Background WavePink WaveYellow Wave

SPF ROBERTS WALL LIMITED (09769116)

SPF ROBERTS WALL LIMITED (09769116) is an active UK company. incorporated on 9 September 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SPF ROBERTS WALL LIMITED has been registered for 10 years.

Company Number
09769116
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPF ROBERTS WALL LIMITED

SPF ROBERTS WALL LIMITED is an active company incorporated on 9 September 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SPF ROBERTS WALL LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09769116

LTD Company

Age

10 Years

Incorporated 9 September 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 September 2025 (6 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

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

24 Savile Row London, W1S 2ES,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England
From: 9 March 2018To: 22 May 2019
Munro House Portsmouth Road Cobham KT11 1PP England
From: 9 February 2018To: 9 March 2018
8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 15 November 2015To: 9 February 2018
C/O C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR United Kingdom
From: 9 September 2015To: 15 November 2015
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Mar 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Owner Exit
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Resolution
30 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2015
AD01Change of Registered Office Address
Incorporation Company
9 September 2015
NEWINCIncorporation