Background WavePink WaveYellow Wave

PROJECT SPARTAN LIMITED (09443164)

PROJECT SPARTAN LIMITED (09443164) is an active UK company. incorporated on 17 February 2015. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in physical well-being activities. PROJECT SPARTAN LIMITED has been registered for 11 years. Current directors include GRIFFITHS, Benjamin Maurice, NEAL, Mark Andrew.

Company Number
09443164
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
Second Floor, Worthing, BN11 1TF
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
GRIFFITHS, Benjamin Maurice, NEAL, Mark Andrew
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SPARTAN LIMITED

PROJECT SPARTAN LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. PROJECT SPARTAN LIMITED was registered 11 years ago.(SIC: 96040)

Status

active

Active since 11 years ago

Company No

09443164

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Second Floor 3 Liverpool Gardens Worthing, BN11 1TF,

Previous Addresses

1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
From: 12 October 2018To: 17 March 2025
30-34 North Street Hailsham East Sussex BN27 1DW United Kingdom
From: 17 February 2015To: 12 October 2018
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Director Joined
May 15
Funding Round
Nov 17
Funding Round
Mar 18
Owner Exit
Apr 23
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, Benjamin Maurice

Active
3 Liverpool Gardens, WorthingBN11 1TF
Born February 1978
Director
Appointed 17 Feb 2015

NEAL, Mark Andrew

Active
3 Liverpool Gardens, WorthingBN11 1TF
Born June 1968
Director
Appointed 26 Mar 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Griffiths

Ceased
BrightonBN1 1BS
Born January 1981

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Sept 2022

Mr Benjamin Maurice Griffiths

Active
3 Liverpool Gardens, WorthingBN11 1TF
Born February 1978

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Mark Andrew Neal

Active
3 Liverpool Gardens, WorthingBN11 1TF
Born June 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
14 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Incorporation Company
17 February 2015
NEWINCIncorporation