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.
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 | : |
|
Registered Address | : | Here Bath Road, Arnos Vale, Bristol, England, BS4 3AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Runway East, Victoria Street, Bristol, England, BS1 6AA | Director | 17 June 2004 | Active |
Runway East, Victoria Street, Bristol, England, BS1 6AA | Director | 01 July 2023 | Active |
1, St. David Mews, Bristol, United Kingdom, BS1 5QP | Secretary | 17 June 2004 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 16 June 2004 | Active |
Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Director | 03 October 2011 | Active |
34 Castle Road, Clevedon, BS21 7DE | Director | 01 November 2008 | Active |
1, St. David Mews, Bristol, United Kingdom, BS1 5QP | Director | 17 June 2004 | Active |
25 Alma Court, Bristol, BS8 2HH | Director | 16 June 2004 | Active |
Flat 37 The Panoramic, Park Row, Bristol, BS1 5LS | Director | 16 June 2004 | Active |
Here, Bath Road, Arnos Vale, Bristol, England, BS4 3AP | Director | 14 January 2017 | Active |
Here, Bath Road, Arnos Vale, Bristol, England, BS4 3AP | Director | 15 May 2018 | Active |
26 Conygar Close, Clevedon, BS21 6AP | Director | 01 November 2004 | Active |
Whitefriars, Lewins Mead, Bristol, BS1 2NT | Director | 15 July 2015 | Active |
291 St Margarets Road, St Margarets, TW1 2PN | Director | 01 September 2004 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 16 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.