Background WavePink WaveYellow Wave

SPECTRUM CORPORATE FINANCE LIMITED (11279788)

SPECTRUM CORPORATE FINANCE LIMITED (11279788) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPECTRUM CORPORATE FINANCE LIMITED has been registered for 8 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
11279788
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM CORPORATE FINANCE LIMITED

SPECTRUM CORPORATE FINANCE LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPECTRUM CORPORATE FINANCE LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11279788

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

SPECTRUM CORPORATE FINANCE HOLDINGS LIMITED
From: 28 March 2018To: 11 October 2019
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Abbey Gardens 4 Abbey Street Reading Berkshire RG1 3BA United Kingdom
From: 28 March 2018To: 8 March 2021
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Jun 20
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Cleared
Oct 23
Director Left
Sept 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 26 Feb 2021

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 26 Feb 2021

DAVIES, Simon Paul

Resigned
4 Abbey Street, ReadingRG1 3BA
Born January 1964
Director
Appointed 28 Mar 2018
Resigned 26 Feb 2021

DHAND, Hareesh

Resigned
4 Abbey Street, ReadingRG1 3BA
Born September 1957
Director
Appointed 04 Apr 2018
Resigned 26 Feb 2021

HATCHARD, Clive Alan

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1967
Director
Appointed 28 Mar 2018
Resigned 08 Sept 2025

MILNE, Ian Michael

Resigned
4 Abbey Street, ReadingRG1 3BA
Born February 1961
Director
Appointed 04 Apr 2018
Resigned 26 Feb 2021

Persons with significant control

5

1 Active
4 Ceased

Frp Advisory Trading Limited

Active
Cannon Street, LondonEC4N 6EU

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

Mrs Alison Mary Davies

Ceased
4 Abbey Street, ReadingRG1 3BA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Ceased 01 Oct 2019

Mrs Isabella Hatchard

Ceased
4 Abbey Street, ReadingRG1 3BA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Ceased 01 Oct 2019

Simon Paul Davies

Ceased
4 Abbey Street, ReadingRG1 3BA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 26 Feb 2021

Clive Alan Hatchard

Ceased
4 Abbey Street, ReadingRG1 3BA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Resolution
23 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Incorporation Company
28 March 2018
NEWINCIncorporation