Spider Ltd

DataGardener
spider ltd
in liquidation
Small

Spider Ltd

02521831Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

13/07/1990

Company Age

35 years

Directors

1

Employees

30

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Spider Ltd (02521831) is a private limited with share capital incorporated on 13/07/1990 (35 years old) and registered in kent, BR11RJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

integrated comms agency we guarantee results pr, social media & digital content creation influencer & celeb collabsagile in our thinking and nimble in our ability, we work across a wide range of sectors including food and drink, hospitality, fmcg, b2b and property. we partner with our clients to bu...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 13/07/1990
BR11RJ
30 employees

Financial Overview

Total Assets

£1.51M

Liabilities

£1.45M

Net Assets

£54.9K

Cash

£101.1K

Key Metrics

30

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2024
Resolution
Category:Resolution
Date:02-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2021
Resolution
Category:Resolution
Date:06-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Capital Return Purchase Own Shares
Category:Capital
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2019
Capital Cancellation Shares
Category:Capital
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-08-2017
Resolution
Category:Resolution
Date:11-07-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Capital Allotment Shares
Category:Capital
Date:23-03-2016
Resolution
Category:Resolution
Date:17-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Termination Director Company With Name
Category:Officers
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-02-2011
Termination Secretary Company With Name
Category:Officers
Date:17-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2011
Change Of Name Notice
Category:Change Of Name
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2009
Legacy
Category:Annual Return
Date:11-02-2009
Legacy
Category:Officers
Date:11-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2008
Legacy
Category:Mortgage
Date:11-06-2008
Legacy
Category:Mortgage
Date:28-02-2008
Legacy
Category:Annual Return
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2007
Legacy
Category:Capital
Date:06-06-2007
Legacy
Category:Capital
Date:22-05-2007
Statement Of Affairs
Category:Miscellaneous
Date:22-05-2007
Resolution
Category:Resolution
Date:22-05-2007
Resolution
Category:Resolution
Date:24-04-2007
Legacy
Category:Annual Return
Date:29-03-2007
Legacy
Category:Annual Return
Date:11-05-2006
Legacy
Category:Officers
Date:30-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2005
Legacy
Category:Address
Date:27-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2005
Legacy
Category:Annual Return
Date:12-04-2005

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date05/01/2024
Latest Accounts31/12/2022

Trading Addresses

Leonard House, 7 Newman Road, Bromley, BR11RJRegistered
4 Leathermarket Street, London, SE13HN

Contact

02074036900
enquiries@wearespider.comhello@wearespider.com
wearespider.com
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ