ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spafax International Limited

Spafax International Limited is an active company incorporated on 11 May 1979 with the registered office located in Basingstoke, Hampshire. Spafax International Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01419291
Private limited company
Age
46 years
Incorporated 11 May 1979
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 September 2025 (1 month ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1 Newton Court
Rankine Road
Basingstoke
Hampshire
RG24 8GF
England
Address changed on 6 Feb 2025 (8 months ago)
Previous address was Spafax International Limited Stroudley Road Basingstoke Hampshire RG24 8UG
Telephone
01256814400
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jul 1963
Director • Fund Manager • British • Lives in England • Born in Mar 1966
Director • Indian • Lives in India • Born in Feb 1969
Director • Housewife • British • Lives in UK • Born in Sep 1938
Director • Investor • British • Lives in UK • Born in Oct 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spafax International Holdings Limited
Andrew McLaren Burnell, Neil Laurence Charles Strong, and 1 more are mutual people.
Active
Turfy Hill Limited
Neil Laurence Charles Strong and Georgia Mary Strong are mutual people.
Active
53-55 Stephendale Road Limited
Oliver Timothy John Strong is a mutual person.
Active
Ikaika Group Limited
Oliver Timothy John Strong is a mutual person.
Active
Magma Art Ltd
Oliver Timothy John Strong is a mutual person.
Active
Brands
Spafax International Limited
Spafax International Limited is a manufacturer of unbreakable mirrors designed for various commercial applications..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£538.39K
Increased by £117.36K (+28%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£2.01M
Decreased by £44.88K (-2%)
Total Liabilities
-£348.91K
Decreased by £132.56K (-28%)
Net Assets
£1.67M
Increased by £87.69K (+6%)
Debt Ratio (%)
17%
Decreased by 6.06% (-26%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Niraj Damji Gada Appointed
4 Months Ago on 25 Jun 2025
Registered Address Changed
8 Months Ago on 6 Feb 2025
Spafax International Holdings Limited (PSC) Details Changed
9 Months Ago on 3 Feb 2025
Mr Oliver Timothy John Strong Details Changed
9 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Sep 2024
Kathleen Mary Phoebe Norman Resigned
1 Year 3 Months Ago on 31 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 22 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover Spafax International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 September 2025 with no updates
Submitted on 9 Sep 2025
Appointment of Niraj Damji Gada as a director on 25 June 2025
Submitted on 17 Jul 2025
Change of details for Spafax International Holdings Limited as a person with significant control on 3 February 2025
Submitted on 6 Feb 2025
Director's details changed for Mr Oliver Timothy John Strong on 3 February 2025
Submitted on 6 Feb 2025
Registered office address changed from Spafax International Limited Stroudley Road Basingstoke Hampshire RG24 8UG to 1 Newton Court Rankine Road Basingstoke Hampshire RG24 8GF on 6 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Kathleen Mary Phoebe Norman as a director on 31 July 2024
Submitted on 7 Jan 2025
Confirmation statement made on 6 September 2024 with no updates
Submitted on 6 Sep 2024
Confirmation statement made on 21 August 2024 with no updates
Submitted on 3 Sep 2024
Satisfaction of charge 5 in full
Submitted on 22 Jul 2024
Satisfaction of charge 2 in full
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year