Spartan Circular Ltd (Companies House Registration Number 06703332) is a private limited company legally formed on 2008-09-22 originating in England. This enterprise is registered at Unit 36 Rumer Hill Business Estate, Rumer Hill Road, Cannock WS11 0ET. Changed on 2022-09-05, the previous name the company used was Spartan Digital Media Solutions Ltd. Spartan Circular Ltd is operating under Standard Industrial Classification: 26200 which stands for "manufacture of computers and peripheral equipment", Standard Industrial Classification: 46510 - "wholesale of computers, computer peripheral equipment and software", Standard Industrial Classification: 33140 - "repair of electrical equipment".

Company details

Name Spartan Circular Ltd
Number 06703332
Date of Incorporation: 22nd September 2008
End of financial year: 31 March
Address: Unit 36 Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET
SIC code: 26200 - Manufacture of computers and peripheral equipment
46510 - Wholesale of computers, computer peripheral equipment and software
33140 - Repair of electrical equipment
38210 - Treatment and disposal of non-hazardous waste

Moving on to the 2 directors that can be found in this business, we can name: Andrew J. (appointed on 01 January 2023), Christian P. (appointment date: 22 September 2008). The official register lists 2 persons of significant control, namely: Andrew J. owns 1/2 or less of shares, 1/2 or less of voting rights, Christian P. owns over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2014-09-30 2015-09-30 2016-12-31 2017-12-31 2018-12-31 2019-09-30 2020-09-30 2021-09-30 2022-03-31 2023-03-31
Current Assets 7,331 13,343 30,347 68,013 165,272 182,674 160,824 81,864 37,649 10,057 6,755 6,755 199,078
Number Shares Allotted - 100 100 100 100 100 - - - - - - -
Shareholder Funds 547 -15,002 -15,231 37,164 43,694 -43,702 - - - - - - -
Tangible Fixed Assets 2,110 1,091 964 6,645 17,291 25,110 - - - - - - -
Total Assets Less Current Liabilities 547 -15,002 -15,231 37,164 43,694 -43,702 -72,776 -133,113 -182,167 -182,177 -185,799 -185,799 -174,641

People with significant control

Andrew J.
1 January 2023
Nature of control: 25-50% voting rights
25-50% shares
Christian P.
22 September 2016
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 2024/03/25. New Address: St Thomas House St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR. Previous address: Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England
filed on: 25th, March 2024 | address
Free Download (1 page)