SPIRE TECHNOLOGY LIMITED

Active United Kingdom

Wholesale of computers, computer peripheral equipment and software

75 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of computers, computer peripheral equipment and software
S

SPIRE TECHNOLOGY LIMITED

Wholesale of computers, computer peripheral equipment and software

Founded 29 Nov 1989 Active United Kingdom 75 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of computers, computer peripheral equipment and software
Accounts Submitted 14 Apr 2026 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 3 Jul 2025 Next due 17 Jul 2026 2 months remaining
Net assets £11M £718K 2024 year on year
Total assets £32M £4M 2024 year on year
Total Liabilities £21M £4M 2024 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SPIRE TECHNOLOGY LIMITED (02447513), an active supply chain, manufacturing and commerce models company based in United Kingdom. Incorporated 29 Nov 1989. Wholesale of computers, computer peripheral equipment and software. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£8.08M

Increased by £3.17M (+64%)

Net Assets

£10.67M

Increased by £718.26k (+7%)

Total Liabilities

£21.46M

Increased by £3.70M (+21%)

Turnover

£69.75M

Decreased by £26.21M (-27%)

Employees

75

Increased by 2 (+3%)

Debt Ratio

67%

Increased by 3 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Daniel SimpsonDirectorBritishEngland357 Jun 2024Active
Michael BottoDirectorBritishEngland461 May 2022Active

Shareholders

Shareholders (1)

Stl Holdco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Stl Holdco Limited

United Kingdom

Active
Notified 5 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

John Robert Appleton

Ceased 5 Apr 2024

Ceased

Victor Hugo Unt

Ceased 5 Apr 2024

Ceased

Propco (blackmoor) Limited

Ceased 5 Apr 2024

Ceased

Group Structure

Group Structure

STL HOLDCO LIMITED united kingdom
SPIRE TECHNOLOGY LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
5 Black Moor Road, Ebblake Industrial Estate, Verwood (BH31 6AX) DORSET
Leasehold-23 Apr 2024
5 Black Moor Road, Ebblake Industrial Estate, Verwood (BH31 6AX)
Leasehold
Added 23 Apr 2024
District DORSET

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026AccountsAnnual accounts made up to 31 Dec 2025
2 Feb 2026MortgageMortgage Satisfy Charge Full
2 Feb 2026MortgageMortgage Satisfy Charge Full
3 Jul 2025Confirmation StatementConfirmation statement made on 3 Jul 2025 with no updates
3 Jul 2025OfficersTermination of John Appleton as director on 30 Jun 2025
14 Apr 2026 Accounts

Annual accounts made up to 31 Dec 2025

2 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

2 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

3 Jul 2025 Confirmation Statement

Confirmation statement made on 3 Jul 2025 with no updates

3 Jul 2025 Officers

Termination of John Appleton as director on 30 Jun 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2025

4 weeks ago on 14 Apr 2026

Mortgage Satisfy Charge Full

3 months ago on 2 Feb 2026

Mortgage Satisfy Charge Full

3 months ago on 2 Feb 2026

Confirmation statement made on 3 Jul 2025 with no updates

10 months ago on 3 Jul 2025

Termination of John Appleton as director on 30 Jun 2025

10 months ago on 3 Jul 2025