Background WavePink WaveYellow Wave

SPITFIRE HOMES GROUP LIMITED (13750135)

SPITFIRE HOMES GROUP LIMITED (13750135) is an active UK company. incorporated on 17 November 2021. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. SPITFIRE HOMES GROUP LIMITED has been registered for 4 years. Current directors include MOORE, Stephen Howard, SMITH, David, WOOLDRIDGE, Timothy John.

Company Number
13750135
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
The Gate,, Solihull, B90 4WA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOORE, Stephen Howard, SMITH, David, WOOLDRIDGE, Timothy John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITFIRE HOMES GROUP LIMITED

SPITFIRE HOMES GROUP LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. SPITFIRE HOMES GROUP LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13750135

LTD Company

Age

4 Years

Incorporated 17 November 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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

SPITFIRE HOMES (DAVENTRY) LIMITED
From: 17 November 2021To: 4 December 2024
Contact
Address

The Gate, International Drive Solihull, B90 4WA,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOOPER, Leigh

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 30 Apr 2025

MOORE, Stephen Howard

Active
International Drive, BirminghamB90 4WA
Born July 1986
Director
Appointed 24 Dec 2025

SMITH, David

Active
International Drive, SolihullB90 4WA
Born August 1968
Director
Appointed 24 Sept 2025

WOOLDRIDGE, Timothy John

Active
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 17 Nov 2021

CROFT, Robert

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 17 Nov 2021
Resigned 30 Apr 2025

BRYAN, Richard Andrew

Resigned
International Drive, SolihullB90 4WA
Born August 1963
Director
Appointed 17 Nov 2021
Resigned 01 Sept 2023

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Born December 1973
Director
Appointed 17 Nov 2021
Resigned 24 Dec 2025

COX, John

Resigned
International Drive, SolihullB90 4WA
Born May 1961
Director
Appointed 01 Sept 2023
Resigned 18 Nov 2025

LEATHER, Benjamin Andrew Charles

Resigned
International Drive, SolihullB90 4WA
Born August 1979
Director
Appointed 17 Nov 2021
Resigned 31 May 2024

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Resolution
28 February 2025
RESOLUTIONSResolutions
Resolution
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Certificate Change Of Name Company
4 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Incorporation Company
17 November 2021
NEWINCIncorporation