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

SPRING CAPITAL LIMITED

THE WHITE HOUSE, SATWELL, HENLEY-ON-THAMES, OXON, RG9 4QZ,
Company Registration Number
05068856
Private Limited Company
Active

Company Overview

About Spring Capital Ltd
SPRING CAPITAL LIMITED was founded on 2004-03-10 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Spring Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPRING CAPITAL LIMITED
 
Legal Registered Office
THE WHITE HOUSE
SATWELL
HENLEY-ON-THAMES
OXON
RG9 4QZ
Other companies in RG9
 
Previous Names
SPRING SEAFOODS LIMITED23/02/2010
Filing Information
Company Number 05068856
Company ID Number 05068856
Date formed 2004-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB849374188  
Last Datalog update: 2025-04-05 06:09:48
Primary Source:Companies House
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 SPRING CAPITAL LIMITED
The following companies were found which have the same name as SPRING CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRING CAPITAL PARTNERS LIMITED Basildon House 7 Moorgate London EC2R 6AF Active Company formed on the 2007-07-11
SPRING CAPITAL MANAGEMENT LIMITED A AND L, SUITE 1-3 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY Active Company formed on the 2014-02-26
SPRING CAPITAL GROUP LIMITED DEANWAY TECH 2, SUITE G FIRST FLOOR, WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3FB Active Company formed on the 2015-04-16
SPRING CAPITAL INVESTMENTS LIMITED DEANWAY TECH 2, SUITE G FIRST FLOOR, WILMSLOW ROAD HANDFORTH WILMSLOW SK9 3FB Active Company formed on the 2015-04-16
SPRING CAPITAL FINANCE LIMITED DEANWAY TECH 2, SUITE G FIRST FLOOR WILMSLOW ROAD HANDFORTH WILMSLOW SK9 3FB Active Company formed on the 2015-04-16
Spring Capital Advisors 4295 S Forest Ct Englewood CO 80113 Delinquent Company formed on the 2009-01-18
SPRING CAPITAL RE, LLC 2911 TENNYSON AVE STE 400 EUGENE OR 97408 Active Company formed on the 2015-08-05
SPRING CAPITAL PTY LTD NSW 2000 Active Company formed on the 2016-04-12
SPRING CAPITAL INVESTMENTS PTE. LTD. RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2009-01-10
SPRING CAPITAL PARTNERS (SINGAPORE) PTE. LTD. RAFFLES QUAY Singapore 048583 Dissolved Company formed on the 2010-03-13
SPRING CAPITAL GP LLC Delaware Unknown
SPRING CAPITAL INVESTORS III LLC Delaware Unknown
SPRING CAPITAL INVESTORS LLC Delaware Unknown
Spring Capital, LLC Delaware Unknown
SPRING CAPITAL HOLDINGS INC Delaware Unknown
SPRING CAPITAL INVESTORS II LLC Delaware Unknown
SPRING CAPITAL PARTNERS II L P Delaware Unknown
SPRING CAPITAL MEZZANINE FUND I L P Delaware Unknown
Spring Capital, Inc. Delaware Unknown
SPRING CAPITAL PARTNERS III L P Delaware Unknown

Company Officers of SPRING CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
RODERICK CHRISTOPHER THOMAS
Company Secretary 2007-02-12
RODERICK CHRISTOPHER THOMAS
Director 2010-01-21
STUART JAMES THOMAS
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA MARY THOMAS
Company Secretary 2005-04-20 2007-02-12
STEPHANIE SIMONE THOMAS
Company Secretary 2004-03-10 2005-04-20
EAC (SECRETARIES) LIMITED
Nominated Secretary 2004-03-10 2004-03-10
EAC (DIRECTORS) LIMITED
Nominated Director 2004-03-10 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK CHRISTOPHER THOMAS JAMES BAY RESOURCES LIMITED Director 2014-08-30 CURRENT 2014-08-30 Dissolved 2016-04-12
RODERICK CHRISTOPHER THOMAS JAMES BAY RESOURCES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2013-12-24

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
2025-03-10CONFIRMATION STATEMENT MADE ON 10/03/25, WITH UPDATES
2025-03-10CESSATION OF REBECCA MARY THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2025-03-10Change of details for Mr Stuart James Thomas as a person with significant control on 2025-02-14
2025-01-30Unaudited abridged accounts made up to 2024-04-30
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-01-30Unaudited abridged accounts made up to 2023-04-30
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 202000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-30DISS40Compulsory strike-off action has been discontinued
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 202000
2016-04-29AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-13DISS16(SOAS)Compulsory strike-off action has been suspended
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-04LATEST SOC04/04/15 STATEMENT OF CAPITAL;GBP 202000
2015-04-04AR0110/03/15 ANNUAL RETURN FULL LIST
2014-08-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 202000
2014-04-07AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050688560004
2013-06-03AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/11 FROM the White House Satwell Henley on Thames Oxfordshire RG4 4QZ
2011-04-07AR0110/03/11 ANNUAL RETURN FULL LIST
2011-01-29AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0110/03/10 ANNUAL RETURN FULL LIST
2010-04-26CH01Director's details changed for Stuart James Thomas on 2010-03-10
2010-02-23RES15CHANGE OF NAME 12/02/2010
2010-02-23CERTNMCompany name changed spring seafoods LIMITED\certificate issued on 23/02/10
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-21AP01DIRECTOR APPOINTED MR RODERICK CHRISTOPHER THOMAS
2010-01-21SH0121/01/10 STATEMENT OF CAPITAL GBP 202000
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-23363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-23288bSECRETARY RESIGNED
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-1588(2)RAD 28/12/06--------- £ SI 102000@1=102000 £ IC 100000/202000
2006-08-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-01288bSECRETARY RESIGNED
2005-07-01288aNEW SECRETARY APPOINTED
2005-04-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-04225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: SPRINGWOODS THE WARREN, CAVERSHAM READING BERKSHIRE RG4 7TQ
2004-11-1988(2)RAD 01/10/04--------- £ SI 99998@1=99998 £ IC 2/100000
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bSECRETARY RESIGNED
2004-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33160 - Repair and maintenance of aircraft and spacecraft

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to SPRING CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-02-22
Fines / Sanctions
No fines or sanctions have been issued against SPRING CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-18 Outstanding RODERICK CHRISTOPHER THOMAS
DEBENTURE 2010-02-16 Outstanding SARAH JANE THOMAS
DEBENTURE 2007-09-21 Outstanding STUART JAMES THOMAS AND REBECCA MARY THOMAS
DEBENTURE 2006-07-31 Satisfied B.M.SAMUELS FINANCE GROUP PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 9,487,530
Creditors Due Within One Year 2012-05-01 £ 12,921
Other Creditors Due Within One Year 2012-05-01 £ 0
Other Creditors Due Within One Year 2012-04-30 £ 3,312,480
Other Creditors Due Within One Year 2011-04-30 £ 17,238
Trade Creditors Within One Year 2012-05-01 £ 10,921
Trade Creditors Within One Year 2012-04-30 £ 17,763
Trade Creditors Within One Year 2011-04-30 £ 29,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SPRING CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 202,000
Called Up Share Capital 2012-04-30 £ 202,000
Called Up Share Capital 2011-04-30 £ 202,000
Cash Bank In Hand 2012-05-01 £ 8,273,009
Cash Bank In Hand 2012-04-30 £ 2,282,265
Cash Bank In Hand 2011-04-30 £ 225,112
Current Assets 2012-05-01 £ 8,336,969
Current Assets 2012-04-30 £ 6,855,616
Current Assets 2011-04-30 £ 10,814,258
Debtors 2012-05-01 £ 63,960
Debtors 2012-04-30 £ 2,573,351
Debtors 2011-04-30 £ 7,089,146
Fixed Assets 2012-05-01 £ 5,472
Fixed Assets 2012-04-30 £ 259,299
Fixed Assets 2011-04-30 £ 793,627
Other Debtors 2012-05-01 £ 63,960
Other Debtors 2012-04-30 £ 73,351
Other Debtors 2011-04-30 £ 70,489
Shareholder Funds 2012-05-01 £ 1,158,010
Shareholder Funds 2012-04-30 £ 3,784,672
Shareholder Funds 2011-04-30 £ 7,883,761
Stocks Inventory 2012-05-01 £ 0
Tangible Fixed Assets 2012-05-01 £ 5,472
Tangible Fixed Assets 2012-04-30 £ 11,728
Tangible Fixed Assets 2011-04-30 £ 26,157

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRING CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRING CAPITAL LIMITED
Trademarks
We have not found any records of SPRING CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE CREDENZA SEA PRODUCTS LIMITED 2005-01-08 Outstanding
MORTGAGE CREDENZA SEA PRODUCTS LIMITED 2010-04-24 Outstanding
DEBENTURE NINE REGIONS LIMITED 2010-02-20 Outstanding

We have found 3 mortgage charges which are owed to SPRING CAPITAL LIMITED

Income
Government Income
We have not found government income sources for SPRING CAPITAL 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 (33160 - Repair and maintenance of aircraft and spacecraft) as SPRING CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRING CAPITAL 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySPRING CAPITAL LIMITEDEvent Date2017-01-18
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0454 A Petition to wind up the above-named Company, Registration Number 05068856, of ,THE WHITE HOUSE, SATWELL, HENLEY-ON-THAMES, OXON, RG9 4QZ, presented on 18 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 March 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRING CAPITAL 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 SPRING CAPITAL 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.
    Other companies at postcode RG9 4QZ