Background WavePink WaveYellow Wave

SPRING4 HOLDINGS LIMITED (09363040)

SPRING4 HOLDINGS LIMITED (09363040) is an active UK company. incorporated on 19 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPRING4 HOLDINGS LIMITED has been registered for 11 years. Current directors include AQUILINA, Christopher Paul, CAMPBELL, Ian Lindsay, MARTYN, John Peter Awdry and 4 others.

Company Number
09363040
Status
active
Type
ltd
Incorporated
19 December 2014
Age
11 years
Address
Cheapside House 2nd Floor, London, EC2V 6BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AQUILINA, Christopher Paul, CAMPBELL, Ian Lindsay, MARTYN, John Peter Awdry, PEPERELL, Richard Anthony, STALLARD, George Hugh, UPTON, Neil Dennis, WILLIAMSON, Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING4 HOLDINGS LIMITED

SPRING4 HOLDINGS LIMITED is an active company incorporated on 19 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPRING4 HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09363040

LTD Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (7 months ago)
Submitted on 21 October 2025 (7 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

CHEAPSIDE 4 LIMITED
From: 19 December 2014To: 7 April 2015
Contact
Address

Cheapside House 2nd Floor 138 Cheapside London, EC2V 6BJ,

Previous Addresses

Cheapside House 1st Floor 138 Cheapside London EC2V 6BJ
From: 19 December 2014To: 29 August 2019
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Funding Round
May 15
Director Left
Dec 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

AQUILINA, Christopher Paul

Active
2nd Floor, LondonEC2V 6BJ
Born December 1982
Director
Appointed 19 Mar 2015

CAMPBELL, Ian Lindsay

Active
2nd Floor, LondonEC2V 6BJ
Born August 1958
Director
Appointed 19 Dec 2014

MARTYN, John Peter Awdry

Active
2nd Floor, LondonEC2V 6BJ
Born October 1963
Director
Appointed 19 Dec 2014

PEPERELL, Richard Anthony

Active
2nd Floor, LondonEC2V 6BJ
Born September 1969
Director
Appointed 19 Dec 2014

STALLARD, George Hugh

Active
2nd Floor, LondonEC2V 6BJ
Born September 1956
Director
Appointed 23 Dec 2014

UPTON, Neil Dennis

Active
2nd Floor, LondonEC2V 6BJ
Born January 1971
Director
Appointed 29 Oct 2024

WILLIAMSON, Lee

Active
2nd Floor, LondonEC2V 6BJ
Born October 1987
Director
Appointed 19 Mar 2015

VOLLER, Michael Anthony

Resigned
2nd Floor, LondonEC2V 6BJ
Born November 1986
Director
Appointed 18 Apr 2015
Resigned 22 Nov 2021

Persons with significant control

1

Cheapside, LondonEC2V 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
7 November 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Memorandum Articles
30 October 2015
MAMA
Capital Variation Of Rights Attached To Shares
30 October 2015
SH10Notice of Particulars of Variation
Resolution
30 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Resolution
7 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Incorporation Company
19 December 2014
NEWINCIncorporation