Background WavePink WaveYellow Wave

SPINESIDE LIMITED (09581903)

SPINESIDE LIMITED (09581903) is an active UK company. incorporated on 8 May 2015. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPINESIDE LIMITED has been registered for 10 years. Current directors include BOSZCZYK, Bronek Maximilian, Dr.

Company Number
09581903
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
14 Park Row, Nottingham, NG1 6GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOSZCZYK, Bronek Maximilian, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINESIDE LIMITED

SPINESIDE LIMITED is an active company incorporated on 8 May 2015 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPINESIDE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09581903

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

14 Park Row Nottingham, NG1 6GR,

Previous Addresses

22 the Ropewalk Nottingham NG1 5DT United Kingdom
From: 8 May 2015To: 14 August 2016
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Nov 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOSZCZYK, Bronek Maximilian, Dr

Active
Park Row, NottinghamNG1 6GR
Born July 1969
Director
Appointed 10 Jul 2024

BOSZCZYK, Alexandra Anastasia, Dr

Resigned
Park Row, NottinghamNG1 6GR
Secretary
Appointed 08 May 2015
Resigned 03 Jul 2019

BIRCH, Nicholas Charles, Dr

Resigned
Park Row, NottinghamNG1 6GR
Born October 1959
Director
Appointed 12 Jan 2022
Resigned 10 Jul 2024

BOSZCZYK, Alexandra Anastasia, Dr

Resigned
Park Row, NottinghamNG1 6GR
Born May 1969
Director
Appointed 08 May 2015
Resigned 03 Jul 2019

BOSZCZYK, Bronek Maximilian, Dr

Resigned
Park Row, NottinghamNG1 6GR
Born July 1969
Director
Appointed 08 May 2015
Resigned 03 Jul 2019

LEE, Robert Anthony

Resigned
Park Row, NottinghamNG1 6GR
Born July 1947
Director
Appointed 03 Jul 2019
Resigned 12 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Dr Alexandra Anastasia Boszczyk

Ceased
Park Row, NottinghamNG1 6GR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019

Dr Bronek Maximilian Boszczyk

Active
Anzengruberstr., Kolbermoor83059
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2015
NEWINCIncorporation