Background WavePink WaveYellow Wave

SP 2018 LIMITED (11344448)

SP 2018 LIMITED (11344448) is an active UK company. incorporated on 3 May 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. SP 2018 LIMITED has been registered for 8 years. Current directors include BUSSEY, Andrew John.

Company Number
11344448
Status
active
Type
ltd
Incorporated
3 May 2018
Age
8 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BUSSEY, Andrew John
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP 2018 LIMITED

SP 2018 LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. SP 2018 LIMITED was registered 8 years ago.(SIC: 71122)

Status

active

Active since 8 years ago

Company No

11344448

LTD Company

Age

8 Years

Incorporated 3 May 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 29 January 2026 (4 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

11 days left

Last Filed

Made up to 2 May 2025 (1 year ago)
Submitted on 6 May 2025 (1 year ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

Glaston Hall Spring Lane Glaston Oackham Rutland LE15 9BZ United Kingdom
From: 3 May 2018To: 20 April 2022
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Sept 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Owner Exit
Dec 21
Loan Cleared
Jan 22
New Owner
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Funding Round
May 22
Director Left
Feb 25
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 19 Apr 2022

BUSSEY, Andrew John

Active
Spring Lane, OackhamLE15 9BZ
Born August 1975
Director
Appointed 03 May 2018

BUSSEY, Andrew John

Resigned
Spring Lane, OackhamLE15 9BZ
Secretary
Appointed 03 May 2018
Resigned 19 Apr 2022

FRASER, Stephen Craig

Resigned
Edmund Street, BirminghamB3 2HJ
Born September 1960
Director
Appointed 08 Oct 2018
Resigned 31 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022

Mr Stephen Craig Fraser

Ceased
Edmund Street, BirminghamB3 2HJ
Born September 1960

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 19 Apr 2022

Mr Andrew John Bussey

Ceased
Glaston, OakhamLE15 9BZ
Born May 1975

Nature of Control

Significant influence or control
Notified 08 Oct 2018
Ceased 19 Apr 2022

Mrs Anna Louise Bussey

Ceased
Spring Lane, OackhamLE15 9BZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2018
Ceased 08 Oct 2018

Mr Andrew John Bussey

Ceased
Spring Lane, OackhamLE15 9BZ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2018
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Memorandum Articles
27 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
20 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 April 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Resolution
12 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
26 October 2018
RP04SH01RP04SH01
Resolution
17 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Incorporation Company
3 May 2018
NEWINCIncorporation