Background WavePink WaveYellow Wave

SPT VENTURES LIMITED (11567011)

SPT VENTURES LIMITED (11567011) is an active UK company. incorporated on 13 September 2018. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPT VENTURES LIMITED has been registered for 7 years. Current directors include HOLFORD, Andrew, Dr.

Company Number
11567011
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
Building F Cambridge Road, Royston, SG8 6HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLFORD, Andrew, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPT VENTURES LIMITED

SPT VENTURES LIMITED is an active company incorporated on 13 September 2018 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPT VENTURES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11567011

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Building F Cambridge Road Melbourn Royston, SG8 6HB,

Previous Addresses

Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE United Kingdom
From: 18 June 2019To: 29 November 2023
1 Duchess Street Ground Floor, Suite 2 London W1W 6AN United Kingdom
From: 13 September 2018To: 18 June 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOLFORD, Andrew, Dr

Active
Cambridge Road, RoystonSG8 6HB
Born May 1970
Director
Appointed 16 Dec 2024

BURRELL, Ian David

Resigned
Cambridge Road, RoystonSG8 6HB
Born August 1975
Director
Appointed 17 Jun 2023
Resigned 16 Dec 2024

FELDMAN, Jesse Ross

Resigned
Cambridge Road, RoystonSG8 6EE
Born March 1977
Director
Appointed 13 Sept 2018
Resigned 31 Aug 2022

NEWBLE, David Allan

Resigned
Cambridge Road, RoystonSG8 6HB
Born January 1971
Director
Appointed 31 Aug 2022
Resigned 08 Jul 2024

PRICE, Richard Duncan

Resigned
Cambridge Road, RoystonSG8 6EE
Born March 1963
Director
Appointed 31 Aug 2022
Resigned 09 Jun 2023

SMOTHERMAN, Zachary La Vallee

Resigned
Cambridge Road, RoystonSG8 6EE
Born July 1983
Director
Appointed 13 Sept 2018
Resigned 31 Aug 2022

Persons with significant control

1

Cambridge Road, RoystonSG8 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Incorporation Company
13 September 2018
NEWINCIncorporation