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

SPTS TECHNOLOGIES GROUP LIMITED

RINGLAND WAY, NEWPORT, GWENT, NP18 2TA,
Company Registration Number
07635249
Private Limited Company
Active

Company Overview

About Spts Technologies Group Ltd
SPTS TECHNOLOGIES GROUP LIMITED was founded on 2011-05-16 and has its registered office in Newport. The organisation's status is listed as "Active". Spts Technologies Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPTS TECHNOLOGIES GROUP LIMITED
 
Legal Registered Office
RINGLAND WAY
NEWPORT
GWENT
NP18 2TA
Other companies in NP18
 
Previous Names
SAPPHIRE TOPCO LIMITED03/08/2011
DE FACTO 1869 LIMITED20/06/2011
Filing Information
Company Number 07635249
Company ID Number 07635249
Date formed 2011-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
Last Datalog update: 2020-07-06 06:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPTS TECHNOLOGIES GROUP 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 SPTS TECHNOLOGIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN LLEWELYN HUGHES
Company Secretary 2017-07-25
KEVIN TIMOTHY CROFTON
Director 2011-08-01
KIERON PHILLIP SINGLETON
Director 2016-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAN BAREKET
Director 2015-07-01 2018-02-28
RICHARD GARY CRAVEN
Company Secretary 2012-04-02 2017-06-19
ASHER LEVY
Director 2014-08-07 2016-05-22
AMICHAI STEIMBERG
Director 2014-08-07 2016-05-22
RICHARD JOHN REES
Director 2011-08-01 2016-03-31
DORON ABRAMOVITCH
Director 2014-09-10 2015-06-30
CHRISTOPHER DAVID GAIRDNER BELL
Director 2011-06-17 2014-08-07
WILLIAM JOHNSON
Director 2011-08-01 2014-08-07
HENRY R NOTHHAFT
Director 2011-11-17 2014-08-07
KEVIN PAUL REYNOLDS
Director 2011-07-08 2014-08-07
LUIS FILIPE MOTA DUARTE
Director 2011-06-17 2011-07-08
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-05-16 2011-06-16
RUTH BRACKEN
Director 2011-05-16 2011-06-16
TRAVERS SMITH LIMITED
Director 2011-05-16 2011-06-16
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-05-16 2011-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN TIMOTHY CROFTON COMPOUND SEMICONDUCTOR APPLICATIONS CATAPULT LIMITED Director 2017-01-01 CURRENT 2016-06-28 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES UK LIMITED Director 2014-09-03 CURRENT 2014-06-23 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES SAPPHIRE LIMITED Director 2011-08-01 CURRENT 2010-10-19 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES HOLDINGS LIMITED Director 2011-08-01 CURRENT 2011-05-17 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES INVESTMENTS LIMITED Director 2011-08-01 CURRENT 2011-05-16 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES UK LIMITED Director 2016-06-10 CURRENT 2014-06-23 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES ET LIMITED Director 2016-05-31 CURRENT 2009-08-25 Liquidation
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES UK LIMITED Director 2016-05-31 CURRENT 2009-10-12 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES LIMITED Director 2016-05-31 CURRENT 2009-10-12 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES SAPPHIRE LIMITED Director 2016-05-31 CURRENT 2010-10-19 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2011-05-17 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED Director 2016-05-31 CURRENT 1984-01-26 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2011-05-16 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
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR BREN DOUGLAS HIGGINS
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KIERON PHILLIP SINGLETON
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RAN BAREKET
2017-07-25AP03Appointment of Mr Ian Llewelyn Hughes as company secretary on 2017-07-25
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM02Termination of appointment of Richard Gary Craven on 2017-06-19
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;USD 9995.73
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352490001
2016-06-09AP01DIRECTOR APPOINTED MR KIERON PHILLIP SINGLETON
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHER LEVY
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR AMICHAI STEIMBERG
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-29AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ringland Way Ringland Way Newport Gwent NP18 2TA
2016-04-29AD04Register(s) moved to registered office address Ringland Way Newport Gwent NP18 2TA
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REES
2015-11-15AP01DIRECTOR APPOINTED RAN BAREKET
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DORON ABRAMOVITCH
2015-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;USD 9995.73
2015-06-09AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076352490001
2014-10-27AUDAUDITOR'S RESIGNATION
2014-09-11AP01DIRECTOR APPOINTED MR DORON ABRAMOVITCH
2014-08-31RES01ADOPT ARTICLES 07/08/2014
2014-08-13AP01DIRECTOR APPOINTED MR AMICHAI STEIMBERG
2014-08-13AP01DIRECTOR APPOINTED MR ASHER LEVY
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REYNOLDS
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY NOTHHAFT
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL
2014-07-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-07-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-06-30AD02SAIL ADDRESS CREATED
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;USD 9995.73
2014-05-21AR0116/05/14 FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TIMOTHY CROFTON / 01/05/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL REYNOLDS / 08/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GAIRDNER BELL / 08/01/2014
2013-06-11AR0116/05/13 FULL LIST
2013-06-10ANNOTATIONClarification
2013-06-10RP04SECOND FILING FOR FORM SH01
2013-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-23SH0108/11/12 STATEMENT OF CAPITAL USD 9995.73
2012-08-15SH0117/07/12 STATEMENT OF CAPITAL USD 9980.76
2012-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-21ANNOTATIONReplaced
2012-06-19AR0116/05/12 FULL LIST
2012-04-02AP03SECRETARY APPOINTED MR RICHARD GARY CRAVEN
2012-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-28RES01ADOPT ARTICLES 27/06/2011
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY RICHARD JOHN REES / 27/03/2012
2012-03-26AA01PREVSHO FROM 31/10/2012 TO 31/12/2011
2011-12-13AP01DIRECTOR APPOINTED HENRY R NOTHHAFT
2011-12-13SH0128/11/11 STATEMENT OF CAPITAL USD 10821.87 28/11/11 STATEMENT OF CAPITAL GBP 8655.00
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 30 WARWICK STREET LONDON W1B 5AL
2011-08-10AP01DIRECTOR APPOINTED MR KEVIN TIMOTHY CROFTON
2011-08-10AP01DIRECTOR APPOINTED COMPANY SECRETARY RICHARD JOHN REES
2011-08-10AP01DIRECTOR APPOINTED WILLIAM JOHNSON
2011-08-10SH0101/08/11 STATEMENT OF CAPITAL USD 9750.00
2011-08-03RES15CHANGE OF NAME 01/08/2011
2011-08-03CERTNMCOMPANY NAME CHANGED SAPPHIRE TOPCO LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-15SH02CONSOLIDATION SUB-DIVISION 22/06/11
2011-07-14AP01DIRECTOR APPOINTED KEVIN PAUL REYNOLDS
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LUIS MOTA DUARTE
2011-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-14SH0127/06/11 STATEMENT OF CAPITAL GBP 9437.98
2011-07-08RES 17RESOLUTION TO REDENOMINATE SHARES 22/06/2011
2011-07-08RES13CONSOLIDATION AND SUBDIVISION 22/06/2011
2011-07-08SH1422/06/11 STATEMENT OF CAPITAL USD 3.24
2011-06-22AP01DIRECTOR APPOINTED CHRISTOPHER DAVID GAIRDNER BELL
2011-06-22AP01DIRECTOR APPOINTED LUIS FILIPE MOTA DUARTE
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-06-21AA01CURREXT FROM 31/05/2012 TO 31/10/2012
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-06-20RES15CHANGE OF NAME 16/06/2011
2011-06-20CERTNMCOMPANY NAME CHANGED DE FACTO 1869 LIMITED CERTIFICATE ISSUED ON 20/06/11
2011-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to SPTS TECHNOLOGIES GROUP 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 SPTS TECHNOLOGIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SPTS TECHNOLOGIES GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPTS TECHNOLOGIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPTS TECHNOLOGIES GROUP LIMITED
Trademarks
We have not found any records of SPTS TECHNOLOGIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPTS TECHNOLOGIES GROUP 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 (27900 - Manufacture of other electrical equipment) as SPTS TECHNOLOGIES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPTS TECHNOLOGIES GROUP 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 SPTS TECHNOLOGIES GROUP 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 SPTS TECHNOLOGIES GROUP 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.