Background WavePink WaveYellow Wave

SPECIALIST COMPONENTS LIMITED (12210077)

SPECIALIST COMPONENTS LIMITED (12210077) is an active UK company. incorporated on 16 September 2019. 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.. SPECIALIST COMPONENTS LIMITED has been registered for 6 years. Current directors include AGNEW, James Douglas, BRADE, Jeremy James.

Company Number
12210077
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
6 Stratton Street, London, W1J 8LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGNEW, James Douglas, BRADE, Jeremy James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST COMPONENTS LIMITED

SPECIALIST COMPONENTS LIMITED is an active company incorporated on 16 September 2019 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.. SPECIALIST COMPONENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12210077

LTD Company

Age

6 Years

Incorporated 16 September 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

6 Stratton Street London, W1J 8LD,

Previous Addresses

6 Stirling Park Laker Road Rochester Kent ME1 3QR England
From: 2 September 2020To: 16 January 2026
6 Stratton Street London W1J 8LD United Kingdom
From: 16 September 2019To: 2 September 2020
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Loan Secured
Nov 19
Funding Round
Sept 20
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Cleared
Mar 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EDMONDS, Hugh Francis

Active
Stratton Street, LondonW1J 8LD
Secretary
Appointed 02 Sept 2020

AGNEW, James Douglas

Active
Stratton Street, LondonW1J 8LD
Born June 1974
Director
Appointed 16 Sept 2019

BRADE, Jeremy James

Active
Stratton Street, LondonW1J 8LD
Born January 1961
Director
Appointed 16 Sept 2019

Persons with significant control

1

Mayfair, LondonW1J 8LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Resolution
21 February 2024
RESOLUTIONSResolutions
Memorandum Articles
21 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Resolution
26 September 2019
RESOLUTIONSResolutions
Incorporation Company
16 September 2019
NEWINCIncorporation