Background WavePink WaveYellow Wave

SPECTOR INFORMATION SECURITY LIMITED (12955290)

SPECTOR INFORMATION SECURITY LIMITED (12955290) is an active UK company. incorporated on 15 October 2020. with registered office in Stanley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SPECTOR INFORMATION SECURITY LIMITED has been registered for 5 years. Current directors include BURKE, Timothy, DAWSON, William, HURLEY, Mark and 1 others.

Company Number
12955290
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
The Royal, Stanley, DH9 0JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Timothy, DAWSON, William, HURLEY, Mark, STEIN, Tucker
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTOR INFORMATION SECURITY LIMITED

SPECTOR INFORMATION SECURITY LIMITED is an active company incorporated on 15 October 2020 with the registered office located in Stanley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SPECTOR INFORMATION SECURITY LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12955290

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

The Royal Front Street Stanley, DH9 0JQ,

Previous Addresses

Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England
From: 30 September 2024To: 21 May 2025
Office 29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England
From: 18 February 2024To: 30 September 2024
97 Viewpoint Consett Business Park Villa Real Consett DH8 6BN England
From: 2 March 2021To: 18 February 2024
101 Viewpoint Derwentside Business Park Consett DH8 6BN England
From: 15 October 2020To: 2 March 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BURKE, Timothy

Active
Front Street, StanleyDH9 0JQ
Born March 1989
Director
Appointed 17 Jul 2025

DAWSON, William

Active
Front Street, StanleyDH9 0JQ
Born November 1993
Director
Appointed 17 Jul 2025

HURLEY, Mark

Active
Grand Canal Wharf,, Dublin 4D04 EV29
Born March 1969
Director
Appointed 15 Oct 2020

STEIN, Tucker

Active
Front Street, StanleyDH9 0JQ
Born June 1989
Director
Appointed 17 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2025

Mr Mark Hurley

Ceased
Grand Canal Wharf,, Dublin 4D04 EV29
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2020
Ceased 17 Jul 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Incorporation Company
15 October 2020
NEWINCIncorporation