Background WavePink WaveYellow Wave

TREASURYSPRING LIMITED (10373508)

TREASURYSPRING LIMITED (10373508) is an active UK company. incorporated on 13 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TREASURYSPRING LIMITED has been registered for 9 years. Current directors include COOK, Kevin Robert, LONGHURST, Matthew James, RICHARDS, Oliver Owen Whitmore and 1 others.

Company Number
10373508
Status
active
Type
ltd
Incorporated
13 September 2016
Age
9 years
Address
25 Market Mews, London, W1J 7BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COOK, Kevin Robert, LONGHURST, Matthew James, RICHARDS, Oliver Owen Whitmore, YARED, Rana
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREASURYSPRING LIMITED

TREASURYSPRING LIMITED is an active company incorporated on 13 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TREASURYSPRING LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10373508

LTD Company

Age

9 Years

Incorporated 13 September 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SPRING TREASURY LIMITED
From: 13 September 2016To: 18 January 2018
Contact
Address

25 Market Mews London, W1J 7BZ,

Previous Addresses

25 Market Mews London 25 Market Mews London W1J 7BZ England
From: 28 March 2025To: 31 March 2025
84 Eccleston Square London SW1V 1PX England
From: 22 January 2018To: 28 March 2025
PO Box SW1V 1PX 84 84 Eccleston Square London SW1V 1PX England
From: 15 January 2018To: 22 January 2018
16 York Road Woking GU22 7XH United Kingdom
From: 13 September 2016To: 15 January 2018
Timeline

66 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Funding Round
Sept 21
Funding Round
Jul 22
Funding Round
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Funding Round
Jun 25
Funding Round
Sept 25
23
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

COOK, Kevin Robert

Active
Market Mews, LondonW1J 7BZ
Born August 1980
Director
Appointed 13 Sept 2016

LONGHURST, Matthew James

Active
Market Mews, LondonW1J 7BZ
Born May 1979
Director
Appointed 13 Sept 2016

RICHARDS, Oliver Owen Whitmore

Active
High Holborn, LondonWC1V 6AZ
Born September 1980
Director
Appointed 30 Sept 2024

YARED, Rana

Active
28-32 Britannia Street, LondonWC1X 9JF
Born March 1984
Director
Appointed 09 May 2023

ADAMS, Henry Pelham

Resigned
Market Mews, LondonW1J 7BZ
Born October 1981
Director
Appointed 09 May 2023
Resigned 09 May 2025

ADAMS, Henry Pelham

Resigned
Eccleston Square, LondonSW1V 1PX
Born October 1981
Director
Appointed 03 Dec 2019
Resigned 01 Apr 2021

AWAN, Saheed

Resigned
Eccleston Square, LondonSW1V 1PX
Born February 1955
Director
Appointed 17 Jan 2018
Resigned 01 Apr 2021

BUTLER, Richard Thomas

Resigned
Argyll Street, LondonW1F 7TA
Born April 1977
Director
Appointed 31 Dec 2023
Resigned 30 Jul 2024

BUTLER, Richard Thomas

Resigned
Argyll Street, LondonW1F 7TA
Born April 1977
Director
Appointed 13 Jul 2020
Resigned 30 Sept 2023

MEADOWS, Justin

Resigned
Market Mews, LondonW1J 7BZ
Born February 1952
Director
Appointed 31 Oct 2018
Resigned 09 May 2025

PARK, Sean Maclise

Resigned
Chemin Des Tulipiers 5, 1208 Geneve
Born September 1968
Director
Appointed 28 Jun 2024
Resigned 31 Mar 2025

PARK, Sean Maclise

Resigned
Eccleston Square, LondonSW1V 1PX
Born September 1968
Director
Appointed 30 Jun 2023
Resigned 31 Mar 2024

PARK, Sean Maclise

Resigned
Eccleston Square, LondonSW1V 1PX
Born September 1968
Director
Appointed 09 Apr 2021
Resigned 09 May 2023

RICHARDS, Oliver Owen Whitmore

Resigned
Eccleston Square, LondonSW1V 1PX
Born September 1980
Director
Appointed 30 Sept 2023
Resigned 28 Jun 2024

RICHARDS, Oliver Owen Whitmore

Resigned
High Holborn, LondonWC1V 6AZ
Born September 1980
Director
Appointed 01 Apr 2021
Resigned 30 Jun 2023

SCHMID, Alexander

Resigned
Gotthardstrasse 26, 6300 Zug
Born August 1968
Director
Appointed 31 Dec 2024
Resigned 09 May 2025

SCHMID, Alexander

Resigned
Gotthardstrasse 26, 6300 Zug
Born August 1968
Director
Appointed 30 Jul 2024
Resigned 30 Sept 2024

SHARP, James Andrew

Resigned
Argyll Street, LondonW1F 7TA
Born April 1983
Director
Appointed 30 Nov 2017
Resigned 10 Feb 2020

SKILLEN, James Alasdair Hugh

Resigned
Market Mews, LondonW1J 7BZ
Born July 1980
Director
Appointed 13 Sept 2016
Resigned 09 May 2025

TYLER, Ian Haddon

Resigned
Eccleston Square, LondonSW1V 1PX
Born July 1963
Director
Appointed 17 Jan 2018
Resigned 01 Apr 2021

WEEKS, Mark

Resigned
Market Mews, LondonW1J 7BZ
Born April 1962
Director
Appointed 31 Mar 2025
Resigned 09 May 2025

WEEKS, Mark

Resigned
Eccleston Square, LondonSW1V 1PX
Born April 1962
Director
Appointed 31 Mar 2024
Resigned 31 Dec 2024

WEEKS, Mark

Resigned
Eccleston Square, LondonSW1V 1PX
Born April 1962
Director
Appointed 03 Dec 2019
Resigned 31 Dec 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Kevin Robert Cook

Ceased
Eccleston Square, LondonSW1V 1PX
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 13 Sept 2016
Ceased 02 Oct 2019

Matthew James Longhurst

Ceased
Harlesden Road, LondonNW10 2BB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 13 Sept 2016
Ceased 02 Oct 2019

Mr James Alasdair Hugh Skillen

Ceased
Kensington Gardens Square, LondonW2 4BH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

115

Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Resolution
5 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Resolution
15 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Resolution
6 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 June 2023
MAMA
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
14 March 2023
RP04SH01RP04SH01
Capital Return Purchase Own Shares
1 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 January 2023
SH06Cancellation of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Directors Statement Auditors Report
24 November 2022
SH30SH30
Resolution
23 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Resolution
13 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Memorandum Articles
2 April 2021
MAMA
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 February 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Resolution
18 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Incorporation Company
13 September 2016
NEWINCIncorporation