Spencer Romsley Limited

  • Dissolved
  • Incorporated on 11 Oct 2013

Reg Address: Kings Court School Road, Office 11, Birmingham B28 8JG, England


  • Summary The company with name "Spencer Romsley Limited" is a ltd and located in Kings Court School Road, Office 11, Birmingham B28 8JG. Spencer Romsley Limited is currently in dissolved status and it was incorporated on 11 Oct 2013 (10 years 11 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Spencer Romsley Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Irem Mir Director 17 May 2018 British Active
2 James Douglas Turner Director 13 Oct 2015 British Resigned
17 May 2018
3 TURNER LITTLE COMPANY NOMINEES LIMITED Corporate Director 5 Aug 2015 - Resigned
22 Apr 2016
4 Robin Allan Director 15 Jan 2015 British Resigned
13 Oct 2015
5 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Secretary 11 Oct 2013 - Resigned
17 May 2018
6 Robert Frank Nicholson Director 11 Oct 2013 British Resigned
15 Jan 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Irem Mir
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 May 2018 British Active
2 Mr James Douglas Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
17 May 2018
3 Mr Granville John Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
17 May 2018
4 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
17 May 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Spencer Romsley Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 29 Oct 2019 Download PDF
1 Pages
2 Gazette - Notice Compulsory 13 Aug 2019 Download PDF
1 Pages
3 Confirmation Statement - Updates 23 May 2018 Download PDF
4 Pages
4 Address - Change Registered Office Company With Date Old New 23 May 2018 Download PDF
1 Pages
5 Persons With Significant Control - Change To A Person With Significant Control 23 May 2018 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 23 May 2018 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 22 May 2018 Download PDF
1 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 22 May 2018 Download PDF
1 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 22 May 2018 Download PDF
1 Pages
11 Officers - Termination Secretary Company With Name Termination Date 22 May 2018 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 22 May 2018 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 22 May 2018 Download PDF
2 Pages
14 Accounts - Dormant 31 Oct 2017 Download PDF
2 Pages
15 Confirmation Statement - No Updates 11 Oct 2017 Download PDF
3 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 11 Oct 2017 Download PDF
2 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 11 Oct 2017 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 11 Oct 2017 Download PDF
2 Pages
19 Officers - Change Corporate Secretary Company With Change Date 11 Oct 2017 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 23 Aug 2017 Download PDF
1 Pages
21 Accounts - Dormant 31 Oct 2016 Download PDF
2 Pages
22 Confirmation Statement - Updates 11 Oct 2016 Download PDF
7 Pages
23 Officers - Termination Director Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
24 Accounts - Dormant 25 Apr 2016 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 14 Oct 2015 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Oct 2015 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2015 Download PDF
4 Pages
28 Officers - Appoint Corporate Director Company With Name Date 5 Aug 2015 Download PDF
2 Pages
29 Accounts - Dormant 2 Jun 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 20 Jan 2015 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 20 Jan 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2014 Download PDF
3 Pages
33 Incorporation - Company 11 Oct 2013 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Braxton Knight Ltd
Mutual People: Irem Mir
dissolved