Background WavePink WaveYellow Wave

SPEKTOR LIMITED (10257578)

SPEKTOR LIMITED (10257578) is an active UK company. incorporated on 29 June 2016. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. SPEKTOR LIMITED has been registered for 9 years. Current directors include GOODHAND, Andrew Khoon Seng, HALL, Richard Gareth.

Company Number
10257578
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
C/O Craufurd Hale Group, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GOODHAND, Andrew Khoon Seng, HALL, Richard Gareth
SIC Codes
73110, 73120, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEKTOR LIMITED

SPEKTOR LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. SPEKTOR LIMITED was registered 9 years ago.(SIC: 73110, 73120, 74100)

Status

active

Active since 9 years ago

Company No

10257578

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Craufurd Hale Group The Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom
From: 29 June 2016To: 19 January 2022
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOODHAND, Andrew Khoon Seng

Active
The Ground Floor, Arena Court Crown Lane, MaidenheadSL6 8QZ
Born May 1970
Director
Appointed 23 Sept 2019

HALL, Richard Gareth

Active
The Ground Floor, Arena Court Crown Lane, MaidenheadSL6 8QZ
Born October 1970
Director
Appointed 29 Jun 2016

HALL, Joann Louise

Resigned
Belmont Place, MaidenheadSL6 6TB
Born June 1970
Director
Appointed 29 Jun 2016
Resigned 23 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Khoon Seng Goodhand

Active
The Ground Floor, Arena Court Crown Lane, MaidenheadSL6 8QZ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2019

Mrs Joann Louise Hall

Ceased
Belmont Place, MaidenheadSL6 6TB
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 23 Sept 2019

Mr Richard Gareth Hall

Active
The Ground Floor, Arena Court Crown Lane, MaidenheadSL6 8QZ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Incorporation Company
29 June 2016
NEWINCIncorporation