Company NameWhat Spencer Does Ltd
DirectorsSpencer Owen Carmichael-Brown and Alexandra Olivia Osipczak
Company StatusActive
Company Number08062721
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Spencer Owen Carmichael-Brown
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMiss Alexandra Olivia Osipczak
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleContent Creator
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£717
Cash£3,034
Current Liabilities£2,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

3 August 2020Total exemption full accounts made up to 31 March 2020
  • ANNOTATION Admin Removed Unnecessary material in the accounts was administratively removed from the public register on 26/08/2020.
(10 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
14 May 2019Director's details changed for Miss Alexandra Olivia Osipczak on 8 May 2019 (2 pages)
7 January 2019Director's details changed for Spencer Carmichael-Brown on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Spencer Carmichael-Brown on 7 January 2019 (2 pages)
7 January 2019Change of details for Mr Spencer Owen Carmichael-Brown as a person with significant control on 7 January 2019 (2 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 April 2017Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to Suite 2-3, Unit 16 Herons Gate Trading Estate, Paycocke Road Basildon Essex SS14 3EU on 4 April 2017 (1 page)
4 April 2017Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to Suite 2-3, Unit 16 Herons Gate Trading Estate, Paycocke Road Basildon Essex SS14 3EU on 4 April 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
21 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Appointment of Miss Alexandra Olivia Osipczak as a director on 1 February 2015 (2 pages)
15 June 2015Appointment of Miss Alexandra Olivia Osipczak as a director on 1 February 2015 (2 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Appointment of Miss Alexandra Olivia Osipczak as a director on 1 February 2015 (2 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
28 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
2 May 2013Director's details changed for Spencer Carmichael-Brown on 27 April 2013 (2 pages)
2 May 2013Director's details changed for Spencer Carmichael-Brown on 27 April 2013 (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)