UKBizDB.co.uk

13SPIDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 13spiders Limited. The company was founded 19 years ago and was given the registration number 05154859. The firm's registered office is in BRISTOL. You can find them at Here Bath Road, Arnos Vale, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:13SPIDERS LIMITED
Company Number:05154859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Here Bath Road, Arnos Vale, Bristol, England, BS4 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runway East, Victoria Street, Bristol, England, BS1 6AA

Director17 June 2004Active
Runway East, Victoria Street, Bristol, England, BS1 6AA

Director01 July 2023Active
1, St. David Mews, Bristol, United Kingdom, BS1 5QP

Secretary17 June 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary16 June 2004Active
Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director03 October 2011Active
34 Castle Road, Clevedon, BS21 7DE

Director01 November 2008Active
1, St. David Mews, Bristol, United Kingdom, BS1 5QP

Director17 June 2004Active
25 Alma Court, Bristol, BS8 2HH

Director16 June 2004Active
Flat 37 The Panoramic, Park Row, Bristol, BS1 5LS

Director16 June 2004Active
Here, Bath Road, Arnos Vale, Bristol, England, BS4 3AP

Director14 January 2017Active
Here, Bath Road, Arnos Vale, Bristol, England, BS4 3AP

Director15 May 2018Active
26 Conygar Close, Clevedon, BS21 6AP

Director01 November 2004Active
Whitefriars, Lewins Mead, Bristol, BS1 2NT

Director15 July 2015Active
291 St Margarets Road, St Margarets, TW1 2PN

Director01 September 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director16 June 2004Active

People with Significant Control

Spider Digital Limited
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:Here, Bath Road, Bristol, England, BS4 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Multis Group Limited
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:Here, Bath Road, Bristol, England, BS4 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Anthony Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Here, Bath Road, Bristol, England, BS4 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-04-16Address

Change registered office address company with date old address new address.

Download
2018-03-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.