Background WavePink WaveYellow Wave

SPIRITBOND CAPITAL LIMITED (11830821)

SPIRITBOND CAPITAL LIMITED (11830821) is an active UK company. incorporated on 18 February 2019. with registered office in Hassocks. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPIRITBOND CAPITAL LIMITED has been registered for 7 years. Current directors include STANLEY, Christopher Jack Nolen, STANLEY, John Spencer, TAYLOR, James Michael.

Company Number
11830821
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
Asm House 103a Keymer Road, Hassocks, BN6 8QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
STANLEY, Christopher Jack Nolen, STANLEY, John Spencer, TAYLOR, James Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITBOND CAPITAL LIMITED

SPIRITBOND CAPITAL LIMITED is an active company incorporated on 18 February 2019 with the registered office located in Hassocks. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPIRITBOND CAPITAL LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11830821

LTD Company

Age

7 Years

Incorporated 18 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

PASSINGCLOUD HOLDINGS LIMITED
From: 18 February 2019To: 30 June 2020
Contact
Address

Asm House 103a Keymer Road Asm House Hassocks, BN6 8QL,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Feb 19
Director Joined
Jun 20
Director Joined
Jun 24
Loan Secured
Oct 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STANLEY, Christopher Jack Nolen

Active
103a Keymer Road, HassocksBN6 8QL
Born March 1995
Director
Appointed 05 Jun 2024

STANLEY, John Spencer

Active
103a Keymer Road, HassocksBN6 8QL
Born May 1948
Director
Appointed 29 Jun 2020

TAYLOR, James Michael

Active
103a Keymer Road, HassocksBN6 8QL
Born March 1970
Director
Appointed 18 Feb 2019

Persons with significant control

1

Mr John Spencer Stanley

Active
103a Keymer Road, HassocksBN6 8QL
Born April 1948

Nature of Control

Significant influence or control
Notified 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Resolution
30 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Incorporation Company
18 February 2019
NEWINCIncorporation