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
Spare 641 Limited
Spare 641 Limited is an active company incorporated on 12 September 2016 with the registered office located in Chichester, West Sussex. Spare 641 Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
10370804
Private limited company
Age
9 years
Incorporated
12 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 September 2025
(1 month ago)
Next confirmation dated
12 September 2026
Due by
26 September 2026
(11 months remaining)
Last change occurred
26 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Spare 641 Limited
Contact
Update Details
Address
Drayton House
Drayton Lane
Chichester
West Sussex
PO20 2EW
England
Address changed on
3 Apr 2024
(1 year 6 months ago)
Previous address was
1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
Companies in PO20 2EW
Telephone
Unreported
Email
Unreported
Website
Bauhu.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Paul Brown
PSC • Director • Director • British • Lives in England • Born in Sep 1959
William Christopher Adams
Director • British • Lives in England • Born in Sep 1958
Mr William Christopher Adams
PSC • British • Lives in England • Born in Sep 1958
Spare 657 Ltd
PSC
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
Smada Holdings Limited
William Christopher Adams is a mutual person.
Active
Uhuab Holdings Limited
Paul Brown is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£52
Decreased by £116 (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£243
Decreased by £1.48K (-86%)
Total Liabilities
-£48.57K
Increased by £5.18K (+12%)
Net Assets
-£48.33K
Decreased by £6.66K (+16%)
Debt Ratio (%)
19988%
Increased by 17472.94% (+695%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 26 Sep 2025
Mr Paul Brown Details Changed
1 Month Ago on 4 Sep 2025
Mr William Christopher Adams (PSC) Details Changed
1 Month Ago on 4 Sep 2025
Mr Paul Brown (PSC) Details Changed
1 Month Ago on 4 Sep 2025
Mr William Christopher Adams (PSC) Details Changed
1 Month Ago on 4 Sep 2025
Mr William Christopher Adams Details Changed
1 Month Ago on 4 Sep 2025
Mr William Christopher Adams (PSC) Details Changed
2 Months Ago on 4 Aug 2025
Mr William Christopher Adams Details Changed
2 Months Ago on 4 Aug 2025
Full Accounts Submitted
5 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Sep 2024
Get Alerts
Get Credit Report
Discover Spare 641 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
Confirmation statement made on 12 September 2025 with updates
Submitted on 26 Sep 2025
Change of details for Mr William Christopher Adams as a person with significant control on 4 September 2025
Submitted on 5 Sep 2025
Change of details for Mr William Christopher Adams as a person with significant control on 4 August 2025
Submitted on 5 Sep 2025
Director's details changed for Mr Paul Brown on 4 September 2025
Submitted on 5 Sep 2025
Director's details changed for Mr William Christopher Adams on 4 September 2025
Submitted on 4 Sep 2025
Change of details for Mr Paul Brown as a person with significant control on 4 September 2025
Submitted on 4 Sep 2025
Change of details for Mr William Christopher Adams as a person with significant control on 4 September 2025
Submitted on 4 Sep 2025
Director's details changed for Mr William Christopher Adams on 4 August 2025
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 1 May 2025
Confirmation statement made on 12 September 2024 with updates
Submitted on 17 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs