Background WavePink WaveYellow Wave

SPAD INVESTMENTS LTD (11617440)

SPAD INVESTMENTS LTD (11617440) is an active UK company. incorporated on 11 October 2018. with registered office in Shrewsbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPAD INVESTMENTS LTD has been registered for 7 years. Current directors include HILLING, Christopher John Conyngsby, TUPMAN, Lucy Helen.

Company Number
11617440
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
8 Kinton Business Park, Shrewsbury, SY4 1AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILLING, Christopher John Conyngsby, TUPMAN, Lucy Helen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAD INVESTMENTS LTD

SPAD INVESTMENTS LTD is an active company incorporated on 11 October 2018 with the registered office located in Shrewsbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPAD INVESTMENTS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11617440

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,

Previous Addresses

6 Calvert Centre 6 Calvert Centre Woodmancott Winchester Hampshire SO21 3BN United Kingdom
From: 11 October 2018To: 20 October 2025
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Loan Secured
Jul 19
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILLING, Christopher John Conyngsby

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959
Director
Appointed 11 Oct 2018

TUPMAN, Lucy Helen

Active
Kinton, ShrewsburySY4 1AZ
Born June 1989
Director
Appointed 24 Mar 2026

PHILLIPS, Nicola Ann

Resigned
Kinton, ShrewsburySY4 1AZ
Born August 1967
Director
Appointed 17 Oct 2018
Resigned 18 Jan 2026

Persons with significant control

2

Kinton Business Park, ShrewsburySY4 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018

Mr Christopher John Conyngsby Hilling

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959

Nature of Control

Significant influence or control
Notified 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Incorporation Company
11 October 2018
NEWINCIncorporation