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

SPA MICROSYSTEMS LIMITED

LONDON, EC2V,
Company Registration Number
02866604
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Spa Microsystems Ltd
SPA MICROSYSTEMS LIMITED was founded on 1993-10-27 and had its registered office in London. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
SPA MICROSYSTEMS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02866604
Date formed 1993-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-06-14
Type of accounts SMALL
Last Datalog update: 2016-08-17 12:13:12
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.

Company Officers of SPA MICROSYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HARRY FRANCIS MAKINS
Company Secretary 2012-11-14
JOHN CUPPELLO
Director 2012-11-14
BEN SAMUEL LERNER
Director 2014-04-06
CHARLES LERNER
Director 2012-11-14
DAVID HARRY FRANCIS MAKINS
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANDERSON
Company Secretary 1993-10-27 2012-11-14
LESLEY ANDERSON
Director 1994-10-11 2012-11-14
STEWART ANDERSON
Director 1993-10-27 2012-11-14
IRENE GARDNER
Director 2000-04-01 2005-05-01
DANIEL MARK PORTERGILL
Director 2000-04-01 2005-05-01
SUZANNE BREWER
Nominated Secretary 1993-10-27 1993-10-27
KEVIN BREWER
Nominated Director 1993-10-27 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN SAMUEL LERNER ZAVELINA LTD. Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
BEN SAMUEL LERNER ZAVELI LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
BEN SAMUEL LERNER ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED Director 2005-04-01 CURRENT 1991-08-30 Active - Proposal to Strike off
BEN SAMUEL LERNER GETONWELL LTD Director 2004-07-19 CURRENT 2004-06-17 Dissolved 2016-04-26
CHARLES LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
CHARLES LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
CHARLES LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
CHARLES LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
CHARLES LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
CHARLES LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
CHARLES LERNER THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
CHARLES LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
CHARLES LERNER QUBE COMMERCIAL SYSTEMS LTD Director 2008-05-22 CURRENT 2007-01-10 Dissolved 2018-02-20
CHARLES LERNER STORMFAST ESTATES LTD Director 2008-05-16 CURRENT 2008-01-24 Active
CHARLES LERNER IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
CHARLES LERNER PAGELIST LTD Director 2004-11-10 CURRENT 2004-10-21 Active
CHARLES LERNER BILLCRAFT LIMITED Director 2003-07-15 CURRENT 1993-03-12 Dissolved 2016-08-30
CHARLES LERNER GLASSY JUNCTION LIMITED Director 2003-07-15 CURRENT 1993-07-30 Active
CHARLES LERNER REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
CHARLES LERNER LYNTHORPE PROPERTIES LTD Director 1999-11-08 CURRENT 1999-10-29 Active - Proposal to Strike off
CHARLES LERNER PROPERTY EXPERIENCE LIMITED Director 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
CHARLES LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active
CHARLES LERNER ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 1992-04-15 CURRENT 1992-04-15 Active - Proposal to Strike off
CHARLES LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
CHARLES LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
CHARLES LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
CHARLES LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
CHARLES LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
CHARLES LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
DAVID HARRY FRANCIS MAKINS ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 2009-04-30 CURRENT 1992-04-15 Active - Proposal to Strike off
DAVID HARRY FRANCIS MAKINS QUBE COMMERCIAL SYSTEMS LTD Director 2009-04-30 CURRENT 2007-01-10 Dissolved 2018-02-20

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
2016-06-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-17DS01APPLICATION FOR STRIKING-OFF
2016-01-26GAZ1FIRST GAZETTE
2015-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL LERNER / 18/11/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 510
2014-10-28AR0127/10/14 FULL LIST
2014-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-04-07AP01DIRECTOR APPOINTED MR. BENJAMIN SAMUEL LERNER
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 510
2013-11-05AR0127/10/13 FULL LIST
2013-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2012-12-12AP01DIRECTOR APPOINTED MR CHARLES LERNER
2012-12-04AR0127/10/12 FULL LIST
2012-11-22MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22RES01ALTER ARTICLES 14/11/2012
2012-11-22RES12VARYING SHARE RIGHTS AND NAMES
2012-11-22RES13SECTION 175 14/11/2012
2012-11-22AA01CURRSHO FROM 31/03/2013 TO 28/02/2013
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 5-6 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS
2012-11-22AP03SECRETARY APPOINTED DAVID HARRY FRANCIS MAKINS
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY LESLEY ANDERSON
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANDERSON
2012-11-22AP01DIRECTOR APPOINTED DAVID HARRY FRANCIS MAKINS
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANDERSON
2012-11-22AP01DIRECTOR APPOINTED JOHN CUPPELLO
2012-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-23AA31/03/12 TOTAL EXEMPTION FULL
2011-12-06AR0127/10/11 FULL LIST
2011-05-05AA31/03/11 TOTAL EXEMPTION FULL
2011-02-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AR0127/10/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDERSON / 09/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANDERSON / 09/11/2009
2010-01-06AR0127/10/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDERSON / 26/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANDERSON / 26/10/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION FULL
2008-05-09363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-2488(2)RAD 01/07/07--------- £ SI 10@1=10 £ IC 500/510
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O MARTIN & FAHY DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2004-11-15363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-27363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-23363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-01-21363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-23363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SPA MICROSYSTEMS 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 SPA MICROSYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-11-07 Satisfied STEWART PAUL ANDERSON AND LESLEY MIRIAM ANDERSON
Intangible Assets
Patents
We have not found any records of SPA MICROSYSTEMS LIMITED registering or being granted any patents
Domain Names

SPA MICROSYSTEMS LIMITED owns 1 domain names.

aspasiacloud.co.uk  

Trademarks
We have not found any records of SPA MICROSYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPA MICROSYSTEMS 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 (62012 - Business and domestic software development) as SPA MICROSYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SPA MICROSYSTEMS 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 SPA MICROSYSTEMS 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 SPA MICROSYSTEMS 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 EC2V