ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spectris UK Holdings Limited

Spectris UK Holdings Limited is an active company incorporated on 30 May 2002 with the registered office located in London, Greater London. Spectris UK Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04451903
Private limited company
Age
23 years
Incorporated 30 May 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
6th Floor, The Block
Space House, 12 Keeley Street
London
WC2B 4BA
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England
Telephone
01784470470
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Deputy Company Secretary • British • Lives in UK • Born in Dec 1990
Director • British • Lives in UK • Born in Dec 1977
Director • British • Lives in England • Born in Feb 1972
Director • Chartered Accountant And Corporate Treasurer • British • Lives in England • Born in Oct 1978
Director • Group Financial Controller • British • Lives in UK • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spectris Group Holdings Limited
Ian Andrew Johnson, Niall Clark, and 3 more are mutual people.
Active
Spectris Us Holdings Limited
Ian Andrew Johnson, Niall Clark, and 3 more are mutual people.
Active
Burnfield Limited
Ian Andrew Johnson, Niall Clark, and 2 more are mutual people.
Active
Spectris Pension Trustees Limited
Ian Andrew Johnson, Jill Harrison, and 1 more are mutual people.
Active
Viscotek Europe Limited
Niall Clark, Jill Harrison, and 1 more are mutual people.
Active
Aspen Pumps Group Limited
Ian Andrew Johnson is a mutual person.
Active
Rocky Holdco Limited
Ian Andrew Johnson is a mutual person.
Active
Rocky Midco Limited
Ian Andrew Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£90.4M
Increased by £2.48M (+3%)
Total Liabilities
-£791K
Decreased by £21K (-3%)
Net Assets
£89.61M
Increased by £2.5M (+3%)
Debt Ratio (%)
1%
Decreased by 0.05% (-5%)
Latest Activity
Jill Harrison Resigned
3 Months Ago on 16 May 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Spectris Group Holdings Limited (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Registered Address Changed
8 Months Ago on 1 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 14 Aug 2024
Ian Andrew Johnson Resigned
1 Year 1 Month Ago on 1 Aug 2024
Mr Andrew Waite Appointed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Apr 2024
Eliza Unwin Appointed
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Spectris UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jill Harrison as a director on 16 May 2025
Submitted on 21 May 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 9 Apr 2025
Change of details for Spectris Group Holdings Limited as a person with significant control on 1 January 2025
Submitted on 7 Apr 2025
Registered office address changed from 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England to 6th Floor, the Block Space House, 12 Keeley Street London WC2B 4BA on 7 January 2025
Submitted on 7 Jan 2025
Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA on 1 January 2025
Submitted on 1 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Aug 2024
Appointment of Mr Andrew Waite as a director on 1 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year