Background WavePink WaveYellow Wave

SPRINGFORD FAMILY HOLDINGS LIMITED (11686948)

SPRINGFORD FAMILY HOLDINGS LIMITED (11686948) is an active UK company. incorporated on 20 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPRINGFORD FAMILY HOLDINGS LIMITED has been registered for 7 years. Current directors include HARBISHER, Joan Caroline, SPRINGFORD, David Brian, SPRINGFORD, Dorothy and 2 others.

Company Number
11686948
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
1-2 Serjeants' Inn Fleet Street, London, EC4Y 1LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARBISHER, Joan Caroline, SPRINGFORD, David Brian, SPRINGFORD, Dorothy, SPRINGFORD, Ian Kenneth, SPRINGFORD, Norman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFORD FAMILY HOLDINGS LIMITED

SPRINGFORD FAMILY HOLDINGS LIMITED is an active company incorporated on 20 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPRINGFORD FAMILY HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11686948

LTD Company

Age

7 Years

Incorporated 20 November 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 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

1-2 Serjeants' Inn Fleet Street London, EC4Y 1LL,

Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Loan Secured
Jan 22
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

WILSON, Averil Claire

Active
1 Mid New Cultins, EdinburghEH11 4DH
Secretary
Appointed 27 Apr 2021

HARBISHER, Joan Caroline

Active
Fleet Street, LondonEC4Y 1LL
Born December 1977
Director
Appointed 20 Nov 2018

SPRINGFORD, David Brian

Active
Fleet Street, LondonEC4Y 1LL
Born August 1975
Director
Appointed 20 Nov 2018

SPRINGFORD, Dorothy

Active
Fleet Street, LondonEC4Y 1LL
Born December 1947
Director
Appointed 20 Nov 2018

SPRINGFORD, Ian Kenneth

Active
Fleet Street, LondonEC4Y 1LL
Born October 1972
Director
Appointed 20 Nov 2018

SPRINGFORD, Norman

Active
Fleet Street, LondonEC4Y 1LL
Born December 1944
Director
Appointed 20 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Norman Springford

Ceased
Fleet Street, LondonEC4Y 1LL
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Capital Name Of Class Of Shares
9 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 May 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
5 May 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Auditors Resignation Company
10 August 2022
AUDAUD
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Resolution
6 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
20 November 2018
NEWINCIncorporation