Background WavePink WaveYellow Wave

SPRING FINANCIAL GROUP LIMITED (10319988)

SPRING FINANCIAL GROUP LIMITED (10319988) is an active UK company. incorporated on 9 August 2016. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPRING FINANCIAL GROUP LIMITED has been registered for 9 years. Current directors include CHEETHAM, Stuart, FITCH, Richard Alan, LITTLE, Richard Patrick and 1 others.

Company Number
10319988
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
3rd Floor Pannell House, Guildford, GU1 4HN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CHEETHAM, Stuart, FITCH, Richard Alan, LITTLE, Richard Patrick, UGRAS, Nuray George
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING FINANCIAL GROUP LIMITED

SPRING FINANCIAL GROUP LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPRING FINANCIAL GROUP LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10319988

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

3rd Floor Pannell House Park Street Guildford, GU1 4HN,

Previous Addresses

Building 2, Ground Floor Guildford Business Park Guildford GU2 8XG England
From: 10 April 2019To: 25 June 2019
Causeway House Office 308 the Causeway Teddington TW11 0JR England
From: 22 February 2019To: 10 April 2019
34 Poll Hill Road Poll Hill Road Wirral Merseyside CH60 7SN England
From: 9 August 2016To: 22 February 2019
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Share Issue
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Mar 20
Director Joined
Sept 20
Loan Secured
Dec 20
Funding Round
Apr 21
Share Buyback
Apr 21
Capital Reduction
May 21
Share Buyback
Sept 21
Capital Reduction
Oct 21
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Jan 24
Director Left
Feb 24
Director Left
Oct 25
13
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHEETHAM, Stuart

Active
Pannell House, GuildfordGU1 4HN
Born May 1970
Director
Appointed 09 Aug 2016

FITCH, Richard Alan

Active
Pannell House, GuildfordGU1 4HN
Born October 1971
Director
Appointed 20 Feb 2019

LITTLE, Richard Patrick

Active
Pannell House, GuildfordGU1 4HN
Born March 1955
Director
Appointed 22 Feb 2023

UGRAS, Nuray George

Active
Pannell House, GuildfordGU1 4HN
Born July 1964
Director
Appointed 22 Feb 2023

BAUTIN, Maxim

Resigned
Pannell House, GuildfordGU1 4HN
Born August 1976
Director
Appointed 23 Sept 2020
Resigned 01 Mar 2024

KIRBY, Miles Alexander Lyell

Resigned
Pannell House, GuildfordGU1 4HN
Born June 1971
Director
Appointed 04 Apr 2019
Resigned 26 Feb 2020

MANN, Peter

Resigned
Pannell House, GuildfordGU1 4HN
Born February 1958
Director
Appointed 04 Apr 2019
Resigned 30 Sept 2025

IQ CAPITAL DIRECTORS NOMINEES LTD

Resigned
Regent Street, CambridgeCB2 1AW
Corporate director
Appointed 04 Apr 2019
Resigned 04 Apr 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Alan Fitch

Ceased
Pannell House, GuildfordGU1 4HN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2019
Ceased 02 Jul 2019

Mr Stuart Cheetham

Ceased
Florian Road, LondonSW15 2NL
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Resolution
14 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Capital Cancellation Shares
8 October 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
22 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2021
SH06Cancellation of Shares
Resolution
28 April 2021
RESOLUTIONSResolutions
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Resolution
17 July 2020
RESOLUTIONSResolutions
Resolution
17 July 2020
RESOLUTIONSResolutions
Memorandum Articles
17 July 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Resolution
23 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 June 2019
AP02Appointment of Corporate Director
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Resolution
29 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Legacy
8 May 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 April 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Incorporation Company
9 August 2016
NEWINCIncorporation