Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SP1 LIMITED
Company Information for

SP1 LIMITED

UNIT 1 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, S41 9FG,
Company Registration Number
06777000
Private Limited Company
Active

Company Overview

About Sp1 Ltd
SP1 LIMITED was founded on 2008-12-18 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Sp1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SP1 LIMITED
 
Legal Registered Office
UNIT 1 THE BRIDGE BUSINESS CENTRE
BERESFORD WAY
CHESTERFIELD
S41 9FG
Other companies in LE8
 
Previous Names
THE SKILLS PEOPLE GROUP LTD18/12/2019
Filing Information
Company Number 06777000
Company ID Number 06777000
Date formed 2008-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 02:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SP1 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.
Companies with same name SP1 LIMITED
The following companies were found which have the same name as SP1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SP1 (ESSEX) LIMITED 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH Dissolved Company formed on the 2011-09-23
SP1 (HOMES) LIMITED 48 BRIMSTAGE ROAD HESWALL HESWALL WIRRAL CH60 1XG Dissolved Company formed on the 2005-02-28
SP1 220 E VIRGINIA LLC 210 ADRIATIC PKWY STE 201 MCKINNEY TX 75072 Active Company formed on the 2006-02-21
SP1 BRIGHT PROSPECTS GOLD 2013 INC. 1900 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3 Active Company formed on the 2013-01-25
SP1 BYGG OG SANERING AS Rigedalen 45F KRISTIANSAND S 4626 Active Company formed on the 2019-08-13
SP1 COFFEE HOUSE LIMITED 105 HEOL LLANISHEN FACH RHIWBINA RHIWBINA CARDIFF CF14 6RE Dissolved Company formed on the 2016-02-20
SP1 CREATE LIMITED ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Liquidation Company formed on the 2015-01-22
SP1 DEVELOPMENT LLC Delaware Unknown
SP1 EIENDOM AS Kløfta 9 STAVERN 3292 Active Company formed on the 2018-06-25
SP1 ELECTRICAL SERVICES LTD 2 DIXON CLOSE MARKET WEIGHTON YORK YO43 3RE Active Company formed on the 2021-10-25
SP1 ENTERPRISE LTD 143 BALGRAYHILL ROAD GLASGOW G21 3AF Active - Proposal to Strike off Company formed on the 2016-10-11
SP1 ENTERPRISES LLC 1106 AVENDALE DR WEATHERFORD TX 76086 Forfeited Company formed on the 2020-08-23
SP1 EXPRESS SOLUTIONS LTD 88 Ellfield Court Northampton NN3 8LR Active - Proposal to Strike off Company formed on the 2020-10-21
SP1 EXTERNALS LIMITED C/0 LOFTHOUSE & CO 36 ROPERGATE 36 ROPERGATE PONTEFRACT WF8 1LY Dissolved Company formed on the 2012-09-18
SP1 HAIRCARE LIMITED 105 HEOL LLANISHEN FACH RHIWBINA RHIWBINA CARDIFF CF14 6RE Dissolved Company formed on the 2016-01-31
SP1 Holdings LLC 346 S Orchard Springs Dr Pueblo CO 81007 Good Standing Company formed on the 2014-05-01
SP1 HOLDINGS PTY LTD Active Company formed on the 2012-03-05
SP1 INCORPORATED California Unknown
SP1 INTERNATIONAL LTD 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2024-01-30
SP1 INVEST LLC 1808 104TH AVE SE BELLEVUE WA 98004 Dissolved Company formed on the 2020-03-03

Company Officers of SP1 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH MOORE
Company Secretary 2013-10-11
STUART DAVID ANDERSON
Director 2013-11-01
RICHARD JAMES CARRINGTON
Director 2013-11-01
DAVID ERNEST SPENCER
Director 2017-10-10
ADRIAN MARK WOODHOUSE
Director 2013-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
AARON DAVIS
Director 2008-12-18 2016-09-13
AARON PETER DAVIS
Company Secretary 2008-12-18 2013-10-11
RACHEL CLARE DAVIS
Director 2008-12-18 2013-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID ANDERSON THE CONSTRUCTION SKILLS PEOPLE LTD Director 2013-11-01 CURRENT 2008-06-11 Active
RICHARD JAMES CARRINGTON THE SKILLS PEOPLE GROUP LIMITED Director 2016-04-18 CURRENT 2015-11-24 Active
RICHARD JAMES CARRINGTON THE CONSTRUCTION SKILLS PEOPLE LTD Director 2013-11-01 CURRENT 2008-06-11 Active
DAVID ERNEST SPENCER C & G TRAINING SOLUTIONS LIMITED Director 2018-04-19 CURRENT 2010-03-24 Active
DAVID ERNEST SPENCER C & G ASSESSMENTS AND TRAINING LIMITED Director 2017-10-10 CURRENT 2003-10-30 Active
DAVID ERNEST SPENCER TRAINING FUTURES (UK) LIMITED Director 2017-10-10 CURRENT 2008-05-19 Active
DAVID ERNEST SPENCER THE SKILLS PEOPLE GROUP LIMITED Director 2017-10-10 CURRENT 2015-11-24 Active
DAVID ERNEST SPENCER THE CONSTRUCTION SKILLS PEOPLE LTD Director 2017-10-10 CURRENT 2008-06-11 Active
DAVID ERNEST SPENCER RUST RESOURCES LIMITED Director 2012-04-30 CURRENT 1992-04-07 Active
DAVID ERNEST SPENCER RUST RESOURCES HOLDCO LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
DAVID ERNEST SPENCER THE MARSTON SUNBEAM CLUB & REGISTER LIMITED Director 2011-10-16 CURRENT 2010-04-21 Active
ADRIAN MARK WOODHOUSE TRAINING FUTURES (UK) LIMITED Director 2016-04-18 CURRENT 2008-05-19 Active
ADRIAN MARK WOODHOUSE THE SKILLS PEOPLE GROUP LIMITED Director 2015-12-15 CURRENT 2015-11-24 Active
ADRIAN MARK WOODHOUSE C & G RECRUITMENT LIMITED Director 2015-12-01 CURRENT 2007-03-13 Active
ADRIAN MARK WOODHOUSE DEFENCE SKILLS PEOPLE LTD Director 2015-11-04 CURRENT 2009-02-27 Active
ADRIAN MARK WOODHOUSE THE LOGISTICS SKILLS PEOPLE LTD Director 2015-11-04 CURRENT 2008-06-11 Active
ADRIAN MARK WOODHOUSE UTILITIES SKILLS PEOPLE LTD Director 2015-11-04 CURRENT 2008-12-19 Active
ADRIAN MARK WOODHOUSE SKILLS PEOPLE ACADEMIES LIMITED Director 2015-11-04 CURRENT 2009-02-27 Active
ADRIAN MARK WOODHOUSE INVEST IN SKILLS PEOPLE LIMITED Director 2015-11-04 CURRENT 2008-12-19 Active
ADRIAN MARK WOODHOUSE C & G ASSESSMENTS AND TRAINING LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
ADRIAN MARK WOODHOUSE C & G TRAINING SOLUTIONS LIMITED Director 2015-08-19 CURRENT 2010-03-24 Active
ADRIAN MARK WOODHOUSE THE CONSTRUCTION SKILLS PEOPLE LTD Director 2013-07-28 CURRENT 2008-06-11 Active
ADRIAN MARK WOODHOUSE THE SKILLS PEOPLE LTD Director 2012-04-27 CURRENT 2008-06-11 Active
ADRIAN MARK WOODHOUSE SKILLS4U LTD Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2018-02-13

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
2024-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-11-24APPOINTMENT TERMINATED, DIRECTOR STUART DAVID ANDERSON
2023-01-30CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Orchard House Main Street Countesthorpe Leicester LE8 5QX
2022-04-28Termination of appointment of Susan Elizabeth Moore on 2022-04-19
2022-04-28TM02Termination of appointment of Susan Elizabeth Moore on 2022-04-19
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Orchard House Main Street Countesthorpe Leicester LE8 5QX
2022-01-26Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-01-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-05-21PSC05Change of details for Hlwkh610 as a person with significant control on 2019-12-18
2020-02-20CH01Director's details changed for Mr Richard James Carrington on 2020-02-20
2020-02-06CH01Director's details changed for Mr Richard James Carrington on 2018-11-01
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-18RES15CHANGE OF COMPANY NAME 19/01/23
2019-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067770000001
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-22AP01DIRECTOR APPOINTED MR DAVID ERNEST SPENCER
2017-05-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-15RP04AP01Second filing of director appointment of Stuart David Anderson
2016-11-15ANNOTATIONClarification
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AARON DAVIS
2016-05-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-03AR0118/12/15 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Mr Stuart David Anderson on 2015-06-01
2015-11-04AA01Previous accounting period shortened from 31/12/15 TO 31/07/15
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-30AR0118/12/13 ANNUAL RETURN FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD JAMES CARRINGTON
2013-11-27AP01DIRECTOR APPOINTED MR STUART DAVID ANDERSON
2013-10-14AP03Appointment of Mrs Susan Elizabeth Moore as company secretary
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DAVIS
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY AARON DAVIS
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 6 GALLEON WAY LOWER UPNOR ROCHESTER KENT ME2 4GX
2013-10-11AP01DIRECTOR APPOINTED MR ADRIAN MARK WOODHOUSE
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0118/12/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-25SH0114/09/12 STATEMENT OF CAPITAL GBP 8
2012-01-17AR0118/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL CLARE SPRINGHALL / 16/01/2012
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0118/12/10 FULL LIST
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-15AR0118/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE SPRINGHALL / 14/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON DAVIS / 27/01/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / AARON PETER DAVIS / 14/02/2010
2008-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SP1 LIMITED 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 SP1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SP1 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2021-07-31

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 SP1 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SP1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SP1 LIMITED
Trademarks
We have not found any records of SP1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SP1 LIMITED. 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 (85590 - Other education n.e.c.) as SP1 LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SP1 LIMITED 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 SP1 LIMITED 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 SP1 LIMITED 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.