logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Missud, Pierre
    Born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-24 ~ now
    OF - Director → CIF 0
    Mr Pierre Missud
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Andrea Moha Missud
    Born in July 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-06-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Missud, David
    Born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ now
    OF - Director → CIF 0
    Mr David Missud
    Born in May 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Missud, Gilles
    Born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Paul, Peter Michael
    Managing Director born in July 1957
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2014-04-01
    OF - Director → CIF 0
  • 2
    Graham, Adrian William
    Chartered Engineer born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-15 ~ 2009-04-21
    OF - Director → CIF 0
    Graham, Adrian William
    Chartered Engineer
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-15 ~ 2009-04-21
    OF - Secretary → CIF 0
  • 3
    Berry, John Burnett
    Chartered Engineer born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-15 ~ 2009-03-20
    OF - Director → CIF 0
  • 4
    De Cosson, Cyprien Anthony
    Engineer born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-29 ~ 2012-09-28
    OF - Director → CIF 0
  • 5
    Missud, David
    Project Manager born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ 2016-05-25
    OF - Director → CIF 0
  • 6
    Missud, Jean Claude
    Accountant born in October 1935
    Individual
    Officer
    icon of calendar 2019-05-13 ~ 2021-06-19
    OF - Director → CIF 0
    Mr Jean-claude Missud
    Born in October 1935
    Individual
    Person with significant control
    icon of calendar 2019-05-13 ~ 2021-06-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Missud, Phillippe
    Company President born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-29 ~ 2019-05-15
    OF - Director → CIF 0
  • 8
    PRAMEX BRITANNICA LIMITED - 2003-07-01
    NATIXIS PRAMEX INTERNATIONAL LTD - 2010-11-04
    NATEXIS PRAMEX UK LIMITED - 2007-02-14
    icon of address11, Old Jewry, 8th Floor, London, England
    Active Corporate (3 parents, 154 offsprings)
    Equity (Company account)
    482,546 GBP2023-12-31
    Officer
    2014-05-08 ~ 2017-02-01
    PE - Secretary → CIF 0
  • 9
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1996-05-15 ~ 1996-05-15
    PE - Nominee Director → CIF 0
    1996-05-15 ~ 1996-05-15
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1996-05-15 ~ 1996-05-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SPECTRUM CENTER LTD

Previous name
ADVANCED TOPOGRAPHIC DEVELOPMENT & IMAGES LIMITED - 2019-05-15
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
0 GBP2020-12-31
3,784 GBP2019-12-31
Debtors
127,877 GBP2020-12-31
184,117 GBP2019-12-31
Cash at bank and in hand
216,896 GBP2020-12-31
368,974 GBP2019-12-31
Current Assets
344,773 GBP2020-12-31
553,091 GBP2019-12-31
Net Current Assets/Liabilities
242,692 GBP2020-12-31
407,569 GBP2019-12-31
Total Assets Less Current Liabilities
242,692 GBP2020-12-31
411,353 GBP2019-12-31
Equity
Called up share capital
17,100 GBP2020-12-31
17,100 GBP2019-12-31
17,100 GBP2018-12-31
Capital redemption reserve
12,900 GBP2020-12-31
12,900 GBP2019-12-31
Retained earnings (accumulated losses)
212,692 GBP2020-12-31
381,353 GBP2019-12-31
537,193 GBP2018-12-31
Equity
242,692 GBP2020-12-31
411,353 GBP2019-12-31
567,193 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
-168,661 GBP2020-01-01 ~ 2020-12-31
-155,840 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-168,661 GBP2020-01-01 ~ 2020-12-31
-155,840 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
32020-01-01 ~ 2020-12-31
102019-01-01 ~ 2019-12-31
Director Remuneration
0 GBP2020-01-01 ~ 2020-12-31
14,000 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Development expenditure
69,041 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
69,041 GBP2019-12-31
Intangible Assets
Development expenditure
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2020-12-31
33,340 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-33,340 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2020-12-31
29,556 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,784 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-33,340 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2020-12-31
3,784 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
102,175 GBP2020-12-31
167,452 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
8,312 GBP2020-12-31
0 GBP2019-12-31
Other Debtors
Current
8,318 GBP2020-12-31
871 GBP2019-12-31
Prepayments/Accrued Income
Current
9,072 GBP2020-12-31
15,794 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
127,877 GBP2020-12-31
184,117 GBP2019-12-31
Trade Creditors/Trade Payables
Current
18,170 GBP2020-12-31
51,414 GBP2019-12-31
Other Taxation & Social Security Payable
Current
2,689 GBP2020-12-31
12,937 GBP2019-12-31
Other Creditors
Current
3,627 GBP2020-12-31
0 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
77,595 GBP2020-12-31
81,171 GBP2019-12-31
Creditors
Current
102,081 GBP2020-12-31
145,522 GBP2019-12-31

  • SPECTRUM CENTER LTD
    Info
    ADVANCED TOPOGRAPHIC DEVELOPMENT & IMAGES LIMITED - 2019-05-15
    Registered number 03198786
    icon of address23 Copenhagen Street, London N1 0JB
    PRIVATE LIMITED COMPANY incorporated on 1996-05-15 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2023-07-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.