Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spencer Stuart & Associates Limited
Spencer Stuart & Associates Limited is an active company incorporated on 22 September 1961 with the registered office located in London, Greater London. Spencer Stuart & Associates Limited was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00703962
Private limited company
Age
64 years
Incorporated
22 September 1961
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
3 June 2025
(5 months ago)
Next confirmation dated
3 June 2026
Due by
17 June 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Spencer Stuart & Associates Limited
Contact
Update Details
Address
6th Floor 80 Strand
London
WC2R 0DT
United Kingdom
Address changed on
10 Jun 2024
(1 year 5 months ago)
Previous address was
16 Connaught Place London W2 2ED
Companies in WC2R 0DT
Telephone
02072983333
Email
Available in Endole App
Website
Spencerstuart.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Patrick Joseph Hynes
Director • British • Lives in England • Born in Mar 1963
Hesham Iqbal
Director • British • Lives in UK • Born in Jan 1975
Simon Guthrie Fenton
Director • Management Consultant • British • Lives in England • Born in Jun 1963
William John House
Director • British • Lives in UK • Born in Mar 1976
Hugh Martin Sumner Thorneycroft
Director • British • Lives in UK • Born in Jun 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Meyler Campbell Limited
Patrick Joseph Hynes and Simon Guthrie Fenton are mutual people.
Active
Meyler Campbell Holdings Limited
Patrick Joseph Hynes and Simon Guthrie Fenton are mutual people.
Active
The Blackmore & Sparkford Vale Company Limited
Simon Guthrie Fenton is a mutual person.
Active
One Grenville Place (Management) Limited
Simon Guthrie Fenton is a mutual person.
Active
Blackmore & Sparkford Vale Trading Limited
Simon Guthrie Fenton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£12.64M
Decreased by £2.81M (-18%)
Turnover
£78.03M
Increased by £2.6M (+3%)
Employees
188
Decreased by 7 (-4%)
Total Assets
£65.45M
Increased by £18.38M (+39%)
Total Liabilities
-£54.75M
Increased by £16.58M (+43%)
Net Assets
£10.7M
Increased by £1.8M (+20%)
Debt Ratio (%)
84%
Increased by 2.56% (+3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 3 Jul 2025
Confirmation Submitted
5 Months Ago on 13 Jun 2025
Mr William John House Appointed
7 Months Ago on 1 Apr 2025
Simon Guthrie Fenton Resigned
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Jun 2024
Mr Hesham Iqbal Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Patrick Joseph Hynes Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Mr Simon Guthrie Fenton Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Get Alerts
Get Credit Report
Discover Spencer Stuart & Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 September 2024
Submitted on 3 Jul 2025
Confirmation statement made on 3 June 2025 with no updates
Submitted on 13 Jun 2025
Appointment of Mr William John House as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Simon Guthrie Fenton as a director on 23 January 2025
Submitted on 6 Mar 2025
Full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Confirmation statement made on 3 June 2024 with no updates
Submitted on 12 Jun 2024
Director's details changed for Mr Simon Guthrie Fenton on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Patrick Joseph Hynes on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mr Hesham Iqbal on 10 June 2024
Submitted on 10 Jun 2024
Registered office address changed from 16 Connaught Place London W2 2ED to 6th Floor 80 Strand London WC2R 0DT on 10 June 2024
Submitted on 10 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs