Background WavePink WaveYellow Wave

SPK RESIDENTIAL CAMBRIDGE LTD (09810549)

SPK RESIDENTIAL CAMBRIDGE LTD (09810549) is an active UK company. incorporated on 5 October 2015. with registered office in Harrow. The company operates in the Construction sector, engaged in construction of domestic buildings. SPK RESIDENTIAL CAMBRIDGE LTD has been registered for 10 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
09810549
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
36 Railway Approach, Harrow, HA3 5AA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPK RESIDENTIAL CAMBRIDGE LTD

SPK RESIDENTIAL CAMBRIDGE LTD is an active company incorporated on 5 October 2015 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SPK RESIDENTIAL CAMBRIDGE LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09810549

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

36 Railway Approach Harrow, HA3 5AA,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Dec 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARVEY, Sandali

Active
Railway Approach, HarrowHA3 5AA
Born June 1984
Director
Appointed 16 May 2025

POPAT, Paavan, Hon

Active
Railway Approach, HarrowHA3 5AA
Born February 1985
Director
Appointed 05 Oct 2015

PURI, Gagan

Active
Railway Approach, HarrowHA3 5AA
Born February 1978
Director
Appointed 05 Oct 2015

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

Persons with significant control

1

Railway Approach, HarrowHA3 5AA

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
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Incorporation Company
5 October 2015
NEWINCIncorporation