Spring Dev 02 Limited

DataGardener
live
Micro

Spring Dev 02 Limited

11977074Private Limited With Share Capital

Leytonstone House, 3 Hanbury Drive, London, E111GA
Incorporated

03/05/2019

Company Age

6 years

Directors

4

Employees

3

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Spring Dev 02 Limited (11977074) is a private limited with share capital incorporated on 03/05/2019 (6 years old) and registered in london, E111GA. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 03/05/2019
E111GA
3 employees

Financial Overview

Total Assets

£30.44M

Liabilities

£28.25M

Net Assets

£2.19M

Turnover

£285.9K

Cash

£1.93M

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

4
director
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2024
Memorandum Articles
Category:Incorporation
Date:28-02-2024
Resolution
Category:Resolution
Date:28-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2023
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2019
Incorporation Company
Category:Incorporation
Date:03-05-2019

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/09/2025
Latest Accounts31/12/2024

Trading Addresses

Leytonstone House, 3 Hanbury Drive, London, E111GARegistered
6Th Floor, Allianz House, 60 Gracechurch Street, London, EC3V0HR

Contact

Leytonstone House, 3 Hanbury Drive, London, E111GA