Background WavePink WaveYellow Wave

SPIN AND TUMBLE 2 LIMITED (13785710)

SPIN AND TUMBLE 2 LIMITED (13785710) is an active UK company. incorporated on 7 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPIN AND TUMBLE 2 LIMITED has been registered for 4 years. Current directors include VESIU, Jonida, WHITAKER, Paivi Helena.

Company Number
13785710
Status
active
Type
ltd
Incorporated
7 December 2021
Age
4 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VESIU, Jonida, WHITAKER, Paivi Helena
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIN AND TUMBLE 2 LIMITED

SPIN AND TUMBLE 2 LIMITED is an active company incorporated on 7 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPIN AND TUMBLE 2 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13785710

LTD Company

Age

4 Years

Incorporated 7 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 7 December 2021To: 21 July 2025
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Dec 21
Company Founded
Dec 21
Funding Round
May 22
Loan Secured
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Mar 2026

VESIU, Jonida

Active
5 Churchill Place, LondonE14 5HU
Born June 1983
Director
Appointed 03 Dec 2025

WHITAKER, Paivi Helena

Active
5 Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 19 Jun 2025

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 07 Dec 2021
Resigned 06 Mar 2026

CLARKE, Samantha Louise

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1986
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 07 Dec 2021
Resigned 25 Apr 2024

HANCOCK, Ian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1967
Director
Appointed 22 May 2024
Resigned 19 Jun 2025

LOVELL, Cherie Tanya

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 20 Sept 2023
Resigned 19 Dec 2025

WHITAKER, Paivi Helena

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 07 Dec 2021
Resigned 20 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Rue Eugene Ruppert, LuxembourgL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

39

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
18 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
7 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 December 2021
NEWINCIncorporation