Background WavePink WaveYellow Wave

SP 225 LIMITED (10362760)

SP 225 LIMITED (10362760) is an active UK company. incorporated on 7 September 2016. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (26600). SP 225 LIMITED has been registered for 9 years. Current directors include CAMERON, Graeme Ewan, JONES, Mark, WILSON, Daniel.

Company Number
10362760
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
City Gate, Derby, DE24 8WY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
CAMERON, Graeme Ewan, JONES, Mark, WILSON, Daniel
SIC Codes
26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP 225 LIMITED

SP 225 LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600). SP 225 LIMITED was registered 9 years ago.(SIC: 26600)

Status

active

Active since 9 years ago

Company No

10362760

LTD Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

City Gate City Gate Business Park, City Gate Derby, DE24 8WY,

Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Share Issue
Oct 16
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
May 20
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Oct 25
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAMERON, Graeme Ewan

Active
City Gate Business Park, City Gate, DerbyDE24 8WY
Born June 1976
Director
Appointed 27 Jul 2021

JONES, Mark

Active
City Gate Business Park, City Gate, DerbyDE24 8WY
Born December 1980
Director
Appointed 07 Jun 2024

WILSON, Daniel

Active
City Gate Business Park, City Gate, DerbyDE24 8WY
Born October 1988
Director
Appointed 02 Oct 2025

FOTHERGILL, Elizabeth Jane, Mrs.

Resigned
City Gate Business Park, DerbyDE24 8WY
Born August 1953
Director
Appointed 07 Sept 2016
Resigned 26 Feb 2021

FRYER, Luke Richard

Resigned
City Gate Business Park, City Gate, DerbyDE24 8WY
Born October 1973
Director
Appointed 07 Sept 2016
Resigned 18 Oct 2021

SHAW, David Nicholas

Resigned
City Gate Business Park, DerbyDE24 8WY
Born January 1960
Director
Appointed 07 Sept 2016
Resigned 26 Feb 2021

SHAW, Ian Martin

Resigned
City Gate Business Park, DerbyDE24 8WY
Born December 1955
Director
Appointed 07 Sept 2016
Resigned 26 Feb 2021

SOMERFIELD, Kathryn Louise

Resigned
City Gate Business Park, City Gate, DerbyDE24 8WY
Born September 1962
Director
Appointed 26 Feb 2021
Resigned 07 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
London Road, DerbyDE24 8WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr David Nicholas Shaw

Ceased
London Road, DerbyDE24 8WY
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 26 Feb 2021

Mrs. Elizabeth Jane Fothergill

Ceased
London Road, DerbyDE24 8WY
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 26 Feb 2021

Mr Luke Richard Fryer

Ceased
City Gate Business Park, City Gate, DerbyDE24 8WY
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Sept 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
7 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 October 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Incorporation Company
7 September 2016
NEWINCIncorporation