Dissolved 2015-08-11
Company Information for SPIDER ICT LTD
LEWINS MEAD, BRISTOL, BS1,
|
Company Registration Number
05727864
Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | |
---|---|
SPIDER ICT LTD | |
Legal Registered Office | |
LEWINS MEAD BRISTOL | |
Company Number | 05727864 | |
---|---|---|
Date formed | 2006-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 02:00:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICKI COOK |
||
JAMES ANTHONY COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN NICHOLS |
Company Secretary | ||
BEN NICHOLS |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKETING MASTERS GROUP LIMITED | Director | 2018-05-15 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
MARKETING MASTERS LIMITED | Director | 2018-05-15 | CURRENT | 2003-05-18 | Liquidation | |
MULTIS GROUP LIMITED | Director | 2018-05-15 | CURRENT | 2018-04-20 | Liquidation | |
TEACHETHICA (UK) LIMITED | Director | 2017-06-14 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
SPIDERGROUP LTD | Director | 2006-09-01 | CURRENT | 2006-08-23 | Active | |
13SPIDERS LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FIRST FLOOR ALEXANDER HOUSE TELEPHONE AVENUE BRISTOL BS1 4BS | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICKI WILLIAMS / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY COOK / 01/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 15 ORCHARD STREET BRISTOL BS1 5DX | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY BEN NICHOLS | |
288b | APPOINTMENT TERMINATED DIRECTOR BEN NICHOLS | |
288a | SECRETARY APPOINTED MISS VICKI WILLIAMS | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOK / 30/06/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIVERSITY GATE PARK ROW BRISTOL BS1 5UB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-01-01 | £ 10,892 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIDER ICT LTD
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Current Assets | 2012-01-01 | £ 4,290 |
Debtors | 2012-01-01 | £ 4,290 |
Shareholder Funds | 2012-01-01 | £ 6,602 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SPIDER ICT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |