Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPREADEX.COM LIMITED
Company Information for

SPREADEX.COM LIMITED

CHURCHILL HOUSE, 26-30 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU,
Company Registration Number
03542879
Private Limited Company
Active

Company Overview

About Spreadex.com Ltd
SPREADEX.COM LIMITED was founded on 1998-04-08 and has its registered office in St. Albans. The organisation's status is listed as "Active". Spreadex.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPREADEX.COM LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
26-30 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UU
Other companies in AL1
 
Filing Information
Company Number 03542879
Company ID Number 03542879
Date formed 1998-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts GROUP
Last Datalog update: 2024-12-05 06:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPREADEX.COM LIMITED
Is this data useful to you?
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.

Company Officers of SPREADEX.COM LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GORDON HUFFORD
Company Secretary 2008-10-29
COLIN DAVID RUSSELL ALLEN
Director 2000-02-09
PAUL EDWARD WOODSTOCK HARRIS
Director 2017-07-20
THOMAS WOODSTOCK HARRIS
Director 2000-02-09
JONATHAN GORDON HUFFORD
Director 2000-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROY WHITELAM
Company Secretary 2000-02-09 2008-10-28
DAVID ROY WHITELAM
Director 2000-02-09 2008-10-28
DERMOT FRANCIS KING
Company Secretary 1998-10-01 2000-02-09
DERMOT FRANCIS KING
Director 1998-10-01 2000-02-09
PETER WOODSTOCK HARRIS
Director 1998-10-01 2000-01-28
JOANNA LINDSEY CLARKE
Company Secretary 1998-04-08 1998-10-01
JOANNA LINDSEY CLARKE
Director 1998-04-08 1998-10-01
JACQUELINE FISHER
Director 1998-04-08 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID RUSSELL ALLEN BOURNE LEISURE HOLDINGS LIMITED Director 2013-01-16 CURRENT 2000-06-09 Active
COLIN DAVID RUSSELL ALLEN SPREADEX LIMITED Director 2000-01-28 CURRENT 1999-02-25 Active
COLIN DAVID RUSSELL ALLEN BARCHAM TREES PLC Director 1998-06-05 CURRENT 1994-10-18 Active
PAUL EDWARD WOODSTOCK HARRIS WESTER PARK LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
PAUL EDWARD WOODSTOCK HARRIS SPREADEX LIMITED Director 2017-07-20 CURRENT 1999-02-25 Active
PAUL EDWARD WOODSTOCK HARRIS ONE STOP DOCTORS LTD Director 2016-03-21 CURRENT 2015-07-20 Active
PAUL EDWARD WOODSTOCK HARRIS LUXURY STRETCH TENTS LIMITED Director 2015-01-19 CURRENT 2015-01-09 Active - Proposal to Strike off
PAUL EDWARD WOODSTOCK HARRIS BOXMOOR DEVELOPMENTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Liquidation
PAUL EDWARD WOODSTOCK HARRIS ONE STOP PRIVATE DOCTORS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PAUL EDWARD WOODSTOCK HARRIS BOURNE LEISURE HOLDINGS LIMITED Director 2013-01-16 CURRENT 2000-06-09 Active
PAUL EDWARD WOODSTOCK HARRIS BEAR ASH DEVELOPMENT LIMITED Director 2009-11-13 CURRENT 2009-11-12 Active
PAUL EDWARD WOODSTOCK HARRIS HIGH WYCOMBE BOWL LIMITED Director 2008-06-20 CURRENT 2008-03-03 Dissolved 2015-10-20
PAUL EDWARD WOODSTOCK HARRIS LEGACY BOWL UK LIMITED Director 2004-09-27 CURRENT 2004-07-29 Dissolved 2016-11-02
PAUL EDWARD WOODSTOCK HARRIS EVER 2420 LIMITED Director 2004-09-27 CURRENT 2004-07-23 Dissolved 2016-11-02
JONATHAN GORDON HUFFORD EVER 2420 LIMITED Director 2006-11-01 CURRENT 2004-07-23 Dissolved 2016-11-02
JONATHAN GORDON HUFFORD CFD & FX ASSOCIATION LIMITED Director 2000-01-19 CURRENT 1996-05-30 Active - Proposal to Strike off
JONATHAN GORDON HUFFORD SPREADEX LIMITED Director 1999-06-07 CURRENT 1999-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/24
2023-10-09DIRECTOR APPOINTED MR DAVID ROSS MACKENZIE
2023-10-09DIRECTOR APPOINTED MR ALLAN PHILIP MORLEY
2023-10-09DIRECTOR APPOINTED MR JAMES RODNEY HALLAN
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-07-06Change of details for Mr Peter Woodstock Harris as a person with significant control on 2016-06-01
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID RUSSELL ALLEN
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-09-18CH01Director's details changed for Jonathan Gordon Hufford on 2020-09-03
2020-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-07-20AP01DIRECTOR APPOINTED MR PAUL EDWARD WOODSTOCK HARRIS
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 12548640
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-03-02AR0125/02/16 ANNUAL RETURN FULL LIST
2015-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 12548640
2015-03-06AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Churchill House 26-28 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM The Ziggurat Grosvenor Road St.Albans Hertfordshire AL1 3AW
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 12548640
2014-03-18AR0125/02/14 ANNUAL RETURN FULL LIST
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-10-26RES01ADOPT ARTICLES 26/10/12
2012-10-23RES01ADOPT ARTICLES 23/10/12
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-05-16ANNOTATIONClarification
2012-05-16RP04
2012-04-30SH0103/04/12 STATEMENT OF CAPITAL GBP 12066000
2012-03-21AR0125/02/12 ANNUAL RETURN FULL LIST
2012-03-21CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN GORDON HURFORD on 2011-12-01
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GORDON HUFFORD / 01/12/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOODSTOCK HARRIS / 01/12/2011
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID RUSSELL ALLEN / 01/12/2011
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-04-21AR0125/02/11 FULL LIST
2011-04-20SH0118/11/10 STATEMENT OF CAPITAL GBP 12066000
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-04-16AR0125/02/10 FULL LIST
2009-04-06363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-02123NC INC ALREADY ADJUSTED 27/03/09
2009-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-02RES04GBP NC 10000000/20000000 27/03/2009
2009-04-02363aRETURN MADE UP TO 25/02/08; CHANGE OF MEMBERS; AMEND
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WHITELAM
2009-03-26288aSECRETARY APPOINTED JONATHAN GORDON HURFORD
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-07-03363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS; AMEND
2008-03-20363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM C/O HILLIER HOPKINS, CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ALLEN / 26/02/2008
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-04-11363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: ICKNIELD HOUSE, 40 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2006-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: ICKNIELD HOUSE WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2006-03-02363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-1888(2)RAD 02/03/05--------- £ SI 275000@1=275000 £ IC 5500000/5775000
2005-03-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-03-03123£ NC 5500000/10000000 23/02/05
2005-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-03RES04NC INC ALREADY ADJUSTED 21/02/05
2004-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-03-04363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-03-30AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-05-30CERTNMCOMPANY NAME CHANGED SPORTING SPREADS LIMITED CERTIFICATE ISSUED ON 31/05/00
2000-04-25363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-02288aNEW DIRECTOR APPOINTED
2000-03-02288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-01288bDIRECTOR RESIGNED
2000-03-01123NC INC ALREADY ADJUSTED 09/02/00
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: NORMANDY COURT 1 WOLSEY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TU
2000-03-01ORES04£ NC 5000000/5500000 09/0
2000-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to SPREADEX.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPREADEX.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPREADEX.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities

Intangible Assets
Patents
We have not found any records of SPREADEX.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPREADEX.COM LIMITED
Trademarks
We have not found any records of SPREADEX.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPREADEX.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as SPREADEX.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPREADEX.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPREADEX.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPREADEX.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.