ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spectra Global Solutions Ltd

Spectra Global Solutions Ltd is an active company incorporated on 11 April 2012 with the registered office located in Mitcheldean, Gloucestershire. Spectra Global Solutions Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08026713
Private limited company
Age
13 years
Incorporated 11 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (1 day ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Carlson Suite C/O Millhall Consultants Ltd
Carlson Suite, Bldg 8
Vantage Point Business Village
Mitcheldean
GL17 0DD
England
Address changed on 1 Aug 2023 (2 years 2 months ago)
Previous address was Carlson Suite Building 8 Vantage Point Business Village Mitcheldean GL17 0DD England
Telephone
020 35984288
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Indian • Lives in India • Born in Mar 1965
Director • British • Lives in England • Born in Jun 1963
Director • Professional • Indian • Lives in India • Born in Jul 1947
Director • British • Lives in England • Born in Apr 1978
Director • Service • Indian • Lives in India • Born in Feb 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cacalou (UK) Limited
Lawrence Guy Stevens is a mutual person.
Active
Global Publishing Solutions Ltd
Lawrence Guy Stevens is a mutual person.
Active
Newgen Publishing UK Ltd
Mr Joseph Laurie Bottrill is a mutual person.
Active
Xignal Limited
Lawrence Guy Stevens is a mutual person.
Active
Nimrod Properties Limited
Mr Kenneth John Stearn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£21.58K
Decreased by £70.15K (-76%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£151.28K
Decreased by £101.9K (-40%)
Total Liabilities
-£2.33M
Decreased by £162.77K (-7%)
Net Assets
-£2.18M
Increased by £60.87K (-3%)
Debt Ratio (%)
1540%
Increased by 555.65% (+56%)
Latest Activity
Confirmation Submitted
1 Day Ago on 22 Oct 2025
Small Accounts Submitted
7 Days Ago on 16 Oct 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Harihara Shankar Resigned
7 Months Ago on 5 Mar 2025
Small Accounts Submitted
10 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Small Accounts Submitted
1 Year 11 Months Ago on 14 Nov 2023
Mr Joseph Laurie Bottrill Appointed
2 Years Ago on 17 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 1 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 7 Jul 2023
Get Credit Report
Discover Spectra Global Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with updates
Submitted on 22 Oct 2025
Accounts for a small company made up to 31 March 2025
Submitted on 16 Oct 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 19 Jun 2025
Termination of appointment of Harihara Shankar as a director on 5 March 2025
Submitted on 6 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 20 Jun 2024
Accounts for a small company made up to 31 March 2023
Submitted on 14 Nov 2023
Appointment of Mr Joseph Laurie Bottrill as a director on 17 October 2023
Submitted on 17 Oct 2023
Registered office address changed from Carlson Suite Building 8 Vantage Point Business Village Mitcheldean GL17 0DD England to Carlson Suite C/O Millhall Consultants Ltd Carlson Suite, Bldg 8 Vantage Point Business Village Mitcheldean GL17 0DD on 1 August 2023
Submitted on 1 Aug 2023
Registered office address changed from Willow Court Beeches Green Stroud GL5 4BJ England to Carlson Suite Building 8 Vantage Point Business Village Mitcheldean GL17 0DD on 7 July 2023
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year