Background WavePink WaveYellow Wave

SPITFIRE ENTERPRISES LTD (13494824)

SPITFIRE ENTERPRISES LTD (13494824) is an active UK company. incorporated on 5 July 2021. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPITFIRE ENTERPRISES LTD has been registered for 4 years. Current directors include BAIRD, Denzil Wilson, BAIRD, Harry Tyler, BAIRD, Max Lachlan and 5 others.

Company Number
13494824
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
Chappell House The Green, Slough, SL3 9EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAIRD, Denzil Wilson, BAIRD, Harry Tyler, BAIRD, Max Lachlan, BAIRD, Trevor Wilson, HIBBERD, Katherine, HIBBERD, Robin, MCCLELLAN, Thomas Michael, REED, David Bruce
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITFIRE ENTERPRISES LTD

SPITFIRE ENTERPRISES LTD is an active company incorporated on 5 July 2021 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPITFIRE ENTERPRISES LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13494824

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Chappell House The Green Datchet Slough, SL3 9EH,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Mar 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

DAVIES, Annamaria

Active
The Green, SloughSL3 9EH
Secretary
Appointed 19 Jan 2026

BAIRD, Denzil Wilson

Active
Boreland Hill, SalisburySP4 6PE
Born January 1982
Director
Appointed 19 Jan 2026

BAIRD, Harry Tyler

Active
Boreland Hill, SalisburySP4 6PE
Born May 1988
Director
Appointed 19 Jan 2026

BAIRD, Max Lachlan

Active
Boreland Hill, SalisburySP4 6PE
Born August 1992
Director
Appointed 19 Jan 2026

BAIRD, Trevor Wilson

Active
Boreland Hill, SalisburySP4 6PE
Born May 1957
Director
Appointed 19 Jan 2026

HIBBERD, Katherine

Active
Sun Rise Way, SalisburySP4 7YR
Born April 1984
Director
Appointed 19 Jan 2026

HIBBERD, Robin

Active
The Bluestone Centre, SalisburySP4 7YR
Born February 1978
Director
Appointed 19 Jan 2026

MCCLELLAN, Thomas Michael

Active
The Green, SloughSL3 9EH
Born October 1988
Director
Appointed 19 Jan 2026

REED, David Bruce

Active
The Green, SloughSL3 9EH
Born May 1967
Director
Appointed 05 Jul 2021

Persons with significant control

1

David Bruce Reed

Active
The Green, SloughSL3 9EH
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Incorporation Company
5 July 2021
NEWINCIncorporation