SPECTRA-MAP LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPECTRA-MAP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SPECTRA-MAP LIMITED was incorporated 24 years ago on 03/04/2000 and has the registered number: 03962145. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPECTRA-MAP LIMITED was incorporated 24 years ago on 03/04/2000 and has the registered number: 03962145. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPECTRA-MAP LIMITED - LONDON
This company is listed in the following categories:
71200 - Technical testing and analysis
71200 - Technical testing and analysis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
52C BOROUGH HIGH STREET
LONDON
SE1 1XN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ELIE CICUREL | May 1949 | British | Director | 2022-05-20 | CURRENT |
DR PETER JOHN SCHULTHEISS | Dec 1951 | British | Director | 2021-07-19 | CURRENT |
MR BRADLEY LEONARD ORMSBY | Feb 1976 | British | Director | 2022-05-20 | CURRENT |
MR MARK STEPHEN LAVELLE | Sep 1958 | British | Director | 2022-05-20 | CURRENT |
MR MICHAEL GRAHAM BROCKLESBY | Oct 1968 | British | Director | 2023-06-05 | CURRENT |
ANTHONY JAMES BOSLEY | Mar 1966 | British | Director | 2021-07-19 | CURRENT |
GLYNN REECE | Secretary | 2022-05-20 | CURRENT | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-04-03 UNTIL 2000-04-03 | RESIGNED | ||
RICHARD ANTHONY NEVILLE WILLIAMS | Sep 1955 | British | Director | 2000-04-03 UNTIL 2021-07-19 | RESIGNED |
DR GAVIN HUNT | May 1962 | British | Director | 2000-04-03 UNTIL 2021-07-19 | RESIGNED |
RICHARD ANTHONY NEVILLE WILLIAMS | Sep 1955 | British | Secretary | 2000-04-03 UNTIL 2021-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Geotek Limited | 2021-07-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Geotek Ltd | 2021-07-19 | London | Ownership of shares 75 to 100 percent | |
Mr Richard Anthony Neville Williams | 2016-04-06 - 2021-07-19 | 9/1955 | Oxford | Ownership of shares 25 to 50 percent |
Dr Gavin Andrew Hunt | 2016-04-06 - 2021-07-19 | 5/1962 | Oxford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spectra-Map Limited - Period Ending 2022-04-30 | 2023-01-18 | 30-04-2022 | £172,836 Cash £442,432 equity |
Spectra-Map Limited - Period Ending 2021-04-30 | 2021-11-11 | 30-04-2021 | £178,766 Cash |
Spectra-Map Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-06 | 30-04-2020 | £84,899 Cash £381,413 equity |
Spectra-Map Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-15 | 30-04-2019 | £183,879 Cash £285,296 equity |
Micro-entity Accounts - SPECTRA-MAP LIMITED | 2018-01-31 | 30-04-2017 | £217,188 equity |
Abbreviated Company Accounts - SPECTRA-MAP LIMITED | 2017-01-27 | 30-04-2016 | £239,316 Cash £189,754 equity |
Abbreviated Company Accounts - SPECTRA-MAP LIMITED | 2016-02-02 | 30-04-2015 | £26,533 Cash £48,898 equity |
Abbreviated Company Accounts - SPECTRA-MAP LIMITED | 2015-02-03 | 30-04-2014 | £10,846 equity |