Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRUM BUSINESS SERVICES LIMITED
Company Information for

SPECTRUM BUSINESS SERVICES LIMITED

7,CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LU,
Company Registration Number
02985901
Private Limited Company
Active

Company Overview

About Spectrum Business Services Ltd
SPECTRUM BUSINESS SERVICES LIMITED was founded on 1994-11-02 and has its registered office in West Sussex. The organisation's status is listed as "Active". Spectrum Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPECTRUM BUSINESS SERVICES LIMITED
 
Legal Registered Office
7,CHANTLERS CLOSE
EAST GRINSTEAD
WEST SUSSEX
RH19 1LU
Other companies in RH19
 
Filing Information
Company Number 02985901
Company ID Number 02985901
Date formed 1994-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTRUM BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPECTRUM BUSINESS SERVICES LIMITED
The following companies were found which have the same name as SPECTRUM BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECTRUM BUSINESS SERVICES INC. 5910 CLEVELAND AVE - COLUMBUS OH 43231 Active Company formed on the 2004-04-13
SPECTRUM BUSINESS SERVICES LLP LORONG 1 TOA PAYOH Singapore 319771 Dissolved Company formed on the 2008-09-13
SPECTRUM BUSINESS SERVICES, INC. 1560 W. CLEVELAND ST. TAMPA FL 33606 Inactive Company formed on the 2002-02-12
SPECTRUM BUSINESS SERVICES LLC Delaware Unknown
SPECTRUM BUSINESS SERVICES INCORPORATED California Unknown
SPECTRUM BUSINESS SERVICES INCORPORATED Michigan UNKNOWN
Spectrum Business Services Inc Indiana Unknown
Spectrum Business Services LLC Maryland Unknown
Spectrum Business Services Inc Indiana Unknown

Company Officers of SPECTRUM BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Company Secretary 1999-04-15
BERNARD MICHAEL SUMNER
Director 2003-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL SUMNER
Director 2008-10-17 2017-08-31
MARK SIMON SUMNER
Director 2004-02-27 2017-08-31
MARK SIMON SUMNER
Director 1999-02-20 2003-11-30
BERNARD MICHAEL SUMNER
Director 1994-11-03 1999-04-16
MARK SIMON SUMNER
Company Secretary 1997-04-18 1999-04-15
JOANNA LOUISE HERRICK
Company Secretary 1996-03-31 1997-04-18
BERNARD MICHAEL SUMNER
Company Secretary 1994-11-03 1996-03-31
JOANNA LOUISE SHIELDS
Director 1994-11-03 1996-03-31
APPLETON SECRETARIES LIMITED
Nominated Secretary 1994-11-02 1994-11-03
APPLETON DIRECTORS LIMITED
Nominated Director 1994-11-02 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-17MICRO ENTITY ACCOUNTS MADE UP TO 29/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 29/12/21
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/21
2022-09-27Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-27AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SUMNER
2020-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SUMNER
2020-09-01PSC09Withdrawal of a person with significant control statement on 2020-09-01
2020-09-01PSC09Withdrawal of a person with significant control statement on 2020-09-01
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUMNER
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMNER
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CH01Director's details changed for Mr David Michael Sumner on 2016-08-23
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON SUMNER / 23/08/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 23/08/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON SUMNER / 23/08/2016
2016-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD MICHAEL SUMNER / 23/08/2016
2016-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUMNER / 23/08/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 23/08/2016
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-15CH01Director's details changed for David Michael Sumner on 2012-09-29
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0102/11/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0102/11/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0102/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON SUMNER / 02/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SUMNER / 02/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 02/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-29288aDIRECTOR APPOINTED DAVID MICHAEL SUMNER
2008-04-24AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-19363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-12363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-10288aNEW DIRECTOR APPOINTED
2003-12-06363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-12-06288bDIRECTOR RESIGNED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288aNEW DIRECTOR APPOINTED
2002-11-22363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-05363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-23288bDIRECTOR RESIGNED
1999-04-23288bSECRETARY RESIGNED
1999-04-23288aNEW SECRETARY APPOINTED
1999-03-15288aNEW DIRECTOR APPOINTED
1998-12-04363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-08363sRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-29288aNEW SECRETARY APPOINTED
1997-04-29288bSECRETARY RESIGNED
1996-12-10288aNEW SECRETARY APPOINTED
1996-12-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-10363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-20363sRETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1995-06-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-11-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-05287REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
1994-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECTRUM BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECTRUM BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECTRUM BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 3,954

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECTRUM BUSINESS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 5,595
Current Assets 2012-01-01 £ 5,595
Shareholder Funds 2012-01-01 £ 1,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECTRUM BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTRUM BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of SPECTRUM BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTRUM BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPECTRUM BUSINESS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPECTRUM BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTRUM BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECTRUM BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.