Background WavePink WaveYellow Wave

SPINNAKER DEBTCO LIMITED (14119001)

SPINNAKER DEBTCO LIMITED (14119001) is an active UK company. incorporated on 19 May 2022. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPINNAKER DEBTCO LIMITED has been registered for 3 years. Current directors include BARRETO MARTINIANO, Saulo, SHARMA, Sandeep.

Company Number
14119001
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
Arc Uxbridge Building 01, Uxbridge, UB8 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRETO MARTINIANO, Saulo, SHARMA, Sandeep
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINNAKER DEBTCO LIMITED

SPINNAKER DEBTCO LIMITED is an active company incorporated on 19 May 2022 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPINNAKER DEBTCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14119001

LTD Company

Age

3 Years

Incorporated 19 May 2022

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Arc Uxbridge Building 01 Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Norgine House Widewater Place Moorhall Road Harefield Uxbridge UB9 6NS United Kingdom
From: 3 March 2023To: 3 February 2025
7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 12 October 2022To: 3 March 2023
7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 11 October 2022To: 12 October 2022
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 20 May 2022To: 11 October 2022
3rd Floor 11-12, St James's Square London United Kingdom Internal SW1Y 4LB United Kingdom
From: 19 May 2022To: 20 May 2022
Timeline

20 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Oct 24
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARRETO MARTINIANO, Saulo

Active
Building 01, UxbridgeUB8 1DH
Born December 1972
Director
Appointed 31 Dec 2023

SHARMA, Sandeep

Active
Building 01, UxbridgeUB8 1DH
Born March 1970
Director
Appointed 01 Sept 2024

ACCOMPLISH SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 19 May 2022
Resigned 23 Feb 2023

BATH, Christopher William

Resigned
Moorhall Road, UxbridgeUB9 6NS
Born May 1974
Director
Appointed 14 Dec 2022
Resigned 30 Sept 2024

DARUVALA, Raj Haresh

Resigned
Widewater Place, HarefieldUB9 6NS
Born September 1972
Director
Appointed 14 Dec 2022
Resigned 31 Dec 2023

DAWSON, Adam Richard

Resigned
50 Broadway, LondonSW1H 0DB
Born December 1984
Director
Appointed 19 May 2022
Resigned 14 Dec 2022

ROSS, Natalia

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1972
Director
Appointed 19 May 2022
Resigned 14 Dec 2022

Persons with significant control

1

Building 01, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 May 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2022
NEWINCIncorporation