Spoon Group Ltd

DataGardener
spoon group ltd
in liquidation
Micro

Spoon Group Ltd

07100111Private Limited With Share Capital

Centre Block, 4Th Floor, Central, Knoll Rise, Orpington, BR60JA
Incorporated

09/12/2009

Company Age

16 years

Directors

1

Employees

4

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Spoon Group Ltd (07100111) is a private limited with share capital incorporated on 09/12/2009 (16 years old) and registered in orpington, BR60JA. The company operates under SIC code 32990 - other manufacturing n.e.c..

We produce award winning custom made performance bicycles from unit 2, our workshop in the surrey hills. we fit, design and create bespoke bicycles made to the specification of our customers. house brands include wyndymilla, who has produced race bikes for team uk youth, where we raced at continenta...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 09/12/2009
BR60JA
4 employees

Financial Overview

Total Assets

£489.5K

Liabilities

£203.6K

Net Assets

£285.9K

Cash

£129.5K

Key Metrics

4

Employees

1

Directors

40

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2025
Resolution
Category:Resolution
Date:09-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:18-03-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:09-03-2022
Resolution
Category:Resolution
Date:02-03-2022
Memorandum Articles
Category:Incorporation
Date:02-03-2022
Capital Allotment Shares
Category:Capital
Date:28-02-2022
Resolution
Category:Resolution
Date:25-02-2022
Capital Allotment Shares
Category:Capital
Date:24-02-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:18-02-2022
Capital Allotment Shares
Category:Capital
Date:14-01-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:13-01-2022
Capital Alter Shares Subdivision
Category:Capital
Date:13-01-2022
Capital Alter Shares Subdivision
Category:Capital
Date:12-01-2022
Resolution
Category:Resolution
Date:12-01-2022
Resolution
Category:Resolution
Date:12-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2020
Resolution
Category:Resolution
Date:16-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2020
Capital Allotment Shares
Category:Capital
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2020
Capital Allotment Shares
Category:Capital
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Capital Allotment Shares
Category:Capital
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2019
Capital Allotment Shares
Category:Capital
Date:06-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Capital Allotment Shares
Category:Capital
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Capital Allotment Shares
Category:Capital
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Capital Allotment Shares
Category:Capital
Date:30-09-2014
Resolution
Category:Resolution
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Resolution
Category:Resolution
Date:11-03-2014
Capital Allotment Shares
Category:Capital
Date:07-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Termination Director Company With Name
Category:Officers
Date:13-09-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Resolution
Category:Resolution
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Termination Secretary Company With Name
Category:Officers
Date:07-11-2011
Termination Director Company With Name
Category:Officers
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2010
Incorporation Company
Category:Incorporation
Date:09-12-2009

Import / Export

Imports
12 Months0
60 Months19
Exports
12 Months0
60 Months13

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date27/11/2023
Latest Accounts31/12/2022

Trading Addresses

Centre Block, 4Th Floor, Central, Knoll Rise, Orpington, Kent Br6 0Ja, BR60JARegistered
Manor Farm Craft Centre, Wood Lane, Seale, Farnham, Surrey, GU101HR

Contact

01252782960
wyndymilla.com
Centre Block, 4Th Floor, Central, Knoll Rise, Orpington, BR60JA