SPECLE LIMITED - COBHAM
Company Profile | Company Filings |
Overview
SPECLE LIMITED is a Private Limited Company from COBHAM ENGLAND and has the status: Active.
SPECLE LIMITED was incorporated 17 years ago on 30/10/2006 and has the registered number: 05981666. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SPECLE LIMITED was incorporated 17 years ago on 30/10/2006 and has the registered number: 05981666. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SPECLE LIMITED - COBHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
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
GOODWOOD HOUSE
COBHAM
SURREY
KT11 2EP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON BRETT MURRAY | Jun 1969 | British | Director | 2009-04-09 | CURRENT |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2007-02-07 UNTIL 2008-07-17 | RESIGNED | ||
MR STEVEN THOMAS MOUNTAIN | Feb 1961 | British | Director | 2013-04-26 UNTIL 2020-07-27 | RESIGNED |
MR RAJAT MALHOTRA | Oct 1976 | British | Director | 2011-11-16 UNTIL 2013-04-26 | RESIGNED |
MR SIMON CHARLES BLAKEY | Sep 1973 | British | Director | 2011-05-09 UNTIL 2020-07-27 | RESIGNED |
MR STEPHEN DAVID PAUL DAYKIN | Jun 1957 | British | Director | 2009-04-09 UNTIL 2020-07-27 | RESIGNED |
MR THOMAS BECKENHAM | Aug 1974 | Irish | Director | 2006-10-30 UNTIL 2017-06-23 | RESIGNED |
ANDREW JEFFERS | Secretary | 2006-10-30 UNTIL 2007-02-06 | RESIGNED | ||
MR SIMON CHARLES BLAKEY | Secretary | 2010-01-22 UNTIL 2017-06-23 | RESIGNED | ||
MR THOMAS BECKENHAM | Secretary | 2017-06-23 UNTIL 2020-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Dale Jane Murray | 2020-07-27 - 2022-03-17 | 1/1970 | Cobham | Ownership of shares 25 to 50 percent |
Mr Simon Brett Murray | 2020-07-27 | 6/1969 | Cobham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPECLE_LIMITED - Accounts | 2023-09-08 | 31-12-2022 | £547,789 Cash £541,044 equity |
SPECLE_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | £482,980 Cash £492,997 equity |
Specle Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £316,985 Cash £332,498 equity |
Specle Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-08 | 31-12-2019 | £512,024 Cash £523,660 equity |
Specle Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-01 | 31-12-2018 | £439,428 Cash £405,994 equity |
Specle Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-25 | 31-12-2017 | £187,837 Cash £236,401 equity |
Specle Limited - Accounts to registrar - small 17.2 | 2017-09-22 | 31-12-2016 | £187,703 Cash £255,515 equity |
Specle Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £87,109 Cash £163,098 equity |