Spi Limited

DataGardener
live
Micro

Spi Limited

08975327Private Limited With Share Capital

Office 3 Trent Business Park, Eastern Avenue, Lichfield, WS136RN
Incorporated

03/04/2014

Company Age

12 years

Directors

4

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Spi Limited (08975327) is a private limited with share capital incorporated on 03/04/2014 (12 years old) and registered in lichfield, WS136RN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 03/04/2014
WS136RN
2 employees

Financial Overview

Total Assets

£965.2K

Liabilities

£519.2K

Net Assets

£446.0K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£49.0K

Key Metrics

2

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

55
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:03-03-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:03-03-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Capital Allotment Shares
Category:Capital
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:03-04-2014
Incorporation Company
Category:Incorporation
Date:03-04-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2024
Latest Accounts30/11/2024

Trading Addresses

Office 3 Trent Business Park, Eastern Avenue, Lichfield, Ws13 6Rn, WS136RNRegistered
86 Tettenhall Road, Wolverhampton, West Midlands, WV14TF

Contact

Office 3 Trent Business Park, Eastern Avenue, Lichfield, WS136RN