Background WavePink WaveYellow Wave

SP 0718 LIMITED (11472550)

SP 0718 LIMITED (11472550) is an active UK company. incorporated on 19 July 2018. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SP 0718 LIMITED has been registered for 7 years. Current directors include CUNNINGHAM, Fraser Graves.

Company Number
11472550
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
C/O Smith Partnership Norman House, Derby, DE1 1NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Fraser Graves
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP 0718 LIMITED

SP 0718 LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SP 0718 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11472550

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

C/O Smith Partnership Norman House Friar Gate Derby, DE1 1NU,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 19
Owner Exit
Dec 19
Loan Secured
Jan 20
Funding Round
Apr 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CUNNINGHAM, Fraser Graves

Active
Norman House, DerbyDE1 1NU
Born November 1965
Director
Appointed 19 Jul 2018

ATWAL, Baljinder Singh

Resigned
Norman House, DerbyDE1 1NU
Born December 1972
Director
Appointed 19 Jul 2018
Resigned 09 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Baljinder Singh Atwal

Ceased
Norman House, DerbyDE1 1NU
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 25 Nov 2019

Mr Fraser Graves Cunningham

Active
Norman House, DerbyDE1 1NU
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 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Incorporation Company
19 July 2018
NEWINCIncorporation