Company NameSpringmerch Ltd
DirectorSteven Antony Durham
Company StatusActive
Company Number08369853
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Steven Antony Durham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Nikki Gordon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMr Reece Miller
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hoffmanns Way
Chelmsford
CM1 1GU

Location

Registered AddressUnit 4
Hoffmanns Way
Chelmsford
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

86 at £1Steve Durham
28.67%
Ordinary
75 at £1Bojkov Ivailo Daminov
25.00%
Ordinary
42 at £1Mark Martell
14.00%
Ordinary
37 at £1James John Dylan
12.33%
Ordinary
30 at £1Nikki Gordon
10.00%
Ordinary
30 at £1Reece Miller
10.00%
Ordinary

Financials

Year2014
Net Worth-£43,560
Cash£100
Current Liabilities£208,730

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

18 July 2022Delivered on: 22 July 2022
Persons entitled: Rebelia Festival LTD

Classification: A registered charge
Outstanding

Filing History

8 March 2024Accounts for a dormant company made up to 31 January 2023 (8 pages)
16 January 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
21 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
11 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
22 July 2022Registration of charge 083698530001, created on 18 July 2022 (34 pages)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Micro company accounts made up to 31 January 2021 (8 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Reece Miller as a director on 22 March 2021 (1 page)
1 March 2021Registered office address changed from Damyns Hall Aerodrome Aveley Road Upminster Essex RM14 2TN England to Unit 4 Hoffmanns Way Chelmsford CM1 1GU on 1 March 2021 (1 page)
8 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
14 October 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
3 September 2018Cessation of Ivaylo Damianov Bojkov as a person with significant control on 8 June 2018 (1 page)
22 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
24 April 2018Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to Damyns Hall Aerodrome Aveley Road Upminster Essex RM14 2TN on 24 April 2018 (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 November 2017Registered office address changed from Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 (1 page)
6 July 2017Registered office address changed from 65a Station Road Station Road Upminster Essex RM14 2SU England to Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 65a Station Road Station Road Upminster Essex RM14 2SU England to Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ on 6 July 2017 (1 page)
22 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 300
(4 pages)
21 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 300
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 August 2015Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 65a Station Road Station Road Upminster Essex RM14 2SU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 65a Station Road Station Road Upminster Essex RM14 2SU on 18 August 2015 (1 page)
28 April 2015Termination of appointment of Nikki Gordon as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Nikki Gordon as a director on 24 April 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
(5 pages)
4 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(5 pages)
4 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(5 pages)
3 March 2015Appointment of Mr Steven Antony Durham as a director on 29 October 2014 (2 pages)
3 March 2015Appointment of Mr Steven Antony Durham as a director on 29 October 2014 (2 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 300
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 300
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
29 October 2013Appointment of Mr Reece Miller as a director (2 pages)
29 October 2013Appointment of Mr Reece Miller as a director (2 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)