Company NameSpotlite Business Services Limited
DirectorsDavid Dominic Crack and Lisa Anne Pilkington
Company StatusActive
Company Number10036916
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Previous NamesCDD Services Limited and CDD Management Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr David Dominic Crack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lincoln Square
Manchester
M2 5LN
Director NameMiss Lisa Anne Pilkington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lincoln Square
Manchester
M2 5LN

Location

Registered AddressDish Manchester, Heron House, 47
Lloyd Street
Manchester
M2 5LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 March 2023Registered office address changed from 1 Lincoln Square Manchester M2 5LN England to Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE on 14 March 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 October 2022Change of details for Training & Interim Management Limited as a person with significant control on 8 November 2017 (2 pages)
28 October 2022Change of details for Cdd Services Limited as a person with significant control on 8 November 2017 (2 pages)
22 September 2022Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 1 Lincoln Square Manchester M2 5LN on 22 September 2022 (1 page)
12 August 2022Company name changed cdd management services LIMITED\certificate issued on 12/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
(3 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
18 January 2018Registered office address changed from 392 - 394 Hoylake Road Wirral Merseyside CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 392 - 394 Hoylake Road Wirral Merseyside CH46 6DF United Kingdom to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page)
8 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
(2 pages)
8 November 2017Change of name notice (2 pages)
8 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
(2 pages)
8 November 2017Change of name notice (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)