Company NameDellstrong Limited
DirectorKenneth Sturdy
Company StatusActive
Company Number06094746
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Previous NamesIt@Spectrum Yorkshire Limited and Spectrum Office Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenneth Sturdy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(1 year, 2 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMatthew James Clayphan
StatusCurrent
Appointed20 June 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMrs Jean Cavill
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Friary Walk
Eastgate
Beverley
East Yorkshire
HU17 0HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteitatspectrum.co.uk
Telephone01482 586732
Telephone regionHull

Location

Registered AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Dellstrong LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

14 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (6 pages)
10 January 2023Change of details for Dellstrong Limited as a person with significant control on 4 July 2022 (2 pages)
4 July 2022Change of name notice (2 pages)
4 July 2022Company name changed spectrum office technology LIMITED\certificate issued on 04/07/22
  • RES15 ‐ Change company name resolution on 2022-06-20
(4 pages)
23 June 2022Appointment of Matthew James Clayphan as a secretary on 20 June 2022 (3 pages)
14 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (6 pages)
26 February 2021Accounts for a small company made up to 30 April 2020 (6 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 December 2016Registered office address changed from 1 Trinity Street Hull East Yorkshire HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 1 Trinity Street Hull East Yorkshire HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
2 March 2011Register(s) moved to registered office address (1 page)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
2 March 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
2 March 2011Register(s) moved to registered office address (1 page)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Mr Kenneth Sturdy on 12 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Kenneth Sturdy on 12 February 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Termination of appointment of Jean Cavill as a secretary (2 pages)
4 February 2010Termination of appointment of Jean Cavill as a secretary (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Company name changed it@spectrum yorkshire LIMITED\certificate issued on 23/04/08 (2 pages)
22 April 2008Company name changed it@spectrum yorkshire LIMITED\certificate issued on 23/04/08 (2 pages)
21 April 2008Director appointed mr kenneth sturdy (1 page)
21 April 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
21 April 2008Secretary appointed mrs jean christina cavill (1 page)
21 April 2008Return made up to 12/02/08; full list of members (2 pages)
21 April 2008Secretary appointed mrs jean christina cavill (1 page)
21 April 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
21 April 2008Return made up to 12/02/08; full list of members (2 pages)
21 April 2008Director appointed mr kenneth sturdy (1 page)
25 February 2008Appointment terminated director company directors LIMITED (1 page)
25 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 February 2008Appointment terminated director company directors LIMITED (1 page)
25 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 February 2007Incorporation (16 pages)
12 February 2007Incorporation (16 pages)