Company NameSPM S9 Ltd
Company StatusActive
Company Number09448998
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Phelps
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Castle Hill
Berkhamsted
Herts
HP4 1HE
Director NameMr Steven Onno Morrisey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knutsford Business Centre Cranford House, Cranfo
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMr Henry Joseph Sage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ

Location

Registered Address1 Knutsford Business Centre Cranford House, Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

16 November 2020Director's details changed for Mr Steven Onno Morrisey on 16 November 2020 (2 pages)
16 November 2020Change of details for Mr Steven Morrisey as a person with significant control on 16 November 2020 (2 pages)
23 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
4 March 2020Registered office address changed from The Chestnuts Crown Lane Lower Peover Knutsford WA16 9QB England to 1 Knutsford Business Centre Cranford House, Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 4 March 2020 (1 page)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
28 March 2018Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to The Chestnuts Crown Lane Lower Peover Knutsford WA16 9QB on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
2 August 2017Director's details changed for Mr Henry Joseph Sage on 20 July 2017 (2 pages)
2 August 2017Change of details for Mr Henry Joseph Sage as a person with significant control on 20 July 2017 (2 pages)
2 August 2017Change of details for Mr Henry Joseph Sage as a person with significant control on 20 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Henry Joseph Sage on 20 July 2017 (2 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (9 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (9 pages)
14 February 2017Director's details changed for Mr Steven Onno Morrisey on 25 January 2017 (2 pages)
14 February 2017Director's details changed for Mr Steven Onno Morrisey on 25 January 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 March 2016Director's details changed for Mr Henry Joseph Sage on 21 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Henry Joseph Sage on 21 March 2016 (2 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Director's details changed for Mr Henry Joseph Sage on 8 February 2016 (2 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(5 pages)
23 February 2016Director's details changed for Mr Henry Joseph Sage on 8 February 2016 (2 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)