Background WavePink WaveYellow Wave

SP UK INVESTMENT LIMITED (10155726)

SP UK INVESTMENT LIMITED (10155726) is an active UK company. incorporated on 29 April 2016. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SP UK INVESTMENT LIMITED has been registered for 9 years. Current directors include KEITH, Benjamin Arthur Lindsay.

Company Number
10155726
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
255 Old Shoreham Road, Hove, BN3 7ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEITH, Benjamin Arthur Lindsay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP UK INVESTMENT LIMITED

SP UK INVESTMENT LIMITED is an active company incorporated on 29 April 2016 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SP UK INVESTMENT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10155726

LTD Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

255 Old Shoreham Road Hove, BN3 7ED,

Previous Addresses

Unit E9 Knoll Business Centre Old Shreham Road Hove BN3 7GS United Kingdom
From: 29 April 2016To: 23 September 2021
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Nov 16
Loan Secured
Oct 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Mar 20
Director Left
Apr 20
Loan Secured
Jun 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEITH, Benjamin Arthur Lindsay

Active
Hyde Park Mansions, LondonNW1 5BQ
Born August 1979
Director
Appointed 29 Apr 2016

ANDREWS, Callum

Resigned
Old Shoreham Road, HoveBN3 7ED
Born November 1992
Director
Appointed 09 Feb 2023
Resigned 25 Jan 2024

SCOTT, Maxwell Fergus

Resigned
Old Shoreham Road, HoveBN3 7ED
Born October 1988
Director
Appointed 29 Apr 2016
Resigned 25 Jan 2024

WOODGATE, Gary

Resigned
Knoll Business Centre, HoveBN3 7GS
Born April 1968
Director
Appointed 29 Apr 2016
Resigned 17 Apr 2020

Persons with significant control

1

Mr Benjamin Arthur Lindsay Keith

Active
Old Shoreham Road, HoveBN3 7ED
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Incorporation Company
29 April 2016
NEWINCIncorporation