Background WavePink WaveYellow Wave

SPECTRE WORLDWIDE LIMITED (11087175)

SPECTRE WORLDWIDE LIMITED (11087175) is an active UK company. incorporated on 29 November 2017. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SPECTRE WORLDWIDE LIMITED has been registered for 8 years. Current directors include GILBERT, Nicholas Mark, HELPS, Mark Adrian, PROSKE, Michael.

Company Number
11087175
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Avebury House, Winchester, SO23 8BN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GILBERT, Nicholas Mark, HELPS, Mark Adrian, PROSKE, Michael
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRE WORLDWIDE LIMITED

SPECTRE WORLDWIDE LIMITED is an active company incorporated on 29 November 2017 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SPECTRE WORLDWIDE LIMITED was registered 8 years ago.(SIC: 62020, 62090)

Status

active

Active since 8 years ago

Company No

11087175

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Avebury House 6 St Peter Street Winchester, SO23 8BN,

Previous Addresses

Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN England
From: 31 December 2019To: 2 January 2020
32 Craneswater Park Southsea PO4 0NT United Kingdom
From: 11 December 2019To: 31 December 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 29 November 2017To: 11 December 2019
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Share Issue
Oct 25
Funding Round
Oct 25
New Owner
Dec 25
Director Joined
Feb 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GILBERT, Nicholas Mark

Active
6 St Peter Street, WinchesterSO23 8BN
Born February 1978
Director
Appointed 29 Nov 2017

HELPS, Mark Adrian

Active
6 St Peter Street, WinchesterSO23 8BN
Born March 1969
Director
Appointed 29 Nov 2017

PROSKE, Michael

Active
6 St Peter Street, WinchesterSO23 8BN
Born January 1966
Director
Appointed 06 Feb 2026

Persons with significant control

2

Mr Nicholas Mark Gilbert

Active
6 St Peter Street, WinchesterSO23 8BN
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2025

Mr Mark Adrian Helps

Active
6 St Peter Street, WinchesterSO23 8BN
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
30 October 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Memorandum Articles
30 October 2025
MAMA
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Incorporation Company
29 November 2017
NEWINCIncorporation