Background WavePink WaveYellow Wave

SPRING DONCASTER NOMINEES 2 LIMITED (13002800)

SPRING DONCASTER NOMINEES 2 LIMITED (13002800) is an active UK company. incorporated on 6 November 2020. with registered office in Manchster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPRING DONCASTER NOMINEES 2 LIMITED has been registered for 5 years. Current directors include BERKELEY, Andrew Spencer, LACHS, Benjamin Sam.

Company Number
13002800
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
1st Floor Rico House George Street, Manchster, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, LACHS, Benjamin Sam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING DONCASTER NOMINEES 2 LIMITED

SPRING DONCASTER NOMINEES 2 LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Manchster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPRING DONCASTER NOMINEES 2 LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13002800

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DONCASTER DANUM NOMINEES 2 LIMITED
From: 9 December 2020To: 11 February 2021
DARLINGTON NOMINEES 4 LIMITED
From: 6 November 2020To: 9 December 2020
Contact
Address

1st Floor Rico House George Street Prestwich Manchster, M25 9WS,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Owner Exit
Feb 21
Loan Secured
Apr 21
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 06 Nov 2020

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 06 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
George Street, ManchesterM3 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2021
George Street, ManchsterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 17 Feb 2021

Mr Andrew Spencer Berkeley

Ceased
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2020
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 February 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 December 2020
RESOLUTIONSResolutions
Incorporation Company
6 November 2020
NEWINCIncorporation