Company NameProfitspiral Limited
DirectorsSteve Pugh and Martin Hale Scott
Company StatusActive
Company Number02119890
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Steve Pugh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHarefield Court 96, Hartfield Road
Wimbledon
London
SW19 3TF
Director NameMr Martin Hale Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address49 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMr Alfred Clifford Jessiman
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years after company formation)
Appointment Duration3 years (resigned 03 May 1995)
RoleChildren Daycare Hotelier
Correspondence Address35 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameStella Antonia Lancashire
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 1994)
RoleCompany Director
Correspondence AddressFlat 4 Harefield Court
96 Hartfield Road
London
SW19 3TF
Secretary NameStella Antonia Lancashire
NationalityBritish
StatusResigned
Appointed06 April 1995(8 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressFlat 4 Harefield Court
96 Hartfield Road
London
SW19 3TF
Director NameJohn Lawrence
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1995)
RolePlumber
Correspondence AddressFlat 7 Harefield Court
Hartfield Road Wimbledon
London
SW19 3TF
Secretary NameAngela Lawrence
NationalityBritish
StatusResigned
Appointed03 May 1995(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressFlat 7 Harefield Court
Hartfield Road Wimbledon
London
SW19 3TF
Director NameMr William Stewart Hyde Crews
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2002)
RoleManagement Consultant
Correspondence Address6 Colinette Road
London
SW15 6QQ
Secretary NameRosemary Ellen Crews
NationalityBritish
StatusResigned
Appointed23 October 1995(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address6 Colinette Road
London
SW15 6QQ
Director NameSaira Jane Sukhija
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 2007)
RoleChartered Accountant
Correspondence Address7 Lake Close
Lake Road
Wimbledon
London
SW19 7EG
Secretary NameMr Surender Sukhija
NationalityBritish
StatusResigned
Appointed15 January 2002(14 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lake Close
Lake Road
Wimbledon
London
SW19 7EG
Director NameNatacha Celine Knighton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2007(19 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2016)
RoleBanking
Correspondence Address92 Hartfield Road
Wimbledon
SW19 3TF
Director NameMrs Emma Jane Sakensa
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(19 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 July 2021)
RoleMarketing
Correspondence Address7 Harefield Court
96 Hartfield Road
Wimbledon
SW19 3TF
Director NameMs Emily Catherine Teesdale
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2021)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address92 Hartfield Road
Wimbledon
London
SW19 3TF

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Brian Lindsey Thomas
7.27%
Ordinary B
4 at £1Jatin Ishwarlal Gadoya & G.a. Patel
7.27%
Ordinary B
4 at £1Mohammed Eyeedul Haque
7.27%
Ordinary B
4 at £1Mr George Daniel Knighton & Mrs Natacha Celine Knighton
7.27%
Ordinary B
4 at £1Mr Ivan Peter Sargent
7.27%
Ordinary B
4 at £1Mr Martin Hale Scott & Mrs Sarah Eileen Scott
7.27%
Ordinary B
4 at £1Mr Richard Anthony Harding
7.27%
Ordinary B
4 at £1Ms Emma Jane Hitcham
7.27%
Ordinary B
4 at £1Thomas Laurence Bean & Mrs S.s. Bean
7.27%
Ordinary B
2 at £1Mr Deobruth Aumeerun
3.64%
Ordinary A
8 at £1Mr Deobruth Aumeerun
14.55%
Ordinary B
1 at £1Brian Lindsey Thomas
1.82%
Ordinary A
1 at £1Jatin Ishwarlal Gadoya & G.a. Patel
1.82%
Ordinary A
1 at £1Mohammed Eyeedul Haque
1.82%
Ordinary A
1 at £1Mr George Daniel Knighton & Mrs Natacha Celine Knighton
1.82%
Ordinary A
1 at £1Mr Ivan Peter Sargent
1.82%
Ordinary A
1 at £1Mr Martin Hale Scott & Mrs Sarah Eileen Scott
1.82%
Ordinary A
1 at £1Mr Richard Anthony Harding
1.82%
Ordinary A
1 at £1Ms Emma Jane Hitcham
1.82%
Ordinary A
1 at £1Thomas Laurence Bean & Mrs S.s. Bean
1.82%
Ordinary A

Financials

Year2014
Net Worth£55
Cash£55

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 June 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 June 2022Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to 3 Slaters Court Princess Street Knutsford WA16 6BW on 16 June 2022 (1 page)
16 June 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
20 December 2021Termination of appointment of Emma Jane Sakensa as a director on 28 July 2021 (1 page)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
17 December 2021Appointment of Mr Steve Pugh as a director on 28 July 2021 (2 pages)
17 December 2021Termination of appointment of Emily Catherine Teesdale as a director on 28 July 2021 (1 page)
17 December 2021Appointment of Mr Martin Scott as a director on 28 July 2021 (2 pages)
17 May 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (5 pages)
18 June 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
8 January 2019Unaudited abridged accounts made up to 31 March 2018 (5 pages)
25 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 May 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
25 April 2017Director's details changed for Ms Emily Catherine Teesdale on 25 October 2016 (2 pages)
25 April 2017Director's details changed for Ms Emily Catherine Teesdale on 25 October 2016 (2 pages)
19 October 2016Appointment of Ms Emily Catherine Teesdale as a director on 8 September 2016 (2 pages)
19 October 2016Appointment of Ms Emily Catherine Teesdale as a director on 8 September 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Termination of appointment of Natacha Celine Knighton as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Natacha Celine Knighton as a director on 28 April 2016 (1 page)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 55
(6 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 55
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 55
(6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 55
(6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 55
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 55
(6 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 55
(6 pages)
7 May 2014Director's details changed for Natacha Celine Knighton on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Natacha Celine Knighton on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Natacha Celine Knighton on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 55
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
14 May 2012Director's details changed for Emma Jane Hitcham on 11 January 2012 (2 pages)
14 May 2012Director's details changed for Emma Jane Hitcham on 11 January 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
18 October 2010Termination of appointment of Surender Sukhija as a secretary (1 page)
18 October 2010Termination of appointment of Surender Sukhija as a secretary (1 page)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (13 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 06/04/09; full list of members (11 pages)
22 April 2009Return made up to 06/04/09; full list of members (11 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 06/04/08; full list of members (11 pages)
11 April 2008Return made up to 06/04/08; full list of members (11 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 May 2007Return made up to 06/04/07; full list of members (11 pages)
4 May 2007Return made up to 06/04/07; full list of members (11 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 06/04/06; full list of members (8 pages)
11 July 2006Return made up to 06/04/06; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 06/04/05; full list of members (10 pages)
18 May 2005Return made up to 06/04/05; full list of members (10 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 06/04/04; full list of members (12 pages)
29 April 2004Return made up to 06/04/04; full list of members (12 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 06/04/03; full list of members (12 pages)
13 May 2003Return made up to 06/04/03; full list of members (12 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 06/04/02; full list of members (12 pages)
29 April 2002Return made up to 06/04/02; full list of members (12 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 06/04/01; full list of members (12 pages)
23 April 2001Return made up to 06/04/01; full list of members (12 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2000Return made up to 06/04/00; full list of members (11 pages)
17 April 2000Return made up to 06/04/00; full list of members (11 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Return made up to 06/04/99; full list of members (5 pages)
18 May 1999Return made up to 06/04/99; full list of members (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 May 1998Return made up to 06/04/98; full list of members (5 pages)
20 May 1998Return made up to 06/04/98; full list of members (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1997Return made up to 06/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1997Return made up to 06/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 1997Registered office changed on 07/02/97 from: 129 high street teddington middlesex TW11 8HJ (1 page)
7 February 1997Registered office changed on 07/02/97 from: 129 high street teddington middlesex TW11 8HJ (1 page)
14 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 April 1996Return made up to 06/04/96; full list of members (6 pages)
23 April 1996Return made up to 06/04/96; full list of members (6 pages)
24 January 1996Registered office changed on 24/01/96 from: flat 7 harefield court 96 hartfield road wimbledon SW19 3TF (1 page)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Registered office changed on 24/01/96 from: flat 7 harefield court 96 hartfield road wimbledon SW19 3TF (1 page)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 December 1995New secretary appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 94 hartfield road wimbledon london SW19 3TF (1 page)
25 May 1995Return made up to 06/04/95; full list of members (6 pages)
25 May 1995Return made up to 06/04/95; full list of members (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 94 hartfield road wimbledon london SW19 3TF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)