Background WavePink WaveYellow Wave

SPICEWORKS U.K. LTD. (09514729)

SPICEWORKS U.K. LTD. (09514729) is an active UK company. incorporated on 27 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SPICEWORKS U.K. LTD. has been registered for 10 years. Current directors include HOROWITZ, Steven Lawrence, LEBOEUF, Michael, Mr., ORGEL-EATON, Julianna and 1 others.

Company Number
09514729
Status
active
Type
ltd
Incorporated
27 March 2015
Age
10 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOROWITZ, Steven Lawrence, LEBOEUF, Michael, Mr., ORGEL-EATON, Julianna, ROSSEN, Jeremy David, Mr.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICEWORKS U.K. LTD.

SPICEWORKS U.K. LTD. is an active company incorporated on 27 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SPICEWORKS U.K. LTD. was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09514729

LTD Company

Age

10 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 5 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

ABERDEEN MARKET INTELLIGENCE U.K. LTD.
From: 27 March 2015To: 3 April 2024
Contact
Address

18 Mansell Street London, E1 8AA,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 1 April 2021To: 31 March 2022
1-5 Clerkenwell Road London EC1M 5PA United Kingdom
From: 27 March 2015To: 1 April 2021
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 15
Owner Exit
Jun 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOROWITZ, Steven Lawrence

Active
Mansell Street, LondonE1 8AA
Born August 1971
Director
Appointed 20 Nov 2020

LEBOEUF, Michael, Mr.

Active
Park Ave S, New York10010
Born December 1989
Director
Appointed 26 Feb 2026

ORGEL-EATON, Julianna

Active
Mansell Street, LondonE1 8AA
Born March 1986
Director
Appointed 10 Sept 2021

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 20 Nov 2020

BARNES, Jonathan Patrick, Mr.

Resigned
LondonEC1M 5PA
Born September 1973
Director
Appointed 27 Mar 2015
Resigned 20 Nov 2020

CIANFAGLIONE, Natalia Julia

Resigned
114 5th Avenue, New York10011
Born November 1987
Director
Appointed 11 Dec 2020
Resigned 10 Sept 2021

GRIMALDI, Brendyn, Mr.

Resigned
LondonEC1M 5PA
Born February 1979
Director
Appointed 27 Mar 2015
Resigned 01 Mar 2020

INNS, Geoffrey

Resigned
251 Little Falls Drive, Wilmington19808
Born April 1970
Director
Appointed 26 May 2022
Resigned 15 Dec 2022

NIEDERSCHELP, Judith Anna

Resigned
Clerkenwell Road, LondonEC1M 5PA
Born December 1965
Director
Appointed 24 Apr 2015
Resigned 20 Nov 2020

ORGEL-EATON, Julianna

Resigned
114 5th Avenue, New York10011
Born March 1986
Director
Appointed 20 Nov 2020
Resigned 11 Dec 2020

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

SKIDMORE, Gary, Mr.

Resigned
LondonEC1M 5PA
Born August 1954
Director
Appointed 27 Mar 2015
Resigned 20 Nov 2020

STEWART, Brian Conrad

Resigned
5th Avenue, 15th Floor, New York10011
Born May 1964
Director
Appointed 20 Nov 2020
Resigned 07 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
114 5th Avenue, New York10011

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020

Ami Intermediate Llc

Ceased
Hickory Drive, WalthamMA0245A

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
31 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
19 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Incorporation Company
27 March 2015
NEWINCIncorporation