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
Spirit & Spice Ltd
Spirit & Spice Ltd is an active company incorporated on 5 August 2022 with the registered office located in Clacton-on-Sea, Essex. Spirit & Spice Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 12 months ago
Company No
14278725
Private limited company
Age
3 years
Incorporated
5 August 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(2 months ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Spirit & Spice Ltd
Contact
Update Details
Address
33 Empire Court Warwick Road
Clacton-On-Sea
CO15 3DL
England
Address changed on
10 Feb 2025
(8 months ago)
Previous address was
31 Morrab Gardens Ilford IG3 9HG United Kingdom
Companies in CO15 3DL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Eworitsemogha Victoria Edah
Director • Secretary • Project Manager • Nigerian • Lives in England • Born in Nov 1991
Oritseweyinmi Joan Edah
Director • Service Administrator • Nigerian • Lives in Canada • Born in Sep 1993
Chike Odum
Director • Nigerian • Lives in England • Born in Sep 1986
Adetola Oluwaseun Akinsiku
Director • Personal Assistant • Nigerian • Lives in England • Born in Mar 1983
Miss Eworitsemogha Victoria Edah
PSC • Nigerian • Lives in UK • Born in Nov 1991
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 (2023–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£28
Decreased by £680 (-96%)
Total Liabilities
-£4
Decreased by £697 (-99%)
Net Assets
£24
Increased by £17 (+243%)
Debt Ratio (%)
14%
Decreased by 84.73% (-86%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Oritseweyinmi Joan Edah (PSC) Appointed
5 Months Ago on 2 May 2025
Mr Adetola Oluwaseun Akinsiku Appointed
5 Months Ago on 2 May 2025
Chike Odum Resigned
5 Months Ago on 2 May 2025
Miss Oritseweyinmi Joan Edah Appointed
8 Months Ago on 10 Feb 2025
Mr Chike Odum Details Changed
8 Months Ago on 10 Feb 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
Eworitsemogha Victoria Edah Resigned
10 Months Ago on 12 Dec 2024
Miss Eworitsemogha Victoria Edah Appointed
10 Months Ago on 12 Dec 2024
Eworitsemogha Victoria Edah (PSC) Details Changed
1 Year Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Spirit & Spice 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
Certificate of change of name
Submitted on 22 Sep 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 16 Sep 2025
Change of details for Eworitsemogha Victoria Edah as a person with significant control on 1 October 2024
Submitted on 5 May 2025
Notification of Oritseweyinmi Joan Edah as a person with significant control on 2 May 2025
Submitted on 5 May 2025
Termination of appointment of Chike Odum as a director on 2 May 2025
Submitted on 2 May 2025
Appointment of Mr Adetola Oluwaseun Akinsiku as a director on 2 May 2025
Submitted on 2 May 2025
Appointment of Miss Oritseweyinmi Joan Edah as a director on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Chike Odum on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 31 Morrab Gardens Ilford IG3 9HG United Kingdom to 33 Empire Court Warwick Road Clacton-on-Sea CO15 3DL on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Eworitsemogha Victoria Edah on 12 September 2024
Submitted on 12 Dec 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