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
Spring Dev 08 Limited
Spring Dev 08 Limited is an active company incorporated on 12 March 2020 with the registered office located in London, Greater London. Spring Dev 08 Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12515754
Private limited company
Age
5 years
Incorporated
12 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 March 2025
(5 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 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)
Learn more about Spring Dev 08 Limited
Contact
Address
Leytonstone House
3 Hanbury Drive
London
E11 1GA
England
Address changed on
3 Feb 2023
(2 years 7 months ago)
Previous address was
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
Companies in E11 1GA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Sascha Klos
Director • German • Lives in Germany • Born in Jan 1981
Ms Lauren Amy Cooper
Director • British • Lives in England • Born in Jul 1987
Spring Dev 04 Limited
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
Spring Dev 01 Limited
Mr Sascha Klos and Ms Lauren Amy Cooper are mutual people.
Active
Spring Dev 02 Limited
Mr Sascha Klos and Ms Lauren Amy Cooper are mutual people.
Active
Spring Dev 03 Limited
Mr Sascha Klos and Ms Lauren Amy Cooper are mutual people.
Active
Spring Dev 04 Limited
Mr Sascha Klos and Ms Lauren Amy Cooper are mutual people.
Active
Spring Dev 05 Limited
Mr Sascha Klos and Ms Lauren Amy Cooper are mutual people.
Active
Spring Dev 07 Limited
Mr Sascha Klos and Ms Lauren Amy Cooper are mutual people.
Active
Spring Dev 06 Limited
Mr Sascha Klos is a mutual person.
Active
Ilos Firsby Lane Ltd
Mr Sascha Klos is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£337
Increased by £337 (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£622.32K
Increased by £76.54K (+14%)
Total Liabilities
-£699.58K
Increased by £140.24K (+25%)
Net Assets
-£77.26K
Decreased by £63.7K (+470%)
Debt Ratio (%)
112%
Increased by 9.93% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Days Ago on 3 Sep 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Ms Lauren Amy Cooper Appointed
1 Year 4 Months Ago on 8 May 2024
Kate Henrietta Covill Resigned
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Liban Abdulgani Elmi Resigned
1 Year 5 Months Ago on 2 Apr 2024
Ms Kate Henrietta Covill Appointed
1 Year 5 Months Ago on 2 Apr 2024
Nikolaus Krane Resigned
1 Year 5 Months Ago on 2 Apr 2024
Hugo Lyinas House Resigned
1 Year 5 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover Spring Dev 08 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
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Termination of appointment of Kate Henrietta Covill as a director on 8 May 2024
Submitted on 9 May 2024
Appointment of Ms Lauren Amy Cooper as a director on 8 May 2024
Submitted on 9 May 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 4 Apr 2024
Termination of appointment of Hugo Lyinas House as a director on 2 April 2024
Submitted on 2 Apr 2024
Termination of appointment of Nikolaus Krane as a director on 2 April 2024
Submitted on 2 Apr 2024
Appointment of Ms Kate Henrietta Covill as a director on 2 April 2024
Submitted on 2 Apr 2024
Termination of appointment of Liban Abdulgani Elmi as a director on 2 April 2024
Submitted on 2 Apr 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