Background WavePink WaveYellow Wave

SPIRE HOLDINGS LIMITED (09814633)

SPIRE HOLDINGS LIMITED (09814633) is a dissolved UK company. incorporated on 8 October 2015. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPIRE HOLDINGS LIMITED has been registered for 10 years. Current directors include HOBSON, Gillian, KENNINGHAM, Daryl, LEEDER, Mark and 2 others.

Company Number
09814633
Status
dissolved
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
First Point St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOBSON, Gillian, KENNINGHAM, Daryl, LEEDER, Mark, MCHENRY, Daniel, SOUTHWICK, Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE HOLDINGS LIMITED

SPIRE HOLDINGS LIMITED is an dissolved company incorporated on 8 October 2015 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPIRE HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09814633

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 August 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

First Point St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

Chandlers Victoria Road Portslade Brighton BN41 1YH England
From: 1 August 2016To: 31 December 2019
Unit 41 17 Holywell Hill St. Albans Hertfordshire AL1 1DT England
From: 5 January 2016To: 1 August 2016
1085 High Road London N20 0PT United Kingdom
From: 8 October 2015To: 5 January 2016
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jun 16
Capital Update
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Update
Jun 24
Funding Round
Jun 24
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HOBSON, Gillian

Active
800 Gessner, Houston
Secretary
Appointed 16 Jan 2023

HOBSON, Gillian

Active
800 Gessner, Houston
Born July 1971
Director
Appointed 16 Jan 2023

KENNINGHAM, Daryl

Active
800 Gessner, Houston
Born April 1964
Director
Appointed 01 Sept 2022

LEEDER, Mark

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1975
Director
Appointed 21 Nov 2023

MCHENRY, Daniel

Active
800 Gessner, Houston
Born May 1974
Director
Appointed 04 Feb 2016

SOUTHWICK, Philip

Active
St. Leonards Road, MaidstoneME16 0LS
Born November 1984
Director
Appointed 21 Nov 2023

BURMAN, Darryl

Resigned
St. Leonards Road, MaidstoneME16 0LS
Secretary
Appointed 04 Feb 2016
Resigned 16 Jan 2023

BRIDGLAND, Mark

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born February 1983
Director
Appointed 01 Sept 2022
Resigned 27 Mar 2023

GUIVER, Darren

Resigned
Victoria Road, BrightonBN41 1YH
Born September 1968
Director
Appointed 23 Aug 2017
Resigned 19 Nov 2019

GUIVER, Darren

Resigned
17 Holywell Hill, St. AlbansAL1 1DT
Born September 1968
Director
Appointed 08 Oct 2015
Resigned 04 Feb 2016

HESTERBERG, Earl Julius

Resigned
Suite 500, Houston
Born August 1953
Director
Appointed 04 Feb 2016
Resigned 01 Sept 2022

RICHARDSON, Kim William

Resigned
17 Holywell Hill, St. AlbansAL1 1DT
Born January 1956
Director
Appointed 08 Oct 2015
Resigned 04 Feb 2016

RICKEL, John

Resigned
Suite 500, Houston
Born September 1961
Director
Appointed 04 Feb 2016
Resigned 13 Sept 2020

RODRIGUES FERREIRA, Roberto

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born January 1961
Director
Appointed 09 Oct 2020
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

Mr Daniel James Mchenry

Ceased
St. Leonards Road, MaidstoneME16 0LS
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2024
DS01DS01
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2024
SH19Statement of Capital
Legacy
28 June 2024
SH20SH20
Legacy
28 June 2024
CAP-SSCAP-SS
Resolution
28 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Legacy
13 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2016
SH19Statement of Capital
Legacy
13 June 2016
CAP-SSCAP-SS
Resolution
13 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Resolution
29 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Incorporation Company
8 October 2015
NEWINCIncorporation