Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S P TWO LTD
Company Information for

S P TWO LTD

2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, MK12 5NN,
Company Registration Number
05589165
Private Limited Company
Active

Company Overview

About S P Two Ltd
S P TWO LTD was founded on 2005-10-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". S P Two Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S P TWO LTD
 
Legal Registered Office
2 MANOR FARM COURT OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
MK12 5NN
Other companies in RH5
 
Filing Information
Company Number 05589165
Company ID Number 05589165
Date formed 2005-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB193026710  
Last Datalog update: 2023-11-06 05:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S P TWO LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AD VALOREM ACCOUNTANCY SERVICES LIMITED   AD VALOREM AUDIT SERVICES LIMITED   LIRIC ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S P TWO LTD

Current Directors
Officer Role Date Appointed
JONATHAN PAUL BROWN
Director 2016-11-18
JOHN RONCALLI SAMMON
Director 2016-11-18
SIMON NEIL WESTON
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL WESTON
Company Secretary 2005-10-11 2016-11-18
SIMON NEIL WESTON
Director 2005-10-11 2016-11-18
CLARE HELEN THOMSON
Director 2005-10-11 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL BROWN MEDIA BUBBLE LTD Director 2017-03-03 CURRENT 2016-12-19 Active
JONATHAN PAUL BROWN SB MEDIA GROUP LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JONATHAN PAUL BROWN SKY ROCKET COMMS LTD Director 2015-10-07 CURRENT 2001-03-22 Liquidation
JONATHAN PAUL BROWN SB DIGITAL MEDIA LTD Director 2012-07-02 CURRENT 2012-07-02 Active
JONATHAN PAUL BROWN SB7 MOBILE LTD Director 2007-02-20 CURRENT 2007-02-20 Active
JOHN RONCALLI SAMMON MEDIA BUBBLE LTD Director 2017-03-03 CURRENT 2016-12-19 Active
SIMON NEIL WESTON STRIPEYGIRAFFE LTD Director 2017-04-18 CURRENT 2011-10-03 Active
SIMON NEIL WESTON COLLECT-N-DELIVER.COM LIMITED Director 2009-12-01 CURRENT 1999-01-29 Dissolved 2013-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-14Change of details for Sb Media Group Limited as a person with significant control on 2018-10-10
2022-10-14PSC05Change of details for Sb Media Group Limited as a person with significant control on 2018-10-10
2022-10-13Change of details for Sb Media Group Limited as a person with significant control on 2022-10-11
2022-10-13PSC05Change of details for Sb Media Group Limited as a person with significant control on 2022-10-11
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-22CH01Director's details changed for Mr John Roncalli Sammon on 2020-10-22
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-16CH01Director's details changed for Mr Jonathan Paul Brown on 2019-10-07
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13RES01ADOPT ARTICLES 13/08/19
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055891650001
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL WESTON
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-26PSC05Change of details for Sb Media Group Limited as a person with significant control on 2018-10-10
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20PSC07CESSATION OF SIMON WESTON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20PSC02Notification of Sb Media Group Limited as a person with significant control on 2016-11-18
2018-01-08AAMDAmended account full exemption
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AP01DIRECTOR APPOINTED MR SIMON NEIL WESTON
2016-11-30AP01DIRECTOR APPOINTED MR JOHN RONCALLI SAMMON
2016-11-30AP01DIRECTOR APPOINTED MR JONATHAN PAUL BROWN
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Wotton Estate Cottage Guildford Road Wotton Dorking Surrey RH5 6QB
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL WESTON
2016-11-30TM02Termination of appointment of Simon Neil Weston on 2016-11-18
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0111/10/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0111/10/14 FULL LIST
2014-01-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22AR0111/10/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06AR0111/10/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE THOMSON
2011-11-17AR0111/10/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-20AR0111/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 01/01/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE HELEN THOMSON / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 09/12/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM BROCKLES OCKHAM ROAD SOUTH EAST HORSLEY LEATHERHEAD SURREY KT24 6RX UNITED KINGDOM
2009-10-12AR0111/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WESTON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE HELEN THOMSON / 12/10/2009
2008-10-27225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-10-14363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WESTON / 13/08/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE THOMSON / 19/08/2008
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WESTON / 19/08/2008
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 15 PRIORY CLOSE WOODHAM LANE WOKING SURREY GU21 5TN
2008-05-23AA31/10/06 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: ROBINS GUILDFORD ROAD ABINGER HAMMER DORKING SURREY RH5 6RY
2006-12-22363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to S P TWO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S P TWO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of S P TWO LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 53,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S P TWO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 149
Current Assets 2012-04-01 £ 149
Fixed Assets 2012-04-01 £ 542
Shareholder Funds 2012-04-01 £ 52,525
Tangible Fixed Assets 2012-04-01 £ 542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S P TWO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for S P TWO LTD
Trademarks
We have not found any records of S P TWO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S P TWO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as S P TWO LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where S P TWO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S P TWO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S P TWO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.