Company NameSpectroserv Capital Ltd
DirectorsJoanne Patricia Jayne Idowu and Karl Michael Idowu
Company StatusActive
Company Number06575443
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Previous NameSpectroserv Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Joanne Patricia Jayne Idowu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Summervale
Holmfirth
West Yorkshire
HD9 7AG
Director NameMr Karl Michael Idowu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Summervale
Holmfirth
West Yorkshire
HD9 7AG
Secretary NameMrs Joanne Patricia Jayne Idowu
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Summervale
Holmfirth
West Yorkshire
HD9 7AG

Contact

Websiteunitedbusinesscentres.co.uk
Telephone0800 1699822
Telephone regionFreephone

Location

Registered AddressSpectrum House 6 Howarth Court
Broadway Business Park
Oldham
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Mr Karl Michael Idowu
50.53%
Ordinary
47 at £1Ms Joanne Patricia Jayne Idowu
49.47%
Ordinary

Financials

Year2014
Net Worth£24,835
Cash£716
Current Liabilities£102,283

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

30 May 2008Delivered on: 11 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 howarth court oldham broadway chadderton oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2008Delivered on: 28 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 95
(5 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 95
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 95
(5 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 95
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 95
(5 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 95
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
16 May 2012Company name changed spectroserv properties LIMITED\certificate issued on 16/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
16 May 2012Company name changed spectroserv properties LIMITED\certificate issued on 16/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
23 April 2012Registered office address changed from 27 Summervale Holmfirth West Yorkshire HD9 7AG England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 27 Summervale Holmfirth West Yorkshire HD9 7AG England on 23 April 2012 (1 page)
16 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
16 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 May 2010Director's details changed for Mrs Joanne Patricia Jayne Idowu on 20 April 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Joanne Patricia Jayne Idowu on 20 April 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
14 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
3 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 95
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 95
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 95
(2 pages)
3 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
1 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
24 April 2008Incorporation (12 pages)
24 April 2008Incorporation (12 pages)