ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spanswick Ltd

Spanswick Ltd is an active company incorporated on 14 December 2012 with the registered office located in London, City of London. Spanswick Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08331757
Private limited company
Age
12 years
Incorporated 14 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Wsp House, 70 Chancery Lane
London
WC2A 1AF
England
Address changed on 11 Jun 2025 (2 months ago)
Previous address was India House 45 Curlew Street London SE1 2nd England
Telephone
07712459686
Email
Available in Endole App
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in May 1966
Director • Project Manager • British • Lives in UK • Born in Sep 1991
Director • It Consultant • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lexica Health And Life Sciences Consultancy Limited
Martine Theresa Nolan, Michelle Elizabeth Hartin, and 2 more are mutual people.
Active
Golder Associates (UK) Limited
Miles Lawrence Barnard and Paul Reilly are mutual people.
Active
G L Hearn Management Limited
Miles Lawrence Barnard and Paul Reilly are mutual people.
Active
WSP Environment & Infrastructure Solutions UK Limited
Miles Lawrence Barnard and Paul Reilly are mutual people.
Active
G L Hearn Limited
Miles Lawrence Barnard and Paul Reilly are mutual people.
Active
WSP (Real Estate And Infrastructure) Limited
Miles Lawrence Barnard and Paul Reilly are mutual people.
Active
PB Ltd
Paul Reilly is a mutual person.
Active
WSP UK Limited
Paul Reilly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£232.65K
Increased by £9.91K (+4%)
Total Liabilities
-£78.4K
Increased by £103 (0%)
Net Assets
£154.26K
Increased by £9.8K (+7%)
Debt Ratio (%)
34%
Decreased by 1.45% (-4%)
Latest Activity
Registered Address Changed
2 Months Ago on 11 Jun 2025
Mr Paul Reilly Appointed
3 Months Ago on 30 May 2025
Mr Miles Lawrence Barnard Appointed
3 Months Ago on 30 May 2025
Hannah Frances Pilsworth Appointed
3 Months Ago on 30 May 2025
Michelle Elizabeth Hartin Resigned
3 Months Ago on 30 May 2025
Lexica Health and Life Sciences Consultancy Limited (PSC) Appointed
4 Months Ago on 23 Apr 2025
Jon Reeve (PSC) Resigned
4 Months Ago on 23 Apr 2025
Jonathan Reeve (PSC) Resigned
4 Months Ago on 23 Apr 2025
Kevin Sureshkumar Resigned
4 Months Ago on 23 Apr 2025
Jonathan Reeve Resigned
4 Months Ago on 23 Apr 2025
Get Credit Report
Discover Spanswick Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul Reilly as a director on 30 May 2025
Submitted on 11 Jun 2025
Registered office address changed from India House 45 Curlew Street London SE1 2nd England to Wsp House, 70 Chancery Lane London WC2A 1AF on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr Miles Lawrence Barnard as a director on 30 May 2025
Submitted on 11 Jun 2025
Termination of appointment of Michelle Elizabeth Hartin as a director on 30 May 2025
Submitted on 11 Jun 2025
Appointment of Hannah Frances Pilsworth as a secretary on 30 May 2025
Submitted on 11 Jun 2025
Notification of Lexica Health and Life Sciences Consultancy Limited as a person with significant control on 23 April 2025
Submitted on 6 May 2025
Cessation of Jon Reeve as a person with significant control on 23 April 2025
Submitted on 6 May 2025
Cessation of Jonathan Reeve as a person with significant control on 23 April 2025
Submitted on 6 May 2025
Termination of appointment of Jonathan Reeve as a director on 23 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 25 Hill Barn South Croydon Surrey CR2 0RU to India House 45 Curlew Street London SE1 2nd on 24 April 2025
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year