Company NameSpe It Limited
Company StatusDissolved
Company Number07675728
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steven Paul Edmenson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMrs Kelly Anne Edmenson
StatusClosed
Appointed09 October 2013(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address32 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF

Location

Registered Address32 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Shareholders

100 at £1Steven Paul Edmenson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,571
Cash£22,831
Current Liabilities£15,672

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Steven Edmenson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Kelly Anne Edmenson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Steven Edmenson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Kelly Anne Edmenson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Steven Edmenson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Kelly Anne Edmenson as a person with significant control on 6 April 2016 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 July 2015Director's details changed for Mr Steven Paul Edmenson on 29 January 2015 (2 pages)
11 July 2015Secretary's details changed for Mrs Kelly Anne Edmenson on 29 January 2015 (1 page)
11 July 2015Secretary's details changed for Mrs Kelly Anne Edmenson on 29 January 2015 (1 page)
11 July 2015Director's details changed for Mr Steven Paul Edmenson on 29 January 2015 (2 pages)
11 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
11 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Registered office address changed from 2 Nuthatch Close Durham TS26 0RZ to 32 Castlereagh Wynyard Billingham Cleveland TS22 5QF on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 2 Nuthatch Close Durham TS26 0RZ to 32 Castlereagh Wynyard Billingham Cleveland TS22 5QF on 28 January 2015 (1 page)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 October 2013Appointment of Mrs Kelly Anne Edmenson as a secretary (2 pages)
9 October 2013Appointment of Mrs Kelly Anne Edmenson as a secretary (2 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)