Spinnaker Im No. 2 Ltd

DataGardener
live
Unknown

Spinnaker Im No. 2 Ltd

09365297Private Limited With Share Capital

Beckwith Barn Warren Estate, Lordship Road, Chelmsford, CM13WT
Incorporated

23/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

66300

Risk

not scored

Company Overview

Registration, classification & business activity

Spinnaker Im No. 2 Ltd (09365297) is a private limited with share capital incorporated on 23/12/2014 (11 years old) and registered in chelmsford, CM13WT. The company operates under SIC code 66300 - fund management activities.

Private Limited With Share Capital
SIC: 66300
Unknown
Incorporated 23/12/2014
CM13WT

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£100

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2015
Incorporation Company
Category:Incorporation
Date:23-12-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025

Trading Addresses

32 St David'S Drive, Wentworth Gate, Englefield Green, Egham, Surrey, TW200BA
Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex Cm1 3Wt, CM13WTRegistered

Contact

Beckwith Barn Warren Estate, Lordship Road, Chelmsford, CM13WT