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

SPIRITGUIDE LIMITED

ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ,
Company Registration Number
04303353
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spiritguide Ltd
SPIRITGUIDE LIMITED was founded on 2001-10-11 and has its registered office in Aldershot. The organisation's status is listed as "Active - Proposal to Strike off". Spiritguide Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPIRITGUIDE LIMITED
 
Legal Registered Office
ROYAL PAVILION
WELLESLEY ROAD
ALDERSHOT
HAMPSHIRE
GU11 1PZ
Other companies in RG12
 
Filing Information
Company Number 04303353
Company ID Number 04303353
Date formed 2001-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-06 12:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRITGUIDE 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 SPIRITGUIDE LIMITED
The following companies were found which have the same name as SPIRITGUIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRITGUIDE COACHING INCORPORATED New Jersey Unknown

Company Officers of SPIRITGUIDE LIMITED

Current Directors
Officer Role Date Appointed
TINA ANNE GOUGH
Director 2016-11-24
MARUF AHMAD MAJED
Director 2018-03-31
MICHAEL CHARLES WOODFINE
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY WILSON
Director 2017-03-13 2018-03-31
DAVID CHARLES CAMP
Company Secretary 2016-12-16 2017-05-31
JACQUELINE PATRICIA CHRISTINE FERGUSON
Director 2016-11-24 2017-03-13
TARA DAWN TROWER
Company Secretary 2014-05-01 2016-11-24
MARTIN COOMBS
Director 2015-07-17 2016-11-24
TARA DAWN TROWER
Director 2014-05-01 2016-11-24
STEVEN DAVID BURR
Director 2011-05-01 2015-06-30
ROBERTO PUTLAND
Company Secretary 2011-08-30 2014-05-01
ROBERTO ADRIANO PUTLAND
Director 2012-03-01 2014-05-01
JONATHAN SAVAGE
Director 2010-07-21 2012-03-01
THOMAS CLARK PERKINS
Company Secretary 2009-12-01 2011-08-30
MARK LEWTHWAITE
Director 2008-11-10 2011-05-01
DARA SINGH GILL
Director 2010-02-22 2010-07-21
NICHOLAS ANTHONY WILSON
Director 2009-08-03 2010-02-22
JAMES ORMROD
Company Secretary 2005-10-14 2009-12-01
THOMAS CLARK PERKINS
Company Secretary 2009-12-01 2009-12-01
STEPHEN GILL
Director 2002-05-28 2009-08-03
MARK NORMAN LAMBTON
Director 2004-05-14 2008-11-10
CHRISTOPHER RICHARD DEAN
Director 2002-05-28 2006-07-17
JENNIFER ANN MORRIS
Company Secretary 2004-08-13 2005-10-14
GARETH LUKE SEFTON JOHN
Company Secretary 2002-11-01 2004-08-13
JOHN MASON
Company Secretary 2001-11-08 2002-11-01
RENE SCHUSTER
Director 2001-11-08 2002-05-28
PAUL SMOLINSKI
Director 2001-11-08 2002-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-11 2001-11-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-11 2001-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA ANNE GOUGH XCHANGING EMEA LIMITED Director 2018-03-26 CURRENT 2011-01-10 Liquidation
TINA ANNE GOUGH DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
TINA ANNE GOUGH DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
TINA ANNE GOUGH DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH XCHANGING HOLDINGS LIMITED Director 2017-06-09 CURRENT 2006-10-31 Active
TINA ANNE GOUGH B T OBJECTS LIMITED Director 2017-06-09 CURRENT 2014-03-19 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2017-06-09 CURRENT 1952-05-23 Active
TINA ANNE GOUGH XCHANGING TECHNOLOGY SERVICES LIMITED Director 2017-06-09 CURRENT 1991-12-20 Liquidation
TINA ANNE GOUGH XCHANGING INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 1997-04-29 Liquidation
TINA ANNE GOUGH XCHANGE LIMITED Director 2017-06-09 CURRENT 1998-08-17 Liquidation
TINA ANNE GOUGH XCHANGING UK LIMITED Director 2017-06-09 CURRENT 1998-08-17 Active
TINA ANNE GOUGH TOTAL OBJECTS LIMITED Director 2017-06-09 CURRENT 1999-11-12 Liquidation
TINA ANNE GOUGH XPANSE LIMITED Director 2017-06-09 CURRENT 2001-02-20 Active
TINA ANNE GOUGH XUK HOLDCO (NO. 2) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XPANSE NO. 2 LIMITED Director 2017-06-09 CURRENT 2001-09-20 Active
TINA ANNE GOUGH XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2017-06-09 CURRENT 2002-03-05 Liquidation
TINA ANNE GOUGH XLPRO LIMITED Director 2017-06-09 CURRENT 2002-10-23 Liquidation
TINA ANNE GOUGH SPIKES CAVELL ANALYTIC LIMITED Director 2017-06-09 CURRENT 2003-10-01 Liquidation
TINA ANNE GOUGH XCHANGING HOLDCO NO.3 LIMITED Director 2017-06-09 CURRENT 2004-03-11 Active
TINA ANNE GOUGH XCHANGING LIMITED Director 2017-06-09 CURRENT 2006-05-16 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2017-06-09 CURRENT 2007-09-26 Liquidation
TINA ANNE GOUGH XCHANGING US HOLDINGS LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING US FUNDING LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING EUROPE HOLDCO LIMITED Director 2017-06-09 CURRENT 2011-12-20 Liquidation
TINA ANNE GOUGH DATA INTEGRATION LIMITED Director 2017-06-09 CURRENT 1992-11-25 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE LIMITED Director 2017-06-09 CURRENT 1968-05-14 Liquidation
TINA ANNE GOUGH DATASURE HOLDINGS LIMITED Director 2017-06-09 CURRENT 1952-11-18 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2017-06-09 CURRENT 1999-02-25 Active
TINA ANNE GOUGH XCHANGING RESOURCING SERVICES LIMITED Director 2017-06-09 CURRENT 2000-06-20 Liquidation
TINA ANNE GOUGH HR HOLDCO LIMITED Director 2017-06-09 CURRENT 2000-09-14 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XS (INT) LIMITED Director 2017-06-09 CURRENT 2005-05-23 Liquidation
TINA ANNE GOUGH CSC COMPUTER SCIENCES LIMITED Director 2017-04-12 CURRENT 1969-10-09 Active
TINA ANNE GOUGH CSC UKD 4 LIMITED Director 2017-04-12 CURRENT 1981-01-06 Liquidation
TINA ANNE GOUGH CSC LIFE SCIENCES LIMITED Director 2017-04-12 CURRENT 1987-11-30 Liquidation
TINA ANNE GOUGH FIXNETIX LIMITED Director 2017-04-12 CURRENT 2005-05-23 Active
TINA ANNE GOUGH APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2017-04-12 CURRENT 2006-04-28 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK HOLDCO LIMITED Director 2017-04-12 CURRENT 2014-06-13 Liquidation
TINA ANNE GOUGH APPLABS LIMITED Director 2017-04-12 CURRENT 1995-09-22 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK LIMITED Director 2017-04-12 CURRENT 1996-10-10 Liquidation
TINA ANNE GOUGH ISOFT GROUP (UK) LIMITED Director 2017-04-12 CURRENT 1999-02-22 Liquidation
TINA ANNE GOUGH I SOFT LIMITED Director 2017-04-12 CURRENT 1997-09-19 Liquidation
TINA ANNE GOUGH ENTSERV UK LIMITED Director 2016-11-24 CURRENT 1897-07-21 Active
TINA ANNE GOUGH ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2016-11-24 CURRENT 1968-08-06 Active
TINA ANNE GOUGH EDS FINANCE LIMITED Director 2016-11-24 CURRENT 1987-02-12 Liquidation
TINA ANNE GOUGH ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2016-11-24 CURRENT 1990-11-12 Active
TINA ANNE GOUGH SPIRITMODEL LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH ES FIELD DELIVERY UK LTD Director 2016-11-24 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED CSC COMPUTER SCIENCES LIMITED Director 2018-03-31 CURRENT 1969-10-09 Active
MARUF AHMAD MAJED CSC UKD 4 LIMITED Director 2018-03-31 CURRENT 1981-01-06 Liquidation
MARUF AHMAD MAJED CSC LIFE SCIENCES LIMITED Director 2018-03-31 CURRENT 1987-11-30 Liquidation
MARUF AHMAD MAJED ENTSERV UK LIMITED Director 2018-03-31 CURRENT 1897-07-21 Active
MARUF AHMAD MAJED ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2018-03-31 CURRENT 1968-08-06 Active
MARUF AHMAD MAJED EDS FINANCE LIMITED Director 2018-03-31 CURRENT 1987-02-12 Liquidation
MARUF AHMAD MAJED ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2018-03-31 CURRENT 1990-11-12 Active
MARUF AHMAD MAJED FIXNETIX LIMITED Director 2018-03-31 CURRENT 2005-05-23 Active
MARUF AHMAD MAJED APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2018-03-31 CURRENT 2006-04-28 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDINGS LIMITED Director 2018-03-31 CURRENT 2006-10-31 Active
MARUF AHMAD MAJED B T OBJECTS LIMITED Director 2018-03-31 CURRENT 2014-03-19 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK HOLDCO LIMITED Director 2018-03-31 CURRENT 2014-06-13 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2018-03-31 CURRENT 1952-05-23 Active
MARUF AHMAD MAJED XCHANGING TECHNOLOGY SERVICES LIMITED Director 2018-03-31 CURRENT 1991-12-20 Liquidation
MARUF AHMAD MAJED XCHANGING INTERNATIONAL LIMITED Director 2018-03-31 CURRENT 1997-04-29 Liquidation
MARUF AHMAD MAJED XCHANGE LIMITED Director 2018-03-31 CURRENT 1998-08-17 Liquidation
MARUF AHMAD MAJED XCHANGING UK LIMITED Director 2018-03-31 CURRENT 1998-08-17 Active
MARUF AHMAD MAJED TOTAL OBJECTS LIMITED Director 2018-03-31 CURRENT 1999-11-12 Liquidation
MARUF AHMAD MAJED XPANSE LIMITED Director 2018-03-31 CURRENT 2001-02-20 Active
MARUF AHMAD MAJED XUK HOLDCO (NO. 2) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XPANSE NO. 2 LIMITED Director 2018-03-31 CURRENT 2001-09-20 Active
MARUF AHMAD MAJED SPIRITMODEL LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2018-03-31 CURRENT 2002-03-05 Liquidation
MARUF AHMAD MAJED XLPRO LIMITED Director 2018-03-31 CURRENT 2002-10-23 Liquidation
MARUF AHMAD MAJED SPIKES CAVELL ANALYTIC LIMITED Director 2018-03-31 CURRENT 2003-10-01 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDCO NO.3 LIMITED Director 2018-03-31 CURRENT 2004-03-11 Active
MARUF AHMAD MAJED XCHANGING LIMITED Director 2018-03-31 CURRENT 2006-05-16 Liquidation
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2018-03-31 CURRENT 2007-09-26 Liquidation
MARUF AHMAD MAJED XCHANGING US HOLDINGS LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING US FUNDING LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING EUROPE HOLDCO LIMITED Director 2018-03-31 CURRENT 2011-12-20 Liquidation
MARUF AHMAD MAJED DATA INTEGRATION LIMITED Director 2018-03-31 CURRENT 1992-11-25 Liquidation
MARUF AHMAD MAJED APPLABS LIMITED Director 2018-03-31 CURRENT 1995-09-22 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK LIMITED Director 2018-03-31 CURRENT 1996-10-10 Liquidation
MARUF AHMAD MAJED ISOFT GROUP (UK) LIMITED Director 2018-03-31 CURRENT 1999-02-22 Liquidation
MARUF AHMAD MAJED ES FIELD DELIVERY UK LTD Director 2018-03-31 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE LIMITED Director 2018-03-31 CURRENT 1968-05-14 Liquidation
MARUF AHMAD MAJED DATASURE HOLDINGS LIMITED Director 2018-03-31 CURRENT 1952-11-18 Liquidation
MARUF AHMAD MAJED I SOFT LIMITED Director 2018-03-31 CURRENT 1997-09-19 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2018-03-31 CURRENT 1999-02-25 Active
MARUF AHMAD MAJED XCHANGING RESOURCING SERVICES LIMITED Director 2018-03-31 CURRENT 2000-06-20 Liquidation
MARUF AHMAD MAJED HR HOLDCO LIMITED Director 2018-03-31 CURRENT 2000-09-14 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XS (INT) LIMITED Director 2018-03-31 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE XCHANGING B.V. Director 2017-01-22 CURRENT 1999-02-11 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE FIXNETIX LIMITED Director 2016-06-16 CURRENT 2005-05-23 Active
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE INFREX LIMITED Director 2016-05-23 CURRENT 1998-08-17 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE TOTAL OBJECTS LIMITED Director 2016-05-23 CURRENT 1999-11-12 Liquidation
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE DATA INTEGRATION LIMITED Director 2016-05-23 CURRENT 1992-11-25 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE HR HOLDCO LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 Liquidation

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
2021-04-28CH01Director's details changed for Steven James Turpie on 2021-04-28
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20DS01Application to strike the company off the register
2021-03-31CH01Director's details changed for Mr Christopher Neal Halbard on 2021-03-31
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER NEAL HALBARD
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANNE GOUGH
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARUF AHMAD MAJED
2020-03-09AP01DIRECTOR APPOINTED STEVEN JAMES TURPIE
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10AP01DIRECTOR APPOINTED MARUF AHMAD MAJED
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-10AA01Current accounting period extended from 31/10/17 TO 31/03/18
2017-08-17PSC02Notification of Entserv Uk Limited as a person with significant control on 2016-10-20
2017-08-17PSC07CESSATION OF HEWLETT-PACKARD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2017-06-28TM02Termination of appointment of David Charles Camp on 2017-05-31
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM C/O C/O Hewlett-Packard Ltd Amen Corner Cain Road Bracknell Berkshire RG12 1HN
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PATRICIA CHRISTINE FERGUSON
2017-03-16AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2016-12-20AP03Appointment of Mr David Charles Camp as company secretary on 2016-12-16
2016-11-29AP01DIRECTOR APPOINTED MS JACQUELINE PATRICIA CHRISTINE FERGUSON
2016-11-28AP01DIRECTOR APPOINTED MS TINA ANNE GOUGH
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TARA TROWER
2016-11-28TM02Termination of appointment of Tara Dawn Trower on 2016-11-24
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR MARTIN COOMBS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURR
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0111/10/14 FULL LIST
2014-05-02AP03SECRETARY APPOINTED MS TARA DAWN TROWER
2014-05-02AP01DIRECTOR APPOINTED MS TARA DAWN TROWER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0111/10/13 FULL LIST
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-05AR0111/10/12 FULL LIST
2012-03-05AP01DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM CAIN ROAD BRACKNELL ROAD BERKSHIRE RG12 1HN
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-07AR0111/10/11 FULL LIST
2011-09-05AP03SECRETARY APPOINTED MR ROBERTO PUTLAND
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE
2011-05-05AP01DIRECTOR APPOINTED MR STEVEN DAVID BURR
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-04AR0111/10/10 FULL LIST
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2010-10-12RES01ADOPT ARTICLES 28/09/2010
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-27AP01DIRECTOR APPOINTED MR JONATHAN SAVAGE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DARA GILL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2010-02-23AP01DIRECTOR APPOINTED MR DARA SINGH GILL
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD
2009-12-29AP03SECRETARY APPOINTED THOMAS CLARK PERKINS
2009-12-29AP03SECRETARY APPOINTED THOMAS CLARK PERKINS
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD
2009-11-19AR0111/10/09 FULL LIST
2009-08-12288aDIRECTOR APPOINTED NICHOLAS ANTHONY WILSON
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GILL
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-09363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED MARK LEWTHWAITE
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR MARK LAMBTON
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LAMBTON / 27/05/2008
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-20363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-20363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-07353LOCATION OF REGISTER OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-25353LOCATION OF REGISTER OF MEMBERS
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-29363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14288bSECRETARY RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-29363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-27288aNEW DIRECTOR APPOINTED
2003-10-27363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-10-31

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 SPIRITGUIDE LIMITED

Intangible Assets
Patents
We have not found any records of SPIRITGUIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRITGUIDE LIMITED
Trademarks
We have not found any records of SPIRITGUIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRITGUIDE 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 (70100 - Activities of head offices) as SPIRITGUIDE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPIRITGUIDE 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 SPIRITGUIDE 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 SPIRITGUIDE 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.