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

SPIROTECH UK LTD.

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
04912770
Private Limited Company
Active

Company Overview

About Spirotech Uk Ltd.
SPIROTECH UK LTD. was founded on 2003-09-26 and has its registered office in London. The organisation's status is listed as "Active". Spirotech Uk Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPIROTECH UK LTD.
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Filing Information
Company Number 04912770
Company ID Number 04912770
Date formed 2003-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB824229243  
Last Datalog update: 2024-11-05 08:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIROTECH UK LTD.
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 SPIROTECH UK LTD.

Current Directors
Officer Role Date Appointed
CHAREL PETRUS MARAIS
Company Secretary 2005-01-01
ALEXANDER FRANCISKUS MARTINUS VAN DENDEREN
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE SCHOLTEN
Director 2005-01-01 2014-11-07
ROBERTUS ROFFELSEN
Director 2003-09-26 2005-01-01
DIRK VAN HEMMEN
Company Secretary 2004-10-01 2004-12-31
REINERUS ANTONIUS MARIA VAN RIJT
Company Secretary 2003-09-26 2004-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-09-26 2003-09-26
LONDON LAW SERVICES LIMITED
Nominated Director 2003-09-26 2003-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER FRANCISKUS MARTINUS VAN DENDEREN BRAMCO INVEST LTD Director 2014-09-17 CURRENT 2010-11-29 Dissolved 2016-01-19

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
2024-10-15Termination of appointment of Bas Albertus Martien Johannes Van Der Putten on 2024-09-30
2024-09-30CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-16REGISTERED OFFICE CHANGED ON 16/07/24 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-11-17Change of details for Petronella Josepha Henrica Roffelsen-Peters as a person with significant control on 2021-06-01
2022-11-17Change of details for Petronella Josepha Henrica Roffelsen-Peters as a person with significant control on 2021-06-01
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
2022-03-10AD04Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-22CH03Secretary's details changed
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-21PSC04Change of details for Petronella Josepha Henrica Roffelsen-Peters as a person with significant control on 2021-06-01
2021-09-21CH01Director's details changed for Mr Paul De Bruin on 2021-06-01
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH03SECRETARY'S DETAILS CHNAGED FOR BAS ALBERTUS MARTIEN JOHANNES VAN DER PUTTEN on 2020-07-08
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-21TM02Termination of appointment of Charel Petrus Marais on 2020-07-08
2020-07-21AP03Appointment of Bas Albertus Martien Johannes Van Der Putten as company secretary on 2020-07-08
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-12-03CH01Director's details changed for Mr Paul De Bruin on 2018-12-01
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM One Cranmore Drive Shirley Solihull West Midlands B90 4RZ United Kingdom
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCISKUS MARTINUS VAN DENDEREN
2018-10-01AP01DIRECTOR APPOINTED MR PAUL DE BRUIN
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM One Cronmore Drive Shirley Solihull B90 4RZ
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE SCHOLTEN
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AP01DIRECTOR APPOINTED ALEXANDER FRANCISKUS MARTINUS VAN DENDEREN
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2013-09-27AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-25AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0120/09/11 FULL LIST
2010-10-20AR0126/09/10 FULL LIST
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHAREL MARAIS / 01/01/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE SCHOLTEN / 01/10/2009
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-10AR0126/09/09 FULL LIST
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM MAZARS LLP, TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: MAZARS LLP 24 BEVIS MARKS LONDON EC3A 7NR
2007-11-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ABBOTS HOUSE, ABBEY STREET READING BERKSHIRE RG1 3BD
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-05ELRESS386 DISP APP AUDS 16/03/05
2005-04-05RES03EXEMPTION FROM APPOINTING AUDITORS
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-23288bSECRETARY RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-26363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-09-17288bSECRETARY RESIGNED
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-10-2788(2)RAD 26/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-09-26288bDIRECTOR RESIGNED
2003-09-26288bSECRETARY RESIGNED
2003-09-26NEWINCINCORPORATION 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 SPIROTECH UK LTD. 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 SPIROTECH UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-11 Outstanding 1ST STORAGE DEPOT (BRENT) LIMITED
Intangible Assets
Patents
We have not found any records of SPIROTECH UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SPIROTECH UK LTD.
Trademarks
We have not found any records of SPIROTECH UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIROTECH UK LTD.. 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 SPIROTECH UK LTD. 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
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 SPIROTECH UK LTD. 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
SPIROTECH UK LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Energy saving in HVAC installations : Innovation Voucher 2013-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SPIROTECH UK LTD. 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.