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
Springs Collective Limited
Springs Collective Limited is a dissolved company incorporated on 16 December 2013 with the registered office located in Nottingham, Nottinghamshire. Springs Collective Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 May 2024
(1 year 6 months ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
08816143
Private limited company
Age
11 years
Incorporated
16 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Springs Collective Limited
Contact
Update Details
Address
22 Regent Street
Nottingham
NG1 5BQ
Same address for the past
4 years
Companies in NG1 5BQ
Telephone
Unreported
Email
Unreported
Website
Satnasmartcity.org
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
4
Mr Guy Bell
Director • PSC • British • Lives in UK • Born in Dec 1989
Mr. Stanley Allen-Pickard
PSC • Director • British • Lives in UK • Born in Jul 1990
James David Dye
Director • British • Lives in England • Born in May 1990
PSC
Mr James David Dye
PSC • British • Lives in England • Born in May 1990
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
Gladwells Camberwell Limited
Mr Stanley Allen-Pickard and James David Dye are mutual people.
Active
Lower Marsh Stores Limited
Mr Stanley Allen-Pickard and James David Dye are mutual people.
Active
Franks Cafe Limited
James David Dye is a mutual person.
Active
Lower Marsh Market Limited
Mr Stanley Allen-Pickard is a mutual person.
Active
Mortadella Limited
James David Dye is a mutual person.
Active
Mission Kitchen HQ Ltd
James David Dye is a mutual person.
Active
Quiet Enjoyment Limited
James David Dye is a mutual person.
Active
Mission Kitchen New Covent Garden Market Ltd
James David Dye is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£236.13K
Decreased by £131.37K (-36%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 3 (+11%)
Total Assets
£410.88K
Decreased by £36.66K (-8%)
Total Liabilities
-£271.4K
Decreased by £124.7K (-31%)
Net Assets
£139.48K
Increased by £88.04K (+171%)
Debt Ratio (%)
66%
Decreased by 22.45% (-25%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
4 Years Ago on 5 Dec 2020
Declaration of Solvency
4 Years Ago on 23 Nov 2020
Voluntary Liquidator Appointed
4 Years Ago on 23 Nov 2020
Confirmation Submitted
5 Years Ago on 3 Jun 2020
Full Accounts Submitted
6 Years Ago on 21 Oct 2019
Confirmation Submitted
6 Years Ago on 7 Jun 2019
Full Accounts Submitted
7 Years Ago on 21 Sep 2018
Confirmation Submitted
7 Years Ago on 1 Jun 2018
Inspection Address Changed
7 Years Ago on 1 Jun 2018
Get Alerts
Get Credit Report
Discover Springs Collective 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
Final Gazette dissolved following liquidation
Submitted on 1 May 2024
Return of final meeting in a members' voluntary winding up
Submitted on 1 Feb 2024
Liquidators' statement of receipts and payments to 2 November 2021
Submitted on 24 Jan 2022
Registered office address changed from Bar Story 213 Blenheim Grove Peckham London SE15 4QL to 22 Regent Street Nottingham NG1 5BQ on 5 December 2020
Submitted on 5 Dec 2020
Resolutions
Submitted on 24 Nov 2020
Appointment of a voluntary liquidator
Submitted on 23 Nov 2020
Declaration of solvency
Submitted on 23 Nov 2020
Confirmation statement made on 21 May 2020 with no updates
Submitted on 3 Jun 2020
Resolutions
Submitted on 15 May 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 21 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs