SPOTLER LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
SPOTLER LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
SPOTLER LIMITED was incorporated 19 years ago on 09/04/2005 and has the registered number: 05419529. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPOTLER LIMITED was incorporated 19 years ago on 09/04/2005 and has the registered number: 05419529. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPOTLER LIMITED - GUILDFORD
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 THE BILLINGS
GUILDFORD
SURREY
GU1 4UL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMMUNIGATOR LIMITED (until 26/08/2020)
COMMUNIGATOR LIMITED (until 26/08/2020)
COMMUNICATOR SOFTWARE LIMITED (until 05/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIGHT FINANCIAL HOLDING B.V. | Corporate Director | 2018-06-04 | CURRENT | ||
AARON YATES | Aug 1970 | British | Director | 2005-08-10 | CURRENT |
LEE CHADWICK | Oct 1969 | British | Director | 2005-08-10 | CURRENT |
LEE CHADWICK | Oct 1969 | British | Secretary | 2007-01-25 | CURRENT |
MR PHILIP ANDREW WADDELL | Jul 1954 | British | Director | 2005-04-09 UNTIL 2005-04-09 | RESIGNED |
MARK GORDON TRAVIS | Sep 1960 | British | Director | 2005-04-09 UNTIL 2007-01-16 | RESIGNED |
MR DAVID JOHN LANGRAN | Sep 1964 | British | Director | 2005-08-10 UNTIL 2007-01-16 | RESIGNED |
MR KEVIN BARRY BYRNE | Jan 1954 | British | Director | 2007-01-21 UNTIL 2018-06-04 | RESIGNED |
MARK GORDON TRAVIS | Sep 1960 | British | Secretary | 2006-04-25 UNTIL 2007-01-16 | RESIGNED |
NICOLA RUTH MILLER | British | Secretary | 2005-04-09 UNTIL 2005-04-09 | RESIGNED | |
MR DAVID JOHN LANGRAN | Sep 1964 | British | Secretary | 2005-04-09 UNTIL 2006-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lee Steven Jason Chadwick | 2016-04-06 - 2018-06-04 | 10/1969 | Godalming Surrey | Ownership of shares 25 to 50 percent |
Spotler Holdings Limited | 2016-04-06 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Communigator Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-14 | 30-06-2017 | £48,432 Cash £-1,294,010 equity |
Abbreviated Company Accounts - COMMUNIGATOR LIMITED | 2017-04-01 | 30-06-2016 | £13,378 Cash £-886,530 equity |
Abbreviated Company Accounts - COMMUNIGATOR LIMITED | 2016-04-01 | 30-06-2015 | £202,806 Cash £-129,166 equity |
Communigator Limited - Limited company - abbreviated - 11.6 | 2015-01-30 | 30-06-2014 | £155,543 Cash £24,542 equity |