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

SPENCER OGDEN LIMITED

3RD FLOOR, 24 KING WILLIAM STREET, LONDON, EC4R 9AT,
Company Registration Number
06979438
Private Limited Company
Active

Company Overview

About Spencer Ogden Ltd
SPENCER OGDEN LIMITED was founded on 2009-08-04 and has its registered office in London. The organisation's status is listed as "Active". Spencer Ogden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPENCER OGDEN LIMITED
 
Legal Registered Office
3RD FLOOR
24 KING WILLIAM STREET
LONDON
EC4R 9AT
Other companies in W1T
 
Filing Information
Company Number 06979438
Company ID Number 06979438
Date formed 2009-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB143780900  
Last Datalog update: 2024-08-05 18:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENCER OGDEN 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 SPENCER OGDEN LIMITED
The following companies were found which have the same name as SPENCER OGDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPENCER OGDEN CONSULTING LIMITED 3RD FLOOR 24 KING WILLIAM STREET LONDON EC4R 9AT Active Company formed on the 2012-12-17
SPENCER OGDEN INTERNATIONAL LIMITED 3RD FLOOR 24 KING WILLIAM STREET LONDON EC4R 9AT Active Company formed on the 2011-03-10
SPENCER OGDEN, INC. 1201 FANNIN ST STE 300 HOUSTON TX 77002 Active Company formed on the 2011-03-31
SPENCER OGDEN (AUSTRALIA) PTY LTD WA 6000 Active Company formed on the 2013-09-18
SPENCER OGDEN PTE. LTD. RAFFLES PLACE Singapore 048616 Active Company formed on the 2012-02-09
SPENCER OGDEN INTERNATIONAL LIMITED (SINGAPORE BRANCH) RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2014-05-23
Spencer Ogden (Hong Kong) Limited Unknown Company formed on the 2012-10-22
SPENCER OGDEN NORWAY AS c/o Intertrust (Norway) AS 5th Floor Bryggegata 6 OSLO 0250 Liquidation Company formed on the 2014-11-19
SPENCER OGDEN INTERNATIONAL LIMITED Singapore Active Company formed on the 2012-02-09
SPENCER OGDEN (CANADA) LTD British Columbia Dissolved

Company Officers of SPENCER OGDEN LIMITED

Current Directors
Officer Role Date Appointed
GREGORY THOMAS MORRIS
Company Secretary 2015-08-07
BRADLEY LEWINGTON
Director 2017-07-11
PETER JAMES OGDEN
Director 2009-08-04
DAVID SPENCER-PERCIVAL
Director 2009-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
BONITA YVONNE SPENCER-PERCIVAL
Director 2017-01-16 2017-05-15
STEPHEN SEGEL
Company Secretary 2014-04-25 2015-08-06
SALLY ANN FIELD
Company Secretary 2013-06-07 2014-04-25
POONAM MAWANI
Company Secretary 2012-01-01 2013-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY LEWINGTON SPENCER OGDEN INTERNATIONAL LIMITED Director 2017-07-11 CURRENT 2011-03-10 Active
BRADLEY LEWINGTON SPENCER OGDEN CONSULTING LIMITED Director 2017-07-11 CURRENT 2012-12-17 Active
PETER JAMES OGDEN FALCON PROPHOLDCO 5 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
PETER JAMES OGDEN FALCON PROPHOLDCO 4 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
PETER JAMES OGDEN FALCON PROPCO 4 LIMITED Director 2015-04-10 CURRENT 2007-03-30 Active
PETER JAMES OGDEN FALCON PROPCO 5 LIMITED Director 2015-04-10 CURRENT 2007-03-30 Active
PETER JAMES OGDEN SPENCER OGDEN CONSULTING LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PETER JAMES OGDEN SPENCER OGDEN INTERNATIONAL LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
PETER JAMES OGDEN BIOMNI LIMITED Director 2005-09-05 CURRENT 1999-01-22 Active
PETER JAMES OGDEN MSV GROUP LIMITED Director 2005-03-15 CURRENT 2003-11-25 Active
PETER JAMES OGDEN LOWKIN LIMITED Director 2002-06-24 CURRENT 2001-10-16 Active
DAVID SPENCER-PERCIVAL SPENCER OGDEN INTERNATIONAL LIMITED Director 2011-03-10 CURRENT 2011-03-10 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
2024-07-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-24DIRECTOR APPOINTED HENRY DE LUSIGNAN
2023-10-23APPOINTMENT TERMINATED, DIRECTOR BRADLEY LEWINGTON
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-07CH01Director's details changed for Ms Catherine Phillips on 2021-04-07
2021-01-28SH08Change of share class name or designation
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06RES12Resolution of varying share rights or name
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-31AP01DIRECTOR APPOINTED MS CATHERINE PHILLIPS
2020-03-18PSC02Notification of Horizon Bidco 1 Limited as a person with significant control on 2020-02-03
2020-02-12AP01DIRECTOR APPOINTED MR GREGORY THOMAS MORRIS
2020-02-12PSC07CESSATION OF PETER JAMES OGDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER-PERCIVAL
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES OGDEN
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069794380010
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-21SH0124/07/18 STATEMENT OF CAPITAL GBP 206.61596462606
2018-08-17RES12Resolution of varying share rights or name
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 33 Charlotte Street London W1T 1RR
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1279.255272
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-08AP01DIRECTOR APPOINTED BRADLEY LEWINGTON
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1267.105268
2017-07-04SH0115/05/17 STATEMENT OF CAPITAL GBP 1267.105268
2017-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BONITA YVONNE SPENCER-PERCIVAL
2017-02-09AP01DIRECTOR APPOINTED BONITA YVONNE SPENCER-PERCIVAL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1052.63
2016-04-20SH0123/03/16 STATEMENT OF CAPITAL GBP 1052.63
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 990
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SEGEL
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SEGEL
2015-08-25AP03Appointment of Mr Gregory Thomas Morris as company secretary on 2015-08-07
2015-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069794380009
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 990
2014-10-20AR0115/10/14 FULL LIST
2014-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVE SEGEL / 25/04/2014
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069794380008
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069794380007
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP03SECRETARY APPOINTED MR STEVE SEGEL
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY SALLY FIELD
2013-11-05AR0115/10/13 FULL LIST
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER-PERCIVAL / 01/07/2013
2013-06-07AP03SECRETARY APPOINTED GROUP FINANCE DIRECTOR SALLY ANN FIELD
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY POONAM MAWANI
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-18AUDAUDITOR'S RESIGNATION
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-08AR0115/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0115/10/11 FULL LIST
2012-03-27AP03SECRETARY APPOINTED POONAM MAWANI
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-18ANNOTATIONClarification
2011-10-18SH02SUB-DIVISION 17/12/09
2011-10-05RES01ADOPT ARTICLES 22/09/2011
2011-10-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-05RES13SUBDIVISION 22/09/2011
2010-10-19AR0115/10/10 FULL LIST
2010-10-13SH02SUB-DIVISION 17/12/09
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O WILLANS 28 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-09AA01CURRSHO FROM 31/08/2010 TO 31/12/2009
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SPENCER OGDEN 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 SPENCER OGDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-09-17 Outstanding HSBC BANK PLC
2014-09-17 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2013-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2012-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-02-05 Satisfied CAPITAL & CONDUIT LLP
DEBENTURE 2010-01-30 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2009-09-04 Satisfied CAPITAL & CONDUIT LLP
Intangible Assets
Patents
We have not found any records of SPENCER OGDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPENCER OGDEN LIMITED
Trademarks
We have not found any records of SPENCER OGDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPENCER OGDEN 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 (78200 - Temporary employment agency activities) as SPENCER OGDEN LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where SPENCER OGDEN 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 SPENCER OGDEN 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 SPENCER OGDEN 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.