SPIRE TECHNOLOGY LIMITED
Wholesale of computers, computer peripheral equipment and software
SPIRE TECHNOLOGY LIMITED
Wholesale of computers, computer peripheral equipment and software
Contact & Details
Contact
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£8.08M
Net Assets
£10.67M
Total Liabilities
£21.46M
Turnover
£69.75M
Employees
75
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Simpson | Director | British | England | 7 Jun 2024 | Active |
| Michael Botto | Director | British | England | 1 May 2022 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Stl Holdco Limited
United Kingdom
- 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
Victor Hugo Unt
Ceased 5 Apr 2024
Propco (blackmoor) Limited
Ceased 5 Apr 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5 Black Moor Road, Ebblake Industrial Estate, Verwood (BH31 6AX) DORSET | Leasehold | - | 23 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 31 Dec 2025
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Confirmation statement made on 3 Jul 2025 with no updates
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
