Background WavePink WaveYellow Wave

SPICE HOLDING LTD (11278964)

SPICE HOLDING LTD (11278964) is an active UK company. incorporated on 27 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPICE HOLDING LTD has been registered for 8 years. Current directors include COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DIB, Joseph Patrick and 4 others.

Company Number
11278964
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
2nd Floor, 1 Newham's Row, London, SE1 3UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DIB, Joseph Patrick, HILLS, Sarah Elizabeth, MOORE, Alexander James Derek, ROWLAND, Robin, SHAW, Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICE HOLDING LTD

SPICE HOLDING LTD is an active company incorporated on 27 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPICE HOLDING LTD was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11278964

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

2nd Floor, 1 Newham's Row London, SE1 3UZ,

Previous Addresses

26 Earlham Street London WC2H 9LN
From: 16 April 2019To: 26 November 2025
39 Sloane Street London SW1X 9LP United Kingdom
From: 27 March 2018To: 16 April 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
May 19
Owner Exit
Aug 20
Director Left
Jan 21
Director Joined
Feb 21
Loan Secured
Apr 23
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

COTTA, Jason Anthony

Active
The Crossway, LondonSE9 4JJ
Born August 1970
Director
Appointed 23 Jul 2025

CRUMPLER, Matthew Philip

Active
Woodfield Way, St. AlbansAL4 9RY
Born October 1980
Director
Appointed 23 Jul 2025

DIB, Joseph Patrick

Active
Newham's Row, LondonSE1 3UZ
Born March 1980
Director
Appointed 27 Mar 2018

HILLS, Sarah Elizabeth

Active
Newham's Row, LondonSE1 3UZ
Born December 1972
Director
Appointed 19 Nov 2024

MOORE, Alexander James Derek

Active
Newham's Row, LondonSE1 3UZ
Born April 1969
Director
Appointed 06 Jun 2018

ROWLAND, Robin

Active
Newham's Row, LondonSE1 3UZ
Born March 1961
Director
Appointed 06 Jun 2018

SHAW, Benjamin

Active
Longley Road, LondonSW17 9LA
Born July 1993
Director
Appointed 23 Jul 2025

ABOUCHALACHE, Fady Michel

Resigned
Earlham Street, LondonWC2H 9LN
Born October 1964
Director
Appointed 06 Jun 2018
Resigned 23 Jul 2025

ADAIR, Gavin Spence

Resigned
Earlham Street, LondonWC2H 9LN
Born June 1973
Director
Appointed 06 Jun 2018
Resigned 30 Jun 2025

KRISTENSEN, Thomas Ole

Resigned
Earlham Street, LondonWC2H 9LN
Born October 1966
Director
Appointed 06 Jun 2018
Resigned 31 Dec 2020

TAYLOR, Tsara Jayne

Resigned
Earlham Street, LondonWC2H 9LN
Born September 1980
Director
Appointed 01 Feb 2021
Resigned 29 Aug 2025

VAN DER SCHEE, Jurriaan Laurens

Resigned
Sloane Street, LondonSW1X 9LP
Born April 1977
Director
Appointed 27 Mar 2018
Resigned 06 Mar 2019

Persons with significant control

2

0 Active
2 Ceased

Trispan Rs Rt Gp Llp

Ceased
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 17 Aug 2020
George Street, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Memorandum Articles
12 May 2023
MAMA
Resolution
12 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Legacy
5 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Incorporation Company
27 March 2018
NEWINCIncorporation