Background WavePink WaveYellow Wave

SPAK CH LIMITED (14078302)

SPAK CH LIMITED (14078302) is an active UK company. incorporated on 29 April 2022. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPAK CH LIMITED has been registered for 3 years. Current directors include JONES, Sharon Louise, STANBRIDGE, Karen Jane.

Company Number
14078302
Status
active
Type
ltd
Incorporated
29 April 2022
Age
3 years
Address
59 Castle Street, Reading, RG1 7SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Sharon Louise, STANBRIDGE, Karen Jane
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAK CH LIMITED

SPAK CH LIMITED is an active company incorporated on 29 April 2022 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPAK CH LIMITED was registered 3 years ago.(SIC: 68100, 68320)

Status

active

Active since 3 years ago

Company No

14078302

LTD Company

Age

3 Years

Incorporated 29 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 20 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 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

59 Castle Street Reading, RG1 7SN,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
New Owner
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jul 23
Owner Exit
Aug 23
Loan Secured
Jun 25
Loan Cleared
Jul 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Sharon Louise

Active
Castle Street, ReadingRG1 7SN
Secretary
Appointed 24 Jun 2022

JONES, Sharon Louise

Active
Castle Street, ReadingRG1 7SN
Born June 1966
Director
Appointed 24 Jun 2022

STANBRIDGE, Karen Jane

Active
Castle Street, ReadingRG1 7SN
Born March 1964
Director
Appointed 29 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Sharon Louise Jones

Active
Castle Street, ReadingRG1 7SN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022

Karen Stanbridge

Ceased
Castle Street, ReadingRG1 7SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 29 Apr 2022

Ms Karen Jane Stanbridge

Active
Castle Street, ReadingRG1 7SN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2022
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Incorporation Company
29 April 2022
NEWINCIncorporation