Background WavePink WaveYellow Wave

SPECTRUM UK NORTHWEST LIMITED (14063770)

SPECTRUM UK NORTHWEST LIMITED (14063770) is an active UK company. incorporated on 22 April 2022. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SPECTRUM UK NORTHWEST LIMITED has been registered for 3 years. Current directors include DOS SANTOS, Cristiani, MAHMOOD, Amjad.

Company Number
14063770
Status
active
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
14063770 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DOS SANTOS, Cristiani, MAHMOOD, Amjad
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM UK NORTHWEST LIMITED

SPECTRUM UK NORTHWEST LIMITED is an active company incorporated on 22 April 2022 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SPECTRUM UK NORTHWEST LIMITED was registered 3 years ago.(SIC: 68201)

Status

active

Active since 3 years ago

Company No

14063770

LTD Company

Age

3 Years

Incorporated 22 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

REHABILITY UK NORTHWEST LIMITED
From: 29 November 2022To: 29 May 2025
REHABILITY NORTHWEST LIMITED
From: 22 April 2022To: 29 November 2022
Contact
Address

14063770 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 22 April 2022To: 25 November 2024
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Aug 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOS SANTOS, Cristiani

Active
CardiffCF14 8LH
Born July 1977
Director
Appointed 21 Jan 2025

MAHMOOD, Amjad

Active
CardiffCF14 8LH
Born July 1975
Director
Appointed 22 Apr 2022

HUSSAIN, Rahman Amir Riaz

Resigned
Coventry Business Park, CoventryCV5 6UB
Born February 1992
Director
Appointed 22 Apr 2022
Resigned 21 Jan 2025

SAEED, Hassan

Resigned
Coventry Business Park, CoventryCV5 6UB
Born September 1991
Director
Appointed 22 Apr 2022
Resigned 01 Aug 2022

Persons with significant control

1

Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
18 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
18 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
18 February 2026
RP05RP05
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
29 May 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 February 2025
MAMA
Capital Name Of Class Of Shares
3 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Incorporation Company
22 April 2022
NEWINCIncorporation