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
Spotlight On Corruption Ltd
Spotlight On Corruption Ltd is an active company incorporated on 26 July 2019 with the registered office located in . Spotlight On Corruption Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12123483
Private limited by guarantee without share capital
Age
6 years
Incorporated
26 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 July 2025
(1 month ago)
Next confirmation dated
25 July 2026
Due by
8 August 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Spotlight On Corruption Ltd
Contact
Address
82 Tanner Street
London
SE1 3GN
England
Address changed on
28 Oct 2024
(10 months ago)
Previous address was
7-14 Great Dover Street London SE1 4YR England
Companies in
Telephone
07940 827605
Email
Unreported
Website
Spotlightcorruption.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Lloydette Cyrilia Bai-Marrow
Director • Solicitor • British • Lives in England • Born in Aug 1982
Meinir Mai Davies
Director • British • Lives in Wales • Born in Aug 1963
Jonathan Brian Date
Director • Communications Consultant • British • Lives in UK • Born in May 1989
Clara Josephine Stewart
Director • Global Defence And Security Programme Director • British,american • Lives in England • Born in Aug 1980
Angus Robert Brown
Director • Chartered Accountant • British • Lives in England • Born in May 1959
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
Global Witness Trust
Angus Robert Brown is a mutual person.
Active
Di:Ga Strategy And Communications Limited
Jonathan Brian Date is a mutual person.
Active
Rainwater Media Limited
Meinir Mai Davies is a mutual person.
Active
Parametric Global Consulting Ltd
Lloydette Cyrilia Bai-Marrow is a mutual person.
Active
Black Women In Leadership Network Ltd
Lloydette Cyrilia Bai-Marrow is a mutual person.
Active
Fraud Sentinel Limited
Lloydette Cyrilia Bai-Marrow is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£456.99K
Increased by £93.46K (+26%)
Turnover
£583.93K
Increased by £289.5K (+98%)
Employees
7
Increased by 2 (+40%)
Total Assets
£458.33K
Increased by £93.32K (+26%)
Total Liabilities
-£10.4K
Decreased by £755 (-7%)
Net Assets
£447.93K
Increased by £94.08K (+27%)
Debt Ratio (%)
2%
Decreased by 0.79% (-26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Clara Josephine Stewart Resigned
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
4 Months Ago on 16 Apr 2025
Registered Address Changed
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Mr Angus Robert Brown Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Stephen Peter Holland Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Ms Meinir Mai Davies Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Spotlight On Corruption Ltd'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 25 July 2025 with no updates
Submitted on 28 Jul 2025
Termination of appointment of Clara Josephine Stewart as a director on 22 April 2025
Submitted on 1 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 16 Apr 2025
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to 82 Tanner Street London SE1 3GN on 28 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 25 July 2024 with no updates
Submitted on 25 Jul 2024
Director's details changed for Mr Angus Robert Brown on 1 July 2024
Submitted on 8 Jul 2024
Director's details changed for Ms Meinir Mai Davies on 1 July 2024
Submitted on 3 Jul 2024
Director's details changed for Mr Stephen Peter Holland on 1 July 2024
Submitted on 3 Jul 2024
Registered office address changed from 7-14 7-14 Great Dover Street London SE1 4YR England to 7-14 Great Dover Street London SE1 4YR on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from One New Street Wells BA5 2LA England to 7-14 7-14 Great Dover Street London SE1 4YR on 1 July 2024
Submitted on 1 Jul 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