Company NameSpartan Fx Limited
DirectorsDaniel Anthony Fielding and Gary James Steadman
Company StatusActive
Company Number11367623
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Anthony Fielding
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address136 London Road
Abridge
Romford
RM4 1XX
Director NameMr Gary James Steadman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address68 Napier Road
London
E11 3JZ

Location

Registered AddressPixel Business Centre
Brooker Road
Waltham Abbey
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

5 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
5 June 2023Director's details changed for Mr Gary James Steadman on 5 June 2023 (2 pages)
1 June 2023Director's details changed for Mr Daniel Anthony Fielding on 1 June 2023 (2 pages)
1 June 2023Change of details for Mr Daniel Anthony Fielding as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
1 June 2023Change of details for Mr Gary James Steadman as a person with significant control on 1 June 2023 (2 pages)
9 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
17 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Registered office address changed from The Old Sweet Shop Parkwood Road Nutfield Redhill Surrey RH1 4HD United Kingdom to Pixel Business Centre Brooker Road Waltham Abbey EN9 1JH on 20 May 2019 (1 page)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 May 2018Change of details for Mr Daniel Anthony Fielding as a person with significant control on 17 May 2018 (2 pages)
24 May 2018Change of details for Mr Gary James Steadman as a person with significant control on 17 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Daniel Anthony Fielding on 17 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Gary James Steadman on 17 May 2018 (2 pages)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 100
(42 pages)