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
Spirits Of The Afterlife Limited
Spirits Of The Afterlife Limited is an active company incorporated on 3 November 2020 with the registered office located in Chesterfield, Derbyshire. Spirits Of The Afterlife Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12992520
Private limited by guarantee without share capital
Age
4 years
Incorporated
3 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
714 days
Dated
2 November 2022
(2 years 12 months ago)
Next confirmation dated
2 November 2023
Was due on
16 November 2023
(1 year 11 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
791 days
For period
3 Nov
⟶
30 Nov 2021
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2022
Was due on
31 August 2023
(2 years 2 months ago)
Learn more about Spirits Of The Afterlife Limited
Contact
Update Details
Address
24 Highbury Road
Newbold
Chesterfield
Derbyshire
S41 7HL
England
Address changed on
3 Nov 2021
(3 years ago)
Previous address was
13 Scholfield Crescent Maltby Rotherham S66 7HY England
Companies in S41 7HL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Ms Hayley Ives
Director • PSC • British • Lives in England • Born in May 1983
Mr Antony Slater
Director • PSC • British • Lives in England • Born in Mar 1982
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
30 Nov 2021
For period
30 Oct
⟶
30 Nov 2021
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 12 Dec 2023
Compulsory Gazette Notice
2 Years Ago on 31 Oct 2023
Confirmation Submitted
2 Years 11 Months Ago on 5 Dec 2022
Full Accounts Submitted
3 Years Ago on 1 Sep 2022
Confirmation Submitted
3 Years Ago on 17 Nov 2021
Registered Address Changed
3 Years Ago on 3 Nov 2021
Registered Address Changed
4 Years Ago on 1 Sep 2021
Jason Barker Resigned
4 Years Ago on 31 Aug 2021
Katrina Barker Resigned
4 Years Ago on 31 Aug 2021
Katrina Barker (PSC) Resigned
4 Years Ago on 31 Aug 2021
Get Alerts
Get Credit Report
Discover Spirits Of The Afterlife 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
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2023
Confirmation statement made on 2 November 2022 with no updates
Submitted on 5 Dec 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 1 Sep 2022
Confirmation statement made on 2 November 2021 with no updates
Submitted on 17 Nov 2021
Registered office address changed from 13 Scholfield Crescent Maltby Rotherham S66 7HY England to 24 Highbury Road Newbold Chesterfield Derbyshire S41 7HL on 3 November 2021
Submitted on 3 Nov 2021
Cessation of Jason Barker as a person with significant control on 31 August 2021
Submitted on 1 Sep 2021
Cessation of Katrina Barker as a person with significant control on 31 August 2021
Submitted on 1 Sep 2021
Termination of appointment of Katrina Barker as a director on 31 August 2021
Submitted on 1 Sep 2021
Termination of appointment of Jason Barker as a director on 31 August 2021
Submitted on 1 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs