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

SPECTA ENTERPRISES LIMITED

BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DJ,
Company Registration Number
04356712
Private Limited Company
Active

Company Overview

About Specta Enterprises Ltd
SPECTA ENTERPRISES LIMITED was founded on 2002-01-21 and has its registered office in London. The organisation's status is listed as "Active". Specta Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPECTA ENTERPRISES LIMITED
 
Legal Registered Office
BIRCHIN COURT
20 BIRCHIN LANE
LONDON
EC3V 9DJ
Other companies in NW11
 
Filing Information
Company Number 04356712
Company ID Number 04356712
Date formed 2002-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332364423  
Last Datalog update: 2024-04-06 23:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTA ENTERPRISES 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 SPECTA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CENTRUM SECRETARIES LIMITED
Company Secretary 2002-12-16
JEAN PAUL BRAUD
Director 2004-11-26
JACQUES GABRIEL RENE MAILLARD
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY PHILOMENA STEPHEN
Director 2002-12-16 2004-11-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-21 2002-12-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-21 2002-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRUM SECRETARIES LIMITED GANESH NOMINEES LTD Company Secretary 2017-12-08 CURRENT 2016-12-23 Active
CENTRUM SECRETARIES LIMITED PACIFIC ISLAND TR A.G. Company Secretary 2017-03-31 CURRENT 2017-02-20 Active
CENTRUM SECRETARIES LIMITED SALUS MANAGEMENT LIMITED Company Secretary 2016-07-07 CURRENT 1999-08-25 Dissolved 2017-11-07
CENTRUM SECRETARIES LIMITED WORCESTER PARK INVESTMENTS LIMITED Company Secretary 2016-07-07 CURRENT 2004-09-20 Active
CENTRUM SECRETARIES LIMITED CATTAUI SASSOON LIMITED Company Secretary 2016-07-04 CURRENT 2016-04-21 Dissolved 2017-10-03
CENTRUM SECRETARIES LIMITED WORLDWIDE HELP AND HEALTHCARE FOUNDATION INTERNATIONAL LIMITED Company Secretary 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-06-27
CENTRUM SECRETARIES LIMITED P.G. TRAINING & COACHING LTD Company Secretary 2016-01-18 CURRENT 2015-05-05 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED BLUEDAFNE CORPORATION LTD. Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
CENTRUM SECRETARIES LIMITED GNOSIS CORPORATION LTD. Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
CENTRUM SECRETARIES LIMITED LINI MOTORS LTD Company Secretary 2015-07-10 CURRENT 2015-07-10 Dissolved 2016-12-20
CENTRUM SECRETARIES LIMITED LIGHTNING CONSULTING LIMITED Company Secretary 2015-06-24 CURRENT 2015-05-07 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED RION-TECHNOLOGIES LTD. Company Secretary 2015-03-23 CURRENT 2013-10-03 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED ARS REI U.K. LTD. Company Secretary 2015-02-11 CURRENT 2010-07-15 Active
CENTRUM SECRETARIES LIMITED ACTIVA SERVICES (UK) LTD Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-07-04
CENTRUM SECRETARIES LIMITED CHASE INNOVATE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-03-15
CENTRUM SECRETARIES LIMITED Z.Z. CONSULTING LTD Company Secretary 2014-09-12 CURRENT 2004-07-21 Dissolved 2017-05-30
CENTRUM SECRETARIES LIMITED PAL 4 WORLDWIDE (UK) LTD Company Secretary 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED VICTORIA INTEGRITY RESEARCH LTD Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-23
CENTRUM SECRETARIES LIMITED REPUBLIC SPORTS SERVICES LIMITED Company Secretary 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-03-29
CENTRUM SECRETARIES LIMITED F.X.M TRADING LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-11-10
CENTRUM SECRETARIES LIMITED CONTINENTAL AVIATION SERVICES (UK) LTD Company Secretary 2014-01-27 CURRENT 2013-01-24 Active
CENTRUM SECRETARIES LIMITED 20 CHURCH STREET LIMITED Company Secretary 2013-11-28 CURRENT 2012-08-03 Active
CENTRUM SECRETARIES LIMITED ALFA LUX LIMITED Company Secretary 2013-10-04 CURRENT 2012-09-14 Dissolved 2017-01-31
CENTRUM SECRETARIES LIMITED H INTERNATIONAL FINANCIAL LTD Company Secretary 2013-10-04 CURRENT 2010-03-17 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CRAZE PRODUCTIONS LIMITED Company Secretary 2013-04-03 CURRENT 2003-11-26 Dissolved 2016-03-15
CENTRUM SECRETARIES LIMITED NOONRIVER LIMITED Company Secretary 2012-11-26 CURRENT 2000-08-04 Active
CENTRUM SECRETARIES LIMITED LONDON TOURS TEAM LTD Company Secretary 2012-10-26 CURRENT 2011-09-27 Active
CENTRUM SECRETARIES LIMITED INNCASE ENTERPRISES LIMITED Company Secretary 2012-07-10 CURRENT 1994-05-19 Active
CENTRUM SECRETARIES LIMITED L4L LEGAL ADVICE LTD Company Secretary 2012-07-04 CURRENT 2012-03-27 Active
CENTRUM SECRETARIES LIMITED REGIONAL FREEHOLDS LIMITED Company Secretary 2012-04-16 CURRENT 1999-02-12 Active
CENTRUM SECRETARIES LIMITED WHITE FALCON LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CATALYTIC TECHNOLOGIES LTD Company Secretary 2010-10-25 CURRENT 2010-10-25 Active
CENTRUM SECRETARIES LIMITED EDRA INVESTMENTS LTD Company Secretary 2010-10-13 CURRENT 2010-10-13 Active
CENTRUM SECRETARIES LIMITED MAWBERY LIMITED Company Secretary 2010-09-28 CURRENT 2004-09-03 Dissolved 2018-02-13
CENTRUM SECRETARIES LIMITED CRANBROOK TRADING LIMITED Company Secretary 2010-09-28 CURRENT 1998-11-30 Active
CENTRUM SECRETARIES LIMITED MASTERFIELD LIMITED Company Secretary 2010-07-20 CURRENT 2007-05-16 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED KENTISH CAPITAL LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED UK LLL LTD Company Secretary 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED POLAND REAL ESTATE LTD Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-04-07
CENTRUM SECRETARIES LIMITED ESTEEMED CONSULTANTS LIMITED Company Secretary 2010-03-05 CURRENT 2005-03-08 Dissolved 2017-08-15
CENTRUM SECRETARIES LIMITED FLEXBANK INVESTMENTS LIMITED Company Secretary 2009-10-01 CURRENT 2009-09-10 Active
CENTRUM SECRETARIES LIMITED AUTO STEWARDS LTD Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
CENTRUM SECRETARIES LIMITED SURELINK PROPERTIES LTD. Company Secretary 2008-02-07 CURRENT 1999-11-26 Dissolved 2013-10-22
CENTRUM SECRETARIES LIMITED REAL UK LTD Company Secretary 2008-02-07 CURRENT 2002-05-31 Dissolved 2016-05-10
CENTRUM SECRETARIES LIMITED ENKAL (UK) LIMITED Company Secretary 2008-01-11 CURRENT 1995-01-09 Dissolved 2014-05-13
CENTRUM SECRETARIES LIMITED PROCESS DISTRIBUTING LIMITED Company Secretary 2007-12-17 CURRENT 2006-12-29 Active
CENTRUM SECRETARIES LIMITED SIRTECH INTERNATIONAL LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2016-02-23
CENTRUM SECRETARIES LIMITED MRS INVESTMENTS LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Live but Receiver Manager on at least one charge
CENTRUM SECRETARIES LIMITED PANFOLD INTERNATIONAL LTD. Company Secretary 2007-11-22 CURRENT 2007-11-22 Dissolved 2018-07-10
CENTRUM SECRETARIES LIMITED CENTRUM NOMINEES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
CENTRUM SECRETARIES LIMITED FASHION INVEST LTD Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2017-12-19
CENTRUM SECRETARIES LIMITED SAI SUGU INVESTMENT LTD Company Secretary 2007-10-09 CURRENT 2007-04-23 Live but Receiver Manager on at least one charge
CENTRUM SECRETARIES LIMITED PUPICH SERVICES LTD Company Secretary 2007-07-26 CURRENT 2007-07-26 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED SILVER DEEP LIMITED Company Secretary 2007-05-10 CURRENT 2007-04-12 Dissolved 2015-10-20
CENTRUM SECRETARIES LIMITED HIGH PRIDE LIMITED Company Secretary 2007-05-10 CURRENT 2007-04-25 Dissolved 2016-10-11
CENTRUM SECRETARIES LIMITED TOTALBAU BIOSCIENCE LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Active
CENTRUM SECRETARIES LIMITED MILITARY EQUIPMENT INTERNATIONAL LTD Company Secretary 2007-04-24 CURRENT 2007-04-11 Dissolved 2015-01-20
CENTRUM SECRETARIES LIMITED EASYBRIDGE MANAGEMENT LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-26 Dissolved 2015-06-23
CENTRUM SECRETARIES LIMITED TRUECOM TRADING LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-26 Dissolved 2015-06-23
CENTRUM SECRETARIES LIMITED PRAYDAWN ESTATES LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-06 Active
CENTRUM SECRETARIES LIMITED PINKVILLE MANAGEMENT LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-06 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED PETAL ESTATES LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-06 Active
CENTRUM SECRETARIES LIMITED SKYBELL VENTURES LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-26 Active
CENTRUM SECRETARIES LIMITED ORANGE CONSULTING LIMITED Company Secretary 2007-01-11 CURRENT 2006-10-31 Converted / Closed
CENTRUM SECRETARIES LIMITED BRENWAY LIMITED Company Secretary 2006-12-14 CURRENT 2006-06-20 Dissolved 2013-12-31
CENTRUM SECRETARIES LIMITED PLANET PARTY LTD Company Secretary 2006-11-30 CURRENT 2006-11-30 Dissolved 2014-05-20
CENTRUM SECRETARIES LIMITED YUNICO LTD. Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2014-06-10
CENTRUM SECRETARIES LIMITED MENSANA PHARMA LTD. Company Secretary 2006-11-24 CURRENT 2006-11-16 Active
CENTRUM SECRETARIES LIMITED D.C. KAZ LTD. Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-29
CENTRUM SECRETARIES LIMITED STREAM GEM LTD. Company Secretary 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED PEOPLE'S MOBILE TELEPHONE INTERNATIONAL LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-05 Dissolved 2013-10-08
CENTRUM SECRETARIES LIMITED LOGPLAN LIMITED Company Secretary 2006-02-17 CURRENT 2005-12-07 Dissolved 2016-04-19
CENTRUM SECRETARIES LIMITED UNIMEX CONSULTANTS LIMITED Company Secretary 2006-02-03 CURRENT 2005-08-24 Dissolved 2013-10-08
CENTRUM SECRETARIES LIMITED SOLIDATA SYSTEMS LIMITED Company Secretary 2006-01-12 CURRENT 2005-06-09 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED GROVENEY PROPERTIES LIMITED Company Secretary 2005-11-24 CURRENT 2005-05-17 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED SANVITA LIMITED Company Secretary 2005-10-13 CURRENT 2005-07-13 Dissolved 2014-04-01
CENTRUM SECRETARIES LIMITED USP HOLDING (UK) LIMITED Company Secretary 2005-08-04 CURRENT 2005-08-04 Dissolved 2016-10-11
CENTRUM SECRETARIES LIMITED AGRIMEX UK LTD. Company Secretary 2005-07-20 CURRENT 2004-07-07 Active
CENTRUM SECRETARIES LIMITED EURO INVESTMENT MANAGERS LTD Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
CENTRUM SECRETARIES LIMITED INTERNATIONAL BROADCASTING ORGANISATION LIMITED Company Secretary 2005-04-18 CURRENT 2005-02-09 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED NEXT INTERNATIONAL (UK) LIMITED Company Secretary 2005-02-14 CURRENT 1996-05-16 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CORTEX ENTERPRISES LIMITED Company Secretary 2005-02-10 CURRENT 2004-07-21 Dissolved 2015-04-07
CENTRUM SECRETARIES LIMITED SQUAREFORD LIMITED Company Secretary 2005-01-26 CURRENT 2004-04-20 Dissolved 2013-12-03
CENTRUM SECRETARIES LIMITED PRO. R. E. LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CRESSFIELD PROPERTY SERVICES LIMITED Company Secretary 2004-10-21 CURRENT 1999-06-11 Dissolved 2013-10-08
CENTRUM SECRETARIES LIMITED FREECOM SOLUTIONS LIMITED Company Secretary 2004-09-08 CURRENT 2004-05-25 Dissolved 2015-02-10
CENTRUM SECRETARIES LIMITED EUREAS LTD. Company Secretary 2004-07-21 CURRENT 2004-07-21 Dissolved 2014-03-04
CENTRUM SECRETARIES LIMITED THE FITNESS CONSULTANCY LIMITED Company Secretary 2004-07-16 CURRENT 2002-12-30 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED I.B. INTERNATIONAL BUSINESS LIMITED Company Secretary 2004-07-07 CURRENT 1999-02-19 Dissolved 2014-09-09
CENTRUM SECRETARIES LIMITED MAINSHARES HOLDING LIMITED Company Secretary 2004-03-25 CURRENT 2004-03-25 Dissolved 2014-11-04
CENTRUM SECRETARIES LIMITED GLOBAL CAPITAL INVESTMENTS 1 LTD. Company Secretary 2004-02-01 CURRENT 2004-01-14 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED HOBEN ENGINEERS LIMITED Company Secretary 2003-12-11 CURRENT 2003-05-08 Dissolved 2013-12-17
CENTRUM SECRETARIES LIMITED GATPAHAM CAPITAL LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2013-09-10
CENTRUM SECRETARIES LIMITED REAL IN IN LTD. Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-03-10
CENTRUM SECRETARIES LIMITED DISPAU LTD. Company Secretary 2003-10-07 CURRENT 2003-10-07 Dissolved 2017-03-14
CENTRUM SECRETARIES LIMITED ERUDITE CONSULTANTS LTD Company Secretary 2003-09-01 CURRENT 2003-08-18 Active
CENTRUM SECRETARIES LIMITED BRIDSTOW LIMITED Company Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2015-10-13
CENTRUM SECRETARIES LIMITED LEXPARK PROPERTIES LIMITED Company Secretary 2003-07-01 CURRENT 2003-06-11 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED REGIONAL PROPERTY LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Dissolved 2014-06-03
CENTRUM SECRETARIES LIMITED MOTION CONTROL SYSTEM INTEGRATORS LIMITED Company Secretary 2003-03-12 CURRENT 2003-02-28 Dissolved 2016-12-27
CENTRUM SECRETARIES LIMITED HARTFORD ASSOCIATES LIMITED Company Secretary 2003-02-17 CURRENT 2002-09-17 Active
CENTRUM SECRETARIES LIMITED LONDAR LIMITED Company Secretary 2003-02-07 CURRENT 2003-01-28 Active
CENTRUM SECRETARIES LIMITED SHARES TRADING HOLDING LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Dissolved 2014-10-07
CENTRUM SECRETARIES LIMITED ENERGY RESOURCE LIMITED Company Secretary 2003-01-02 CURRENT 1996-08-15 Active
CENTRUM SECRETARIES LIMITED CHESTERLEY TRADING LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-02 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED OPENWEB DESIGN LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-07 Dissolved 2013-10-22
CENTRUM SECRETARIES LIMITED OK CONSTRUCTION (UK) LTD Company Secretary 2002-08-29 CURRENT 2002-08-29 Dissolved 2014-12-23
CENTRUM SECRETARIES LIMITED DELTAGEM FINANCE LIMITED Company Secretary 2002-02-18 CURRENT 2002-01-24 Active
CENTRUM SECRETARIES LIMITED INGEGNERIA TECNOLOGIE SERVIZI LTD Company Secretary 2002-01-23 CURRENT 2002-01-23 Dissolved 2013-09-03
CENTRUM SECRETARIES LIMITED SMS LINE MEDIA LTD Company Secretary 2001-12-13 CURRENT 2001-10-30 Active
CENTRUM SECRETARIES LIMITED BLUE PROSPECTS LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-09 Active
CENTRUM SECRETARIES LIMITED COUNTRY HOUSES LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-18 Active
CENTRUM SECRETARIES LIMITED AGRICO TRADE & FINANCE LTD Company Secretary 2001-08-23 CURRENT 2001-08-23 Dissolved 2014-04-01
CENTRUM SECRETARIES LIMITED W.W.T. COMMODITIES LIMITED Company Secretary 2001-08-23 CURRENT 2001-08-23 Dissolved 2016-12-06
CENTRUM SECRETARIES LIMITED WINGAP LIMITED Company Secretary 2001-08-09 CURRENT 2001-08-09 Dissolved 2013-12-10
CENTRUM SECRETARIES LIMITED INTERTRADE COMMODITIES LIMITED Company Secretary 2001-08-06 CURRENT 2001-08-06 Dissolved 2016-11-22
CENTRUM SECRETARIES LIMITED 1212. COM LIMITED Company Secretary 2001-07-31 CURRENT 1998-05-14 Active
CENTRUM SECRETARIES LIMITED MEHRAS INTERNATIONAL LIMITED Company Secretary 2001-06-05 CURRENT 2001-06-05 Dissolved 2015-01-20
CENTRUM SECRETARIES LIMITED WEB CHEMICAL COMPANY LTD Company Secretary 2001-05-10 CURRENT 1999-10-19 Active
CENTRUM SECRETARIES LIMITED NEBRASKA INVESTMENTS LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-27 Dissolved 2017-08-29

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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-11-10CH01Director's details changed for Jacques Gabriel Rene Maillard on 2021-11-01
2021-11-10PSC04Change of details for Jacques Gabriel Rene Maillard as a person with significant control on 2021-11-01
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-05-19CH01Director's details changed for Jacques Gabriel Rene Maillard on 2019-01-01
2020-04-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20PSC09Withdrawal of a person with significant control statement on 2020-04-20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-12-18PSC04Change of details for Jacques Gabriel Rene Maillard as a person with significant control on 2019-12-18
2019-06-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PAUL BRAUD
2018-08-24AP04Appointment of City Secretaries Limited as company secretary on 2018-08-24
2018-08-24TM02Termination of appointment of Centrum Secretaries Limited on 2018-08-24
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM Elscot House Arcadia Avenue London N3 2JU United Kingdom
2018-04-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-08-26DISS40Compulsory strike-off action has been discontinued
2017-08-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-19DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-04-26CH01Director's details changed for Jacques Gabriel Rene Maillard on 2016-12-30
2017-04-21CH04SECRETARY'S DETAILS CHNAGED FOR CENTRUM SECRETARIES LIMITED on 2017-04-13
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 788 - 790 Finchley Road London NW11 7TJ
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0121/01/16 ANNUAL RETURN FULL LIST
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0121/01/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0121/01/14 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for Jacques Gabriel Rene Maillard on 2013-04-16
2013-04-16AR0121/01/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES GABRIEL RENE MAILLARD / 15/04/2013
2013-02-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-13AR0121/01/12 FULL LIST
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 6 VIVIAN AVENUE LONDON NW4 3YA
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-18AP01DIRECTOR APPOINTED JACQUES GABRIEL RENE MAILLARD
2012-01-18SH0118/01/12 STATEMENT OF CAPITAL GBP 100
2011-08-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-07AR0121/01/11 FULL LIST
2010-07-17DISS40DISS40 (DISS40(SOAD))
2010-07-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-07-15AA30/06/09 TOTAL EXEMPTION SMALL
2010-07-06GAZ1FIRST GAZETTE
2010-01-28AR0121/01/10 FULL LIST
2010-01-28AR0121/01/09 FULL LIST
2010-01-26AR0121/01/08 FULL LIST
2010-01-25AR0121/01/07 FULL LIST
2009-03-03DISS40DISS40 (DISS40(SOAD))
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-02AA30/06/07 TOTAL EXEMPTION FULL
2008-12-09GAZ1FIRST GAZETTE
2006-12-12363aRETURN MADE UP TO 21/01/06; NO CHANGE OF MEMBERS
2006-12-12363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2006-12-08AC92ORDER OF COURT - RESTORATION 07/12/06
2005-11-08GAZ2STRUCK OFF AND DISSOLVED
2005-07-26GAZ1FIRST GAZETTE
2004-12-02288bDIRECTOR RESIGNED
2004-02-27363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-08-27244DELIVERY EXT'D 3 MTH 30/06/03
2003-03-03363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-09225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-20288bDIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SPECTA ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-06
Proposal to Strike Off2008-12-09
Proposal to Strike Off2005-07-26
Fines / Sanctions
No fines or sanctions have been issued against SPECTA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECTA ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 182,780
Creditors Due Within One Year 2012-06-30 £ 224,696
Creditors Due Within One Year 2012-06-30 £ 224,696
Creditors Due Within One Year 2011-06-30 £ 174,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SPECTA ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 75,822
Cash Bank In Hand 2012-06-30 £ 47,288
Cash Bank In Hand 2012-06-30 £ 47,288
Cash Bank In Hand 2011-06-30 £ 66,109
Current Assets 2013-06-30 £ 327,213
Current Assets 2012-06-30 £ 237,873
Current Assets 2012-06-30 £ 237,873
Current Assets 2011-06-30 £ 175,237
Debtors 2013-06-30 £ 251,391
Debtors 2012-06-30 £ 190,585
Debtors 2012-06-30 £ 190,585
Debtors 2011-06-30 £ 109,128
Shareholder Funds 2013-06-30 £ 144,433
Shareholder Funds 2012-06-30 £ 13,177
Shareholder Funds 2012-06-30 £ 13,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECTA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTA ENTERPRISES LIMITED
Trademarks
We have not found any records of SPECTA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTA ENTERPRISES 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 (62090 - Other information technology service activities) as SPECTA ENTERPRISES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SPECTA ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPECTA ENTERPRISES LIMITEDEvent Date2010-07-06
 
Initiating party Event TypeProposal to Strike Off
Defending partySPECTA ENTERPRISES LIMITEDEvent Date2008-12-09
 
Initiating party Event TypeProposal to Strike Off
Defending partySPECTA ENTERPRISES LIMITEDEvent Date2005-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTA ENTERPRISES 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 SPECTA ENTERPRISES 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.