Sps Technology Holdings Ltd

DataGardener
live
Small

Sps Technology Holdings Ltd

11825962Private Limited With Share Capital

Aston Court, Kingsmead Business Park, High Wycombe, HP111JU
Incorporated

13/02/2019

Company Age

7 years

Directors

5

Employees

23

SIC Code

71122

Risk

very low risk

Company Overview

Registration, classification & business activity

Sps Technology Holdings Ltd (11825962) is a private limited with share capital incorporated on 13/02/2019 (7 years old) and registered in high wycombe, HP111JU. The company operates under SIC code 71122 and is classified as Small.

Sps technology's sandwich plate system (spsⓣ) is a transformational technology. this proprietary structural composite material is comprised of two metal plates bonded by an elastomer core, elastocoreⓣ, manufactured by our partner basf. sps delivers a high strength to weight ratio making it an excell...

Private Limited With Share Capital
SIC: 71122
Small
Incorporated 13/02/2019
HP111JU
23 employees

Financial Overview

Total Assets

£8.79M

Liabilities

£5.01M

Net Assets

£3.79M

Turnover

£13.09M

Cash

£957.8K

Key Metrics

23

Employees

5

Directors

13

Shareholders

Board of Directors

4

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Accounts With Accounts Type Group
Category:Accounts
Date:02-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2024
Accounts With Accounts Type Group
Category:Accounts
Date:31-05-2024
Capital Allotment Shares
Category:Capital
Date:13-05-2024
Capital Allotment Shares
Category:Capital
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2024
Capital Allotment Shares
Category:Capital
Date:16-02-2024
Accounts With Accounts Type Group
Category:Accounts
Date:11-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2023
Capital Allotment Shares
Category:Capital
Date:14-11-2022
Resolution
Category:Resolution
Date:07-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2022
Capital Allotment Shares
Category:Capital
Date:04-07-2022
Capital Allotment Shares
Category:Capital
Date:31-05-2022
Capital Allotment Shares
Category:Capital
Date:17-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Capital Allotment Shares
Category:Capital
Date:30-11-2021
Capital Return Purchase Own Shares
Category:Capital
Date:26-07-2021
Resolution
Category:Resolution
Date:29-05-2021
Resolution
Category:Resolution
Date:29-05-2021
Capital Allotment Shares
Category:Capital
Date:25-05-2021
Capital Cancellation Shares
Category:Capital
Date:21-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Capital Allotment Shares
Category:Capital
Date:12-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Capital Allotment Shares
Category:Capital
Date:04-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2020
Capital Allotment Shares
Category:Capital
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Resolution
Category:Resolution
Date:25-06-2019
Capital Allotment Shares
Category:Capital
Date:18-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2019
Resolution
Category:Resolution
Date:29-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Capital Allotment Shares
Category:Capital
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2019
Incorporation Company
Category:Incorporation
Date:13-02-2019

Import / Export

Imports
12 Months7
60 Months10
Exports
12 Months3
60 Months13

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date28/11/2025
Latest Accounts31/03/2025

Trading Addresses

Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, HP111JURegistered

Contact

441753890575
enquiries@spstechnology.com
spstechnology.com
Aston Court, Kingsmead Business Park, High Wycombe, HP111JU