ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spilsbury Holdings Limited

Spilsbury Holdings Limited is an active company incorporated on 4 December 2017 with the registered office located in London, Greater London. Spilsbury Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11093783
Private limited company
Age
7 years
Incorporated 4 December 2017
Size
Unreported
Confirmation
Submitted
Dated 27 January 2025 (8 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Address
3-11 Pine Street
210 Exmouth House
London
EC1R 0JH
United Kingdom
Address changed on 21 Dec 2023 (1 year 9 months ago)
Previous address was Third Floor 161 Rosebery Avenue London EC1R 4QX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
62
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1988
Director • Technologist • British • Lives in England • Born in Mar 1991
Director • Entrepreneur • Canadian • Lives in United States • Born in Dec 1964
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aztec Labs Limited
Mr Joseph Andrews is a mutual person.
Active
Noir Labs Limited
Mr Joseph Andrews is a mutual person.
Active
Aztec Laboratorium Limited
Mr Joseph Andrews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£38.19M
Decreased by £38.88M (-50%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 7 (+50%)
Total Assets
£55.9M
Decreased by £22.01M (-28%)
Total Liabilities
-£1.72M
Increased by £1.4M (+439%)
Net Assets
£54.18M
Decreased by £23.41M (-30%)
Debt Ratio (%)
3%
Increased by 2.67% (+652%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 25 Sep 2025
Confirmation Submitted
7 Months Ago on 13 Feb 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 21 Dec 2023
Dr Zachary James Williamson Details Changed
1 Year 9 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years Ago on 29 Sep 2023
Registered Address Changed
2 Years Ago on 11 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Feb 2023
Full Accounts Submitted
3 Years Ago on 23 Sep 2022
Get Credit Report
Discover Spilsbury Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 13 Feb 2025
Director's details changed for Dr Zachary James Williamson on 15 December 2023
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Withdrawal of the directors' register information from the public register
Submitted on 8 Aug 2024
Withdrawal of the directors' residential address register information from the public register
Submitted on 8 Aug 2024
Statement of capital following an allotment of shares on 20 April 2024
Submitted on 21 Apr 2024
Confirmation statement made on 27 January 2024 with updates
Submitted on 9 Feb 2024
Second filing of a statement of capital following an allotment of shares on 22 November 2023
Submitted on 29 Jan 2024
Registered office address changed from Third Floor 161 Rosebery Avenue London EC1R 4QX England to 3-11 Pine Street 210 Exmouth House London EC1R 0JH on 21 December 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year