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

SPIRENT SHARESAVE TRUST LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, RH10 1BD,
Company Registration Number
03430194
Private Limited Company
Active

Company Overview

About Spirent Sharesave Trust Ltd
SPIRENT SHARESAVE TRUST LIMITED was founded on 1997-09-05 and has its registered office in Crawley. The organisation's status is listed as "Active". Spirent Sharesave Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPIRENT SHARESAVE TRUST LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
RH10 1BD
Other companies in RH10
 
Previous Names
SPIRENT QUEST LIMITED27/10/2004
Filing Information
Company Number 03430194
Company ID Number 03430194
Date formed 1997-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 13:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRENT SHARESAVE TRUST 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.

Company Officers of SPIRENT SHARESAVE TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANGUS EDWARD IVESON
Company Secretary 2014-10-27
PAULA BELL
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELIZABETH WHITING
Director 1997-11-13 2016-09-06
DARRAN COX
Director 2009-05-05 2016-06-30
RACHEL ELIZABETH WHITING
Company Secretary 2009-05-06 2014-10-27
MICHAEL JOHN ANSCOMBE
Company Secretary 2002-09-13 2009-05-06
PAUL REX EARDLEY
Director 2001-12-31 2007-09-20
NIGEL WILLIAM REID
Director 1997-11-24 2003-11-07
JOSEPHINE ELEANOR GOMM
Company Secretary 2000-05-25 2002-09-13
MICHAEL ARNAOUTI
Director 1997-11-13 2001-12-31
HELEN ROBATHAN
Company Secretary 1997-11-13 2000-05-25
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-09-05 1997-11-13
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-09-05 1997-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA BELL INCLEX NO 5 LIMITED Director 2016-09-06 CURRENT 1997-08-08 Active
PAULA BELL SPIRENT CAPITAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT FINANCIAL LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active
PAULA BELL SPIRENT INVESTMENT LIMITED Director 2016-09-06 CURRENT 2000-11-28 Active
PAULA BELL INCLEX NO 2 LIMITED Director 2016-09-06 CURRENT 2008-05-29 Liquidation
PAULA BELL EARLYNOW LIMITED Director 2016-09-06 CURRENT 2004-03-25 Active
PAULA BELL INCLEX NO 7 LIMITED Director 2016-09-06 CURRENT 1988-07-22 Active
PAULA BELL SPIRENT SYSTEMS LIMITED Director 2016-09-06 CURRENT 1991-08-16 Active
PAULA BELL INCLEX NO 4 LIMITED Director 2016-09-06 CURRENT 1991-09-25 Liquidation
PAULA BELL SPIRENT LIMITED Director 2016-09-06 CURRENT 1962-04-09 Active
PAULA BELL PG INTERNATIONAL LIMITED Director 2016-09-06 CURRENT 1961-03-30 Active
PAULA BELL INCLEX NO 8 LIMITED Director 2016-09-06 CURRENT 1982-04-29 Liquidation
PAULA BELL CAMBRIDGE ANALYTICAL GROUP LIMITED Director 2016-09-06 CURRENT 1985-04-24 Active
PAULA BELL SPIRENT HOLDINGS LIMITED Director 2016-09-06 CURRENT 1997-10-17 Active
PAULA BELL BOWTHORPE LIMITED Director 2016-09-06 CURRENT 1999-12-22 Active
PAULA BELL INCLEX NO 6 LIMITED Director 2016-09-06 CURRENT 2001-08-03 Active
PAULA BELL SHIPBRICK LIMITED Director 2016-09-06 CURRENT 2004-09-17 Active
PAULA BELL SPIRENT COMMUNICATIONS PLC Director 2016-09-05 CURRENT 1949-07-16 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
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15CH01Director's details changed for Ms Paula Bell on 2017-07-01
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13AP01DIRECTOR APPOINTED MS PAULA BELL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH WHITING
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN COX
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-11TM02Termination of appointment of Rachel Elizabeth Whiting on 2014-10-27
2015-02-11AP03Appointment of Mr Angus Edward Iveson as company secretary on 2014-10-27
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0130/05/14 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0130/05/13 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0130/05/12 ANNUAL RETURN FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0130/05/11 ANNUAL RETURN FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0130/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAN COX / 30/05/2010
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-03288aSECRETARY APPOINTED RACHEL ELIZABETH WHITING
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE
2009-06-03288aDIRECTOR APPOINTED DARRAN COX
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-26353LOCATION OF REGISTER OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2007-10-25288bDIRECTOR RESIGNED
2007-10-25190LOCATION OF DEBENTURE REGISTER
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-10-27CERTNMCOMPANY NAME CHANGED SPIRENT QUEST LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-11-18288bDIRECTOR RESIGNED
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-24288bSECRETARY RESIGNED
2002-09-24288aNEW SECRETARY APPOINTED
2002-07-09363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14288bDIRECTOR RESIGNED
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY RH10 2QL
2001-07-03363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-07-03288aNEW SECRETARY APPOINTED
2001-07-03288cDIRECTOR'S PARTICULARS CHANGED
2001-07-03288bSECRETARY RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18363aRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ
2000-05-12CERTNMCOMPANY NAME CHANGED BOWTHORPE QUEST LIMITED CERTIFICATE ISSUED ON 12/05/00
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-27363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-07-14288cSECRETARY'S PARTICULARS CHANGED
1999-07-14288cDIRECTOR'S PARTICULARS CHANGED
1999-03-18288cDIRECTOR'S PARTICULARS CHANGED
1998-12-16288cDIRECTOR'S PARTICULARS CHANGED
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30363aRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-03-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPIRENT SHARESAVE TRUST 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 SPIRENT SHARESAVE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRENT SHARESAVE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SPIRENT SHARESAVE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRENT SHARESAVE TRUST LIMITED
Trademarks
We have not found any records of SPIRENT SHARESAVE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRENT SHARESAVE TRUST 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 (74990 - Non-trading company) as SPIRENT SHARESAVE TRUST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPIRENT SHARESAVE TRUST 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 SPIRENT SHARESAVE TRUST 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 SPIRENT SHARESAVE TRUST 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.