SPRINGBOARD UK LIMITED

Coopers' Hall Coopers' Hall, London, EC2M 4TH, England
StatusACTIVE
Company No.02502511
Category
Incorporated16 May 1990
Age34 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

SPRINGBOARD UK LIMITED is an active with number 02502511. It was incorporated 34 years, 1 month, 17 days ago, on 16 May 1990. The company address is Coopers' Hall Coopers' Hall, London, EC2M 4TH, England.



Company Fillings

Appoint person director company with name date

Date: 03 Jun 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richardson

Appointment date: 2024-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Julian Silk

Termination date: 2024-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priyanka Kwatra

Termination date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandan Safdari

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Sergeant

Termination date: 2022-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Sergeant

Termination date: 2022-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Jonathan Sharpe

Appointment date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Jonathan Sharpe

Appointment date: 2021-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Kemp

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allister Richards

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Pierce

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Gamm

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Sergeant

Appointment date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Priyanka Kwatra

Appointment date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Johnstone

Appointment date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Julian Silk

Appointment date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Jane Sergeant

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Archer

Termination date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivona Wolff

Termination date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marc Sprague

Termination date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ringo Daisley Francis

Termination date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Burke

Termination date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Louise Horler

Termination date: 2020-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Holmes

Termination date: 2020-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-12

Officer name: Dr Anne Pierce

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jayne Gilbert

Termination date: 2020-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Holmes

Appointment date: 2020-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Anthony Galvin

Termination date: 2020-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Galvin

Appointment date: 2019-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dany Anne Quemper

Termination date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Dany Anne Quemper

Appointment date: 2019-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Anthony Galvin

Termination date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Dunbar Storey

Appointment date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Moss

Termination date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Christopher Marc Sprague

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Dr Anne Pierce

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Stephen David Moss

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Andrew Robert Kemp

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Ian Burke

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Andrew William Archer

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Galvin

Appointment date: 2018-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Barber

Termination date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

Old address: 44 Copperfield Street London SE1 0DY England

New address: Coopers' Hall 13 Devonshire Square London EC2M 4th

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ivona Wolff

Appointment date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Mcdonald

Termination date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Russell Sheard

Termination date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Mcdonald

Appointment date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Russell Sheard

Appointment date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hana Elizabeth Lear

Termination date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heiko Figge

Termination date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mrs Hannah Louise Horler

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Andrew Robert Kemp

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Mr Andrew William Archer

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Miss Hana Elizabeth Lear

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allister Richards

Appointment date: 2015-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Barber

Appointment date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Pierce

Termination date: 2016-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025025110002

Charge creation date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jayne Gilbert

Appointment date: 2015-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Summerfield

Termination date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Timothy Young

Termination date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Wheeler

Termination date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Anne Pierce

Appointment date: 2014-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo Archer

Termination date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 44 Copperfield St 44 Copperfield Street London SE1 0DY

New address: 44 Copperfield Street London SE1 0DY

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ring Daisley Francis

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: 44 Copperfield Street London SE1 0DY England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: Regents Park Centre Longford St London NW1 3HB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hana Elizabeth Lear

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hyde

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF


Some Companies

DRIVE NATION LTD

SUITE 0.54, BIOCENTRE INNOVATION WAY,YORK,YO10 5NY

Number:11326873
Status:ACTIVE
Category:Private Limited Company

INVESTORDECK HORIZON LTD

27 ROCHESTER AVENUE,BROMLEY,BR1 3DB

Number:09325759
Status:ACTIVE
Category:Private Limited Company

POLAR BEAR DESIGN LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:10189595
Status:ACTIVE
Category:Private Limited Company

SIGNATURE BUILDERS LIMITED

3 PEGASUS HOUSE,WARWICK,CV34 6LW

Number:09748254
Status:ACTIVE
Category:Private Limited Company

STARFIRE LIMITED

DENESWOOD,EPSOM,KT18 7EQ

Number:07008169
Status:ACTIVE
Category:Private Limited Company

TEASEL ENGLAND LIMITED

1 THE CLOCK HOUSE,CARTERTON,OX18 3HN

Number:05841939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source