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
Spectrumx Holdings Limited
Spectrumx Holdings Limited is a liquidation company incorporated on 24 November 2020 with the registered office located in London, City of London. Spectrumx Holdings Limited was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
13039699
Private limited company
Age
5 years
Incorporated
24 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1511 days
Awaiting first confirmation statement
Dated
23 November 2021
Was due on
7 December 2021
(4 years ago)
Accounts
Overdue
Accounts overdue by
1397 days
Awaiting first accounts
For period ending
30 June 2021
Due by
31 March 2022
(3 years remaining)
Learn more about Spectrumx Holdings Limited
Contact
Update Details
Address
Forvis Mazars Llp
30 Old Bailey
London
EC4M 7AU
Address changed on
29 Jul 2024
(1 year 6 months ago)
Previous address was
30 Old Bailey London EC4M 7AU
Companies in EC4M 7AU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Aziz Zachary McMahon
Director • Irish • Lives in England • Born in Apr 1974
Damien Paul Hancox
Director • Consultant • British • Lives in Switzerland • Born in Dec 1982
Mr Damien Paul Hancox
PSC • British • Lives in Switzerland • Born in Dec 1982
Mr Oliver Dean Morley
PSC • British • Lives in UK • Born in Nov 1970
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
Spectrumx Direct Limited
Damien Paul Hancox is a mutual person.
Active
Spectrumx Medical Limited
Damien Paul Hancox is a mutual person.
Active
Spectrumx Healthcare Limited
Damien Paul Hancox is a mutual person.
Liquidation
See All Mutual Companies
Financials
Spectrumx Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 29 Jul 2024
Registered Address Changed
3 Years Ago on 11 May 2022
Voluntary Liquidator Appointed
3 Years Ago on 16 Feb 2022
Moved to Voluntary Liquidation
3 Years Ago on 3 Feb 2022
Administrator Appointed
4 Years Ago on 23 Nov 2021
Registered Address Changed
4 Years Ago on 23 Nov 2021
Registered Address Changed
4 Years Ago on 22 Oct 2021
Benjamin Howard Hibbert Resigned
4 Years Ago on 8 Oct 2021
Mr Aziz Zachary Mcmahon Appointed
4 Years Ago on 8 Oct 2021
Registered Address Changed
4 Years Ago on 6 Sep 2021
Get Alerts
Get Credit Report
Discover Spectrumx Holdings 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
Liquidators' statement of receipts and payments to 2 February 2025
Submitted on 10 Apr 2025
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024
Submitted on 29 Jul 2024
Liquidators' statement of receipts and payments to 2 February 2024
Submitted on 4 Apr 2024
Liquidators' statement of receipts and payments to 2 February 2023
Submitted on 8 Apr 2023
Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
Submitted on 11 May 2022
Appointment of a voluntary liquidator
Submitted on 16 Feb 2022
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 3 Feb 2022
Result of meeting of creditors
Submitted on 17 Jan 2022
Statement of administrator's proposal
Submitted on 8 Jan 2022
Appointment of an administrator
Submitted on 23 Nov 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