Company NameBspoke Central Services Ltd
Company StatusActive
Company Number08588189
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Previous NamesAkriveia Limited and Precision Partnership Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMrs Penelope Jane Fullerton
StatusCurrent
Appointed01 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Ryan Mark Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Craig Richard Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Glen Manuel Aguilar-Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2020)
RoleChief Operation Officer
Country of ResidenceEngland
Correspondence AddressEpsilon House West Road
Ipswich
IP3 9FJ
Director NameMr Andrew James Drake
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2022)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Shane Peter Doyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 February 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpsilon House Epsilon Terrace
West Road
Ipswich
IP3 9FJ
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEpsilon House West Road
Ipswich
IP3 9FJ
Director NameMr Richard Miles Skingle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsilon House West Road
Ipswich
IP3 9FJ
Secretary NameMs Elizabeth Anne Brophy
StatusResigned
Appointed14 November 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address3.1 Carrwood Park, Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NamePangaea Group Holdings Limited (Corporation)
StatusResigned
Appointed24 October 2022(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 October 2022)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitewww.precisionpartnership.com

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 October 2022Delivered on: 27 October 2022
Persons entitled: Pangaea Loanco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

27 May 2020Termination of appointment of Glen Manuel Aguilar-Millan as a director on 1 May 2020 (1 page)
9 March 2020Termination of appointment of Richard Miles Skingle as a director on 27 February 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Cessation of Timothy John Smyth as a person with significant control on 8 April 2019 (1 page)
2 January 2020Notification of Rural & Commercial Holdings Limited as a person with significant control on 8 April 2019 (2 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Appointment of Ms Elizabeth Anne Brophy as a secretary on 14 November 2019 (2 pages)
25 November 2019Appointment of Mr Richard Miles Skingle as a director on 14 November 2019 (2 pages)
14 May 2019Purchase of own shares. (3 pages)
27 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 128.9
(4 pages)
18 April 2019Cancellation of shares. Statement of capital on 4 April 2019
  • GBP 100
(4 pages)
9 April 2019Termination of appointment of Shane Peter Doyle as a director on 5 April 2019 (1 page)
9 April 2019Termination of appointment of Andrew Henry Elston as a director on 5 April 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages)
28 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 114.8
(3 pages)
9 January 2017Appointment of Mr Andrew Henry Elston as a director on 16 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 114.8
(3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Appointment of Mr Andrew Henry Elston as a director on 16 December 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
9 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 February 2016Appointment of Mr Shane Peter Doyle as a director on 16 February 2016 (2 pages)
18 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 111.1
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 111.1
(3 pages)
18 February 2016Appointment of Mr Shane Peter Doyle as a director on 16 February 2016 (2 pages)
4 February 2016Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to Epsilon House West Road Ipswich IP3 9FJ on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to Epsilon House West Road Ipswich IP3 9FJ on 4 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (17 pages)
21 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (17 pages)
5 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
5 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000,000,000

Statement of capital on 2014-10-21
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 21/10/14.
(5 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000,000,000

Statement of capital on 2014-10-21
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 21/10/14.
(5 pages)
5 November 2013Company name changed akriveia LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
5 November 2013Company name changed akriveia LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Change of name notice (2 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,000,000,000
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,000,000,000
(4 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 September 2013Appointment of Mr Andrew Drake as a director (2 pages)
18 September 2013Appointment of Mr Andrew Drake as a director (2 pages)
18 September 2013Appointment of Mr Glen Aguilar-Milan as a director (2 pages)
18 September 2013Director's details changed for Mr Glen Aguilar-Milan on 17 September 2013 (2 pages)
18 September 2013Appointment of Mr Glen Aguilar-Milan as a director (2 pages)
18 September 2013Director's details changed for Mr Glen Aguilar-Milan on 17 September 2013 (2 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)