About

Registered Number: 04861201
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 83 Victoria Street, London, SW1H 0HW,

 

Spika Ltd was registered on 08 August 2003 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJORKLUND, Anders Tomas 22 August 2003 - 1
BJORKLUND, Erik Johan 08 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SOUTH, Jennifer Georgina 16 January 2019 - 1
BJORKLUND, Clare 08 August 2003 27 August 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
MR01 - N/A 17 June 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 25 July 2019
AP03 - Appointment of secretary 17 January 2019
AA - Annual Accounts 13 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2018
SH01 - Return of Allotment of shares 01 October 2018
RESOLUTIONS - N/A 27 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 March 2015
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 31 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363a - Annual Return 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.