Background WavePink WaveYellow Wave

SP 0117 LIMITED (10567940)

SP 0117 LIMITED (10567940) is an active UK company. incorporated on 17 January 2017. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SP 0117 LIMITED has been registered for 9 years. Current directors include SPENCER, Christopher William, WILSON, Leslie Linford.

Company Number
10567940
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
7 Yewdale Close, Nottingham, NG2 6SP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SPENCER, Christopher William, WILSON, Leslie Linford
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP 0117 LIMITED

SP 0117 LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SP 0117 LIMITED was registered 9 years ago.(SIC: 49410)

Status

active

Active since 9 years ago

Company No

10567940

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

7 Yewdale Close West Bridgford Nottingham, NG2 6SP,

Previous Addresses

7 7 Yewdale Close West Bridgford Nottingham NG2 6SP England
From: 12 March 2026To: 12 March 2026
7 7 Yewdale Close West Bridgford Nottingham NG2 6SP England
From: 12 March 2026To: 12 March 2026
46 Eltham Road West Bridgford Nottingham NG2 5JN England
From: 25 September 2019To: 12 March 2026
, Sherwood House 7 Gregory Boulevard, Nottingham, NG7 6LB, England
From: 29 March 2018To: 25 September 2019
, Smith Partnership Celtic House Friary Street, Derby, DE1 1LS, United Kingdom
From: 17 January 2017To: 29 March 2018
Timeline

9 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Share Issue
Aug 19
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPENCER, Christopher William

Active
Yewdale Close, NottinghamNG2 6SP
Born August 1961
Director
Appointed 29 Mar 2018

WILSON, Leslie Linford

Active
Yewdale Close, NottinghamNG2 6SP
Born November 1947
Director
Appointed 29 Mar 2018

CUNNINGHAM, Fraser Graves

Resigned
7 Gregory Boulevard, NottinghamNG7 6LB
Born November 1965
Director
Appointed 17 Jan 2017
Resigned 29 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Leslie Linford Wilson

Active
Yewdale Close, NottinghamNG2 6SP
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018

Mr Christopher William Spencer

Active
Yewdale Close, NottinghamNG2 6SP
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018

Mr Fraser Graves Cunningham

Ceased
7 Gregory Boulevard, NottinghamNG7 6LB
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
13 March 2018
DS02DS02
Gazette Notice Voluntary
20 February 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2018
DS01DS01
Incorporation Company
17 January 2017
NEWINCIncorporation