B-SPOKE SYSTEMS LTD

Register to unlock more data on OkredoRegister

B-SPOKE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661992

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Knights Close, Thurmaston, Leicester LE4 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon11/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon01/12/2021
Resolutions
dot icon24/11/2021
Particulars of variation of rights attached to shares
dot icon24/11/2021
Change of share class name or designation
dot icon24/11/2021
Change of share class name or designation
dot icon18/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon05/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon02/09/2011
Appointment of Mrs Claire Michelle Packwood as a director
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-10
dot icon17/03/2011
Registered office address changed from , 28 Burton Street, Melton Mowbray, Leicestershire, LE13 1AF on 2011-03-17
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon25/02/2010
Director's details changed for Stuart James Packwood on 2010-02-11
dot icon25/02/2010
Termination of appointment of Foxwise Accountancy Ltd as a secretary
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 11/02/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Capitals not rolled up
dot icon17/03/2008
Director's change of particulars / stuart packwood / 27/02/2008
dot icon15/03/2008
Return made up to 11/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 11/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon16/03/2006
Return made up to 11/02/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 11/02/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon02/12/2004
Director resigned
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Registered office changed on 28/04/04 from: 1ST floor, 27 the crescent, king street, leicester, leicestershire LE1 6RX
dot icon28/04/2004
Return made up to 11/02/04; full list of members
dot icon15/08/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon23/04/2003
Registered office changed on 23/04/03 from: 134 harrowgate drive, birstall, leicester, leicestershire LE4 3GP
dot icon23/04/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: 85 south street, dorking, surrey, RH4 2LA
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
166.00
-
0.00
-
-
2022
4
62.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOXWISE ACCOUNTANCY LTD
Corporate Secretary
22/04/2004 - 11/02/2010
70
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
11/02/2003 - 11/02/2003
988
UK INCORPORATIONS LIMITED
Corporate Director
11/02/2003 - 11/02/2003
1250
Packwood, Stuart James
Director
06/08/2003 - Present
8
Packwood, Stuart James
Director
11/02/2003 - 14/04/2003
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B-SPOKE SYSTEMS LTD

B-SPOKE SYSTEMS LTD is an(a) Active company incorporated on 11/02/2003 with the registered office located at Unit 2 Knights Close, Thurmaston, Leicester LE4 8EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-SPOKE SYSTEMS LTD?

toggle

B-SPOKE SYSTEMS LTD is currently Active. It was registered on 11/02/2003 .

Where is B-SPOKE SYSTEMS LTD located?

toggle

B-SPOKE SYSTEMS LTD is registered at Unit 2 Knights Close, Thurmaston, Leicester LE4 8EW.

What does B-SPOKE SYSTEMS LTD do?

toggle

B-SPOKE SYSTEMS LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for B-SPOKE SYSTEMS LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-10 with no updates.