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

SPENCER MAYES LIMITED

11c Kings Parade, Cambridge, CAMBRIDGESHIRE, CB2 1SJ,
Company Registration Number
04048405
Private Limited Company
Active

Company Overview

About Spencer Mayes Ltd
SPENCER MAYES LIMITED was founded on 2000-08-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Spencer Mayes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPENCER MAYES LIMITED
 
Legal Registered Office
11c Kings Parade
Cambridge
CAMBRIDGESHIRE
CB2 1SJ
Other companies in GL50
 
Filing Information
Company Number 04048405
Company ID Number 04048405
Date formed 2000-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-08-07
Return next due 2025-08-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB577224425  
Last Datalog update: 2024-08-15 17:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENCER MAYES 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.

Company Officers of SPENCER MAYES LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARGARET MAYES
Director 2007-03-13
JONATHAN WILLIAM SPENCER MAYES
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND STEWART SECRETARIES LIMITED
Company Secretary 2008-04-12 2010-04-20
JS KING LIMITED
Company Secretary 2007-03-13 2008-04-12
ALFRED WILLIAM MAYES
Company Secretary 2000-08-07 2007-03-13
QA REGISTRARS LIMITED
Nominated Secretary 2000-08-07 2000-08-07
QA NOMINEES LIMITED
Nominated Director 2000-08-07 2000-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM SPENCER MAYES HUB1000 LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active - Proposal to Strike off
JONATHAN WILLIAM SPENCER MAYES WILLOWSIDE SERVICES LIMITED Director 2008-08-01 CURRENT 2002-04-23 Dissolved 2015-10-06
JONATHAN WILLIAM SPENCER MAYES WILLOWSIDE TECHNICAL SERVICES LIMITED Director 2008-07-02 CURRENT 2008-06-12 Liquidation
JONATHAN WILLIAM SPENCER MAYES WILLOWSIDE MAINTENANCE LIMITED Director 2007-01-26 CURRENT 2007-01-23 Dissolved 2014-04-30

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
2024-08-15CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 10 Grafton Road Cheltenham Gloucestershire GL50 2ES
2024-03-27Director's details changed for Joanna Margaret Mayes on 2024-03-22
2024-03-27Director's details changed for Mr Jonathan William Spencer Mayes on 2024-03-22
2024-03-27Change of details for Joanna Margaret Mayes as a person with significant control on 2024-03-22
2024-03-27Change of details for Mr Jonathan William Spencer Mayes as a person with significant control on 2024-03-22
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2019-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-17LATEST SOC17/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0107/08/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0107/08/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0107/08/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/11 FROM 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN
2011-08-27AR0107/08/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0107/08/10 ANNUAL RETURN FULL LIST
2010-10-05CH01Director's details changed for Joanna Margaret Mayes on 2010-08-07
2010-10-03SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2010-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAYMOND STEWART SECRETARIES LIMITED
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/10 FROM Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-18363aReturn made up to 07/08/09; full list of members
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-09-29363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAYES / 01/06/2004
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM SUITE 5 50 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY
2008-04-22288aSECRETARY APPOINTED RAYMOND STEWART SECRETARIES LIMITED
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JS KING LIMITED
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-04-2888(2)RAD 13/03/07--------- £ SI 998@1=998 £ IC 2/1000
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-04-03225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 10 CHARTERHOUSE BUILDINGS CLERKENWELL ROAD LONDON EC1M 7AN
2006-09-06363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-01363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-10363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-06363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-19363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-04363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-09-28288aNEW SECRETARY APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-08-10288bSECRETARY RESIGNED
2000-08-10SRES01ALTER MEMORANDUM 07/08/00
2000-08-10288bDIRECTOR RESIGNED
2000-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SPENCER MAYES 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 MAYES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPENCER MAYES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 136,510
Provisions For Liabilities Charges 2012-04-01 £ 371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPENCER MAYES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 105,146
Debtors 2012-04-01 £ 93,146
Fixed Assets 2012-04-01 £ 32,627
Shareholder Funds 2012-04-01 £ 892
Stocks Inventory 2012-04-01 £ 12,000
Tangible Fixed Assets 2012-04-01 £ 2,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPENCER MAYES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPENCER MAYES LIMITED
Trademarks
We have not found any records of SPENCER MAYES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPENCER MAYES 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 (74100 - specialised design activities) as SPENCER MAYES LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where SPENCER MAYES 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 MAYES 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 MAYES 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.