Company NameSpiffymap Ltd
DirectorsJonathan William Harley and Stephen John Zara
Company StatusActive
Company Number06638665
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan William Harley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameDr Stephen John Zara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ

Contact

Websitewww.spiffymap.org

Location

Registered AddressHunters Lodge
Whorlton
Barnard Castle
DL12 8XQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWhorlton
WardBarnard Castle East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,365
Cash£23,119
Current Liabilities£31,711

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Registered office address changed from The Venture Centre Sir William Lyons Road Coventry CV4 7EZ to Hunters Lodge Whorlton Barnard Castle DL12 8XQ on 27 October 2017 (1 page)
27 October 2017Director's details changed for Dr Jonathan William Harley on 22 October 2017 (2 pages)
27 October 2017Director's details changed for Doctor Stephen John Zara on 22 October 2017 (2 pages)
27 October 2017Registered office address changed from The Venture Centre Sir William Lyons Road Coventry CV4 7EZ to Hunters Lodge Whorlton Barnard Castle DL12 8XQ on 27 October 2017 (1 page)
27 October 2017Director's details changed for Doctor Stephen John Zara on 22 October 2017 (2 pages)
27 October 2017Director's details changed for Dr Jonathan William Harley on 22 October 2017 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 June 2010Registered office address changed from Business Innovation Centre Binley Business Park Harry Weston Road Coventry CV3 2TX United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Business Innovation Centre Binley Business Park Harry Weston Road Coventry CV3 2TX United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Business Innovation Centre Binley Business Park Harry Weston Road Coventry CV3 2TX United Kingdom on 3 June 2010 (1 page)
22 September 2009Registered office changed on 22/09/2009 from first floor estate office the green ringmer east sussex BN8 5QE united kingdom (1 page)
22 September 2009Registered office changed on 22/09/2009 from first floor estate office the green ringmer east sussex BN8 5QE united kingdom (1 page)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2009Director's change of particulars / jonathan harley / 20/07/2009 (2 pages)
4 August 2009Director's change of particulars / jonathan harley / 20/07/2009 (2 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / johnathan harvey / 20/07/2009 (2 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / johnathan harvey / 20/07/2009 (2 pages)
16 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 July 2008Incorporation (15 pages)
4 July 2008Incorporation (15 pages)