Background WavePink WaveYellow Wave

SPECTRUM SQUARED LTD (15436771)

SPECTRUM SQUARED LTD (15436771) is an active UK company. incorporated on 23 January 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPECTRUM SQUARED LTD has been registered for 2 years. Current directors include GILL, Jagdeep Singh, KAUR, Sanpreet, PANNU, Amardeep Singh and 1 others.

Company Number
15436771
Status
active
Type
ltd
Incorporated
23 January 2024
Age
2 years
Address
3rd Floor, 45 Albemarle Street, London, W1S 4JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILL, Jagdeep Singh, KAUR, Sanpreet, PANNU, Amardeep Singh, PANNU, Amarveer Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM SQUARED LTD

SPECTRUM SQUARED LTD is an active company incorporated on 23 January 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPECTRUM SQUARED LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15436771

LTD Company

Age

2 Years

Incorporated 23 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 23 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

3rd Floor, 45 Albemarle Street Mayfair London, W1S 4JL,

Previous Addresses

3C High Street Ascot SL5 7JF England
From: 23 January 2024To: 8 July 2025
Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Jan 24
Director Joined
Jan 24
Company Founded
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Dec 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

GILL, Jagdeep Singh

Active
Albemarle Street, LondonW1S 4JL
Born November 1982
Director
Appointed 23 Jan 2024

KAUR, Sanpreet

Active
Eldon Road, LondonW8 5PT
Born April 1989
Director
Appointed 23 Jul 2024

PANNU, Amardeep Singh

Active
Penbury Road, SouthallUB2 5RX
Born February 1987
Director
Appointed 23 Jan 2024

PANNU, Amarveer Singh

Active
Penbury Road, SouthallUB2 5RX
Born December 1988
Director
Appointed 23 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Amardeep Singh Pannu

Ceased
Penbury Road, SouthallUB2 5RX
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2024
Ceased 29 Nov 2024

Mr Amarveer Singh Pannu

Ceased
Penbury Road, SouthallUB2 5RX
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2024
Ceased 29 Nov 2024

Mr Jagdeep Singh Gill

Active
Albemarle Street, LondonW1S 4JL
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Incorporation Company
23 January 2024
NEWINCIncorporation