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

SPANA TRADING LIMITED

55 LUDGATE HILL, 2ND FLOOR, LONDON, EC4M 7JW,
Company Registration Number
05701021
Private Limited Company
Active

Company Overview

About Spana Trading Ltd
SPANA TRADING LIMITED was founded on 2006-02-07 and has its registered office in London. The organisation's status is listed as "Active". Spana Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPANA TRADING LIMITED
 
Legal Registered Office
55 LUDGATE HILL
2ND FLOOR
LONDON
EC4M 7JW
Other companies in WC1N
 
Previous Names
SK 114 LIMITED08/11/2006
Filing Information
Company Number 05701021
Company ID Number 05701021
Date formed 2006-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2024-09-09 03:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPANA TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   DENDY NEVILLE LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE 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 SPANA TRADING LIMITED

Current Directors
Officer Role Date Appointed
PAUL SYLVA
Company Secretary 2017-07-24
GEOFFREY ADRIAN DENNIS
Director 2017-01-01
GAVIN ROMALD HELMEROW HELMER
Director 2015-03-05
OLGA JOHNSON
Director 2012-07-19
NANCY JANE KEMP
Director 2017-01-01
PAUL JOHN SYLVA
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN REID
Director 2006-11-01 2018-01-24
MICHAEL JOHN REID
Company Secretary 2006-11-01 2017-07-24
JEREMY FERGUSON HULME
Director 2006-11-01 2016-12-31
HARRY ALAN KENNARD
Director 2006-11-01 2016-12-31
ODILE MARIE HENRIETTE SLYNN
Director 2006-11-01 2016-12-31
JASON PAUL CATER
Director 2014-03-07 2015-12-31
PHILIPPA ANN MALINE IRELAND
Director 2010-07-21 2013-07-18
IAN WILLIAM FRAZER
Director 2006-11-01 2012-04-20
ROSEMARY MARSHALL
Director 2006-11-01 2008-06-30
CAROLINE JANE PONS
Director 2006-11-01 2007-02-09
SK SECRETARY LIMITED
Company Secretary 2006-02-07 2006-11-01
SK DIRECTORS LIMITED
Director 2006-02-07 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLGA JOHNSON NOURISH COMMUNITY FOODBANK LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
OLGA JOHNSON THE SOCIETY FOR THE PROTECTION OF ANIMALS ABROAD Director 2011-06-16 CURRENT 1955-12-01 Active
OLGA JOHNSON HEALTHPROM Director 2009-11-12 CURRENT 2003-09-04 Active
NANCY JANE KEMP TOGETHER FOR ANIMALS Director 2016-12-08 CURRENT 2002-07-03 Active
PAUL JOHN SYLVA THE SPANA TRUST CORPORATION LIMITED Director 2017-07-24 CURRENT 2012-09-27 Active - Proposal to Strike off
PAUL JOHN SYLVA CITYWEST HOMES LIMITED Director 2015-06-02 CURRENT 2002-02-27 Active
PAUL JOHN SYLVA THE CHARTERED SECRETARIES' CHARITABLE TRUST Director 2013-07-09 CURRENT 2013-07-09 Active

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
2025-02-14CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES
2024-08-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-29APPOINTMENT TERMINATED, DIRECTOR GAVIN ROMALD HELMEROW HELMER
2024-05-29DIRECTOR APPOINTED MR SPENCER MARK SIMMONS
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED MR DAVID GEORGE BASSOM
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-03-30TM02Termination of appointment of Paul Sylva on 2022-03-18
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN SYLVA
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 14 John Street London WC1N 2EB
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM 14 John Street London WC1N 2EB
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADRIAN DENNIS
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR OLGA JOHNSON
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NANCY JANE KEMP
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NANCY JANE KEMP
2020-01-21DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REID
2017-07-27AP01DIRECTOR APPOINTED MR PAUL JOHN SYLVA
2017-07-27TM02Termination of appointment of Michael John Reid on 2017-07-24
2017-07-27AP03Appointment of Mr Paul Sylva as company secretary on 2017-07-24
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR GEOFFREY ADRIAN DENNIS
2017-01-10AP01DIRECTOR APPOINTED MS NANCY JANE KEMP
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ODILE MARIE HENRIETTE SLYNN
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HARRY KENNARD
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HULME
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL CATER
2015-06-12AP01DIRECTOR APPOINTED MR GAVIN ROMALD HELMEROW HELMER
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Jeremy Ferguson Hulme on 2015-02-11
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20AP01DIRECTOR APPOINTED MR JASON PAUL CATER
2014-03-19CH01Director's details changed for Mr Harry Alan Kennard on 2014-03-19
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0107/02/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA IRELAND
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0107/02/13 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MS OLGA JOHNSON
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRAZER
2012-02-13AR0107/02/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALAN KENNARD / 01/11/2011
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ODILE MARIE HENRIETTE SLYNN / 10/02/2012
2011-12-12MISCAUDITORS RESIGNATION
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0107/02/11 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AP01DIRECTOR APPOINTED MRS PHILIPPA ANN MALINE IRELAND
2010-02-08AR0107/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ODILE MARIE HENRIETTE SLYNN / 07/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALAN KENNARD / 07/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FERGUSON HULME / 07/02/2010
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY MARSHALL
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS; AMEND
2007-03-29288bSECRETARY RESIGNED
2007-02-27363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-13225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 13 QUEEN SQUARE BATH BATH AND NORTH EAST SOMERSET BA1 2HJ
2006-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-08CERTNMCOMPANY NAME CHANGED SK 114 LIMITED CERTIFICATE ISSUED ON 08/11/06
2006-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 SPANA TRADING LIMITED

Intangible Assets
Patents
We have not found any records of SPANA TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPANA TRADING LIMITED
Trademarks
We have not found any records of SPANA TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPANA TRADING 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 (47990 - Other retail sale not in stores, stalls or markets) as SPANA TRADING LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where SPANA TRADING 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 SPANA TRADING 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 SPANA TRADING 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.