Background WavePink WaveYellow Wave

SPINDLES INVESTMENT LIMITED (09381644)

SPINDLES INVESTMENT LIMITED (09381644) is an active UK company. incorporated on 9 January 2015. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SPINDLES INVESTMENT LIMITED has been registered for 11 years. Current directors include GILL, David Alan, GILL, Victoria Jane.

Company Number
09381644
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Spindles, St. Marys Road, Cheshire, WA14 2PH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILL, David Alan, GILL, Victoria Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINDLES INVESTMENT LIMITED

SPINDLES INVESTMENT LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SPINDLES INVESTMENT LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09381644

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

AGHOCO 1281 LIMITED
From: 9 January 2015To: 28 April 2015
Contact
Address

Spindles, St. Marys Road Bowdon Cheshire, WA14 2PH,

Previous Addresses

, Spindles St. Marys Road, Bowdon, Cheshire, WA14 2PH, England
From: 25 October 2021To: 25 October 2021
, C/O C/O Grant Thornton, 4 Hardman Square, Spinningfields, Manchester, M3 3EB, England
From: 27 August 2015To: 25 October 2021
, Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
From: 16 April 2015To: 27 August 2015
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 9 January 2015To: 16 April 2015
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
May 15
Share Issue
May 15
Director Joined
May 15
Loan Secured
Oct 15
Loan Secured
Mar 21
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILL, David Alan

Active
St. Marys Road, CheshireWA14 2PH
Born August 1957
Director
Appointed 07 Mar 2015

GILL, Victoria Jane

Active
St. Marys Road, CheshireWA14 2PH
Born August 1957
Director
Appointed 07 Mar 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 09 Jan 2015
Resigned 07 Mar 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 09 Jan 2015
Resigned 07 Mar 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 09 Jan 2015
Resigned 07 Mar 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 09 Jan 2015
Resigned 07 Mar 2015

Persons with significant control

2

Mrs Victoria Jane Gill

Active
St. Marys Road, CheshireWA14 2PH
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2016

Mr David Alan Gill

Active
St. Marys Road, CheshireWA14 2PH
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Resolution
7 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Memorandum Articles
7 May 2015
MAMA
Capital Alter Shares Subdivision
7 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 May 2015
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Incorporation Company
9 January 2015
NEWINCIncorporation