Warning: file_put_contents(c/82aa46d9b6c461755aed4e0a421083ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sp!der Ltd, SE1 3HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SP!DER LTD

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

This company is commonly known as Sp!der Ltd. The company was founded 33 years ago and was given the registration number 02521831. The firm's registered office is in . You can find them at 4 Leathermarket Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SP!DER LTD
Company Number:02521831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Leathermarket Street, London, SE1 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Leathermarket Street, London, SE1 3HN

Director-Active
17 Brampton Grove, Wembley, HA9 9QX

Secretary16 October 1995Active
4 Leathermarket Street, London, SE1 3HN

Secretary14 February 2011Active
24 Amery Gardens, Gidea Park, Romford, RM2 6RU

Secretary24 September 1996Active
4 Leathermarket Street, London, SE1 3HN

Secretary04 December 2017Active
Wildwood 7 St Johns Road, Petts Wood, Orpington, BR5 1HS

Secretary17 July 2001Active
Wildwood 7 St Johns Road, Petts Wood, Orpington, BR5 1HS

Secretary-Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary16 March 2005Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Corporate Secretary14 February 2004Active
4 Leathermarket Street, London, SE1 3HN

Director14 September 2019Active
22 Faunce Street, London, SE17 3TR

Director03 September 2001Active
4 Leathermarket Street, London, SE1 3HN

Director04 January 2021Active
4 Oaklands Grove, London, W12 0JD

Director14 September 1992Active
20 Pembroke Road, London, W8 6NT

Director-Active
4, Leathermarket Street, London, SE1 3HN

Director20 January 2011Active
4, Leathermarket Street, London, United Kingdom, SE1 3HN

Director05 February 2016Active
Wildwood 7 St Johns Road, Petts Wood, Orpington, BR5 1HS

Director17 July 2001Active
Wildwood 7 St Johns Road, Petts Wood, Orpington, BR5 1HS

Director-Active

People with Significant Control

Ms Sara Ann Pearson
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:4 Leathermarket Street, SE1 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2021-01-06Resolution

Resolution.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.