENNY LANE LIMITED

SPAREPENNY LANE LIMITED is an active company incorporated on 9 December 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPAREPENNY LANE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09346468

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2027
Period: 1 January 2026 - 29 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Thames Suite 133 Creek Road London, SE8 3BU,

Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
May 19
Loan Secured
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAMAN, Grahame Donald Crisp

Active
133 Creek Road, LondonSE8 3BU
Born February 1946
Director
Appointed 09 Dec 2014

SULH, Permjit

Active
East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 09 Dec 2014

UNDERHILL, Giles William

Active
133 Creek Road, LondonSE8 3BU
Born September 1964
Director
Appointed 09 Dec 2014

Persons with significant control

3

Mr Giles William Underhill

Active
133 Creek Road, LondonSE8 3BU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Grahame Donald Crisp Seaman

Active
133 Creek Road, LondonSE8 3BU
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Permjit Sulh

Active
133 Creek Road, LondonSE8 3BU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Incorporation Company
9 December 2014
NEWINCIncorporation