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

SPREADEX LIMITED

CHURCHILL HOUSE, 26-30 UPPER MARLBOROUGH ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3UU,
Company Registration Number
03720378
Private Limited Company
Active

Company Overview

About Spreadex Ltd
SPREADEX LIMITED was founded on 1999-02-25 and has its registered office in St. Albans. The organisation's status is listed as "Active". Spreadex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPREADEX LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
26-30 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UU
Other companies in AL1
 
Filing Information
Company Number 03720378
Company ID Number 03720378
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB390726970  
Last Datalog update: 2024-03-06 00:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPREADEX 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.
Companies with same name SPREADEX LIMITED
The following companies were found which have the same name as SPREADEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPREADEX CO., LIMITED Unknown Company formed on the 2023-06-27
SPREADEX GLOBAL LIMITED Floor 1, Office 25, 22 Market Square 22 MARKET SQUARE London E14 6BU Active - Proposal to Strike off Company formed on the 2022-11-08
SPREADEX TECHNOLOGY LIMITED 7 COPPERFIELD ROAD COVENTRY WEST MIDLANDS ENGLAND CV2 4AQ Active Company formed on the 2023-05-01
SPREADEX.COM LIMITED CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU Active Company formed on the 1998-04-08
SPREADEXCHANGE COM INCORPORATED Michigan UNKNOWN

Company Officers of SPREADEX LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GORDON HUFFORD
Company Secretary 1999-06-07
COLIN DAVID RUSSELL ALLEN
Director 2000-01-28
PAUL EDWARD WOODSTOCK HARRIS
Director 2017-07-20
THOMAS WOODSTOCK HARRIS
Director 1999-06-07
JONATHAN GORDON HUFFORD
Director 1999-06-07
DAVID ROSS MACKENZIE
Director 2008-06-01
ALLAN PHILIP MORLEY
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN TRUSSELLE
Director 2001-02-01 2010-05-31
MARGARET HAZELLE ANDERSON
Director 2006-12-01 2010-01-29
DAVID ROY WHITELAM
Director 1999-06-14 2008-10-28
RICHARD JOHN HURFORD
Director 2006-12-01 2008-05-31
PETER WOODSTOCK HARRIS
Director 1999-06-14 2000-01-28
JOANNA LINDSEY CLARKE
Company Secretary 1999-02-25 1999-06-07
JOANNA LINDSEY CLARKE
Director 1999-02-25 1999-06-07
JACQUELINE FISHER
Nominated Director 1999-02-25 1999-06-07

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.COM LIMITED Director 2000-02-09 CURRENT 1998-04-08 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.COM LIMITED Director 2017-07-20 CURRENT 1998-04-08 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 Active - Proposal to Strike off
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
THOMAS WOODSTOCK HARRIS ONE STOP DOCTORS LTD Director 2016-03-21 CURRENT 2015-07-20 Active
THOMAS WOODSTOCK HARRIS ONE STOP PRIVATE DOCTORS LIMITED Director 2015-06-02 CURRENT 2014-01-30 Active
THOMAS WOODSTOCK HARRIS BOXMOOR DEVELOPMENTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
THOMAS WOODSTOCK HARRIS SNOWCENTRES LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS HEMEL SNOWCENTRE LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS EVER 2420 LIMITED Director 2006-11-01 CURRENT 2004-07-23 Dissolved 2016-11-02
THOMAS WOODSTOCK HARRIS CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1968-08-22 Active
THOMAS WOODSTOCK HARRIS DAVID TRAHERNE DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1967-10-30 Active
THOMAS WOODSTOCK HARRIS FOURTH AVENUE ESTATES LIMITED Director 2004-04-21 CURRENT 1948-10-29 Active
THOMAS WOODSTOCK HARRIS PEN-AVIA LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
JONATHAN GORDON HUFFORD EVER 2420 LIMITED Director 2006-11-01 CURRENT 2004-07-23 Dissolved 2016-11-02
JONATHAN GORDON HUFFORD SPREADEX.COM LIMITED Director 2000-02-09 CURRENT 1998-04-08 Active
JONATHAN GORDON HUFFORD CFD & FX ASSOCIATION LIMITED Director 2000-01-19 CURRENT 1996-05-30 Active - Proposal to Strike off

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
2024-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037203780005
2023-09-23FULL ACCOUNTS MADE UP TO 31/05/23
2023-07-06Notification of Spreadex.Com Limited as a person with significant control on 2016-06-01
2023-07-06CESSATION OF PETER WOODSTOCK HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-07-20AP01DIRECTOR APPOINTED MR JAMES RODNEY HALLAN
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-05AAFULL 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 NO UPDATES
2020-09-18CH01Director's details changed for Jonathan Gordon Hufford on 2020-09-03
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-20AP01DIRECTOR APPOINTED MR PAUL EDWARD WOODSTOCK HARRIS
2017-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037203780005
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 11550000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-02AR0125/02/16 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 11550000
2015-03-06AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/14 FROM 26-30 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Churchill House 26-28 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM 26-28 Churchill House 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
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOODSTOCK HARRIS / 14/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PHILIP MORLEY / 10/04/2014
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 11550000
2014-03-18AR0125/02/14 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-21AR0125/02/12 ANNUAL RETURN FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROSS MACKENZIE / 01/12/2011
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
2012-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GORDON HUFFORD / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOODSTOCK HARRIS / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROSS MACKENZIE / 01/12/2011
2011-12-01AP01DIRECTOR APPOINTED MR ALLAN PHILIP MORLEY
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-04AR0125/02/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TRUSSELLE
2010-04-16AR0125/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN TRUSSELLE / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROSS MACKENZIE / 01/10/2009
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDERSON
2009-04-02123NC INC ALREADY ADJUSTED 24/03/09
2009-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-02RES04GBP NC 10000000/15775000 24/03/2008
2009-04-02363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-0288(2)AD 27/03/09 GBP SI 5775000@1=5775000 GBP IC 5775000/11550000
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHITELAM
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-04288aDIRECTOR APPOINTED DAVID ROSS MACKENZIE LOGGED FORM
2008-06-04288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD JOHN HURFORD LOGGED FORM
2008-06-03288aDIRECTOR APPOINTED MR. DAVID ROSS MACKENZIE
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HURFORD
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE UNITED KINGDOM
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM THE ZIGGURAT GROSVENOR ROAD ST ALBANS HERTS AL1 3AW
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ALLEN / 11/03/2008
2008-03-12363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: C/O HILLIER HOPKINS, CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 3RD FLOOR ICKNIELD HOUSE 40 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-02363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-13123NC INC ALREADY ADJUSTED 23/02/05
2005-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-13RES04£ NC 5500000/10000000 23/
2005-04-1388(2)RAD 30/03/05--------- £ SI 275000@1=275000 £ IC 5500000/5775000
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-07-20AAFULL 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
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/05/02
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-14 Outstanding IG MARKETS LIMITED
DEBENTURE 2007-12-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-01 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-09-22 Satisfied FINESTAR INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of SPREADEX LIMITED registering or being granted any patents
Domain Names

SPREADEX LIMITED owns 2 domain names.

spreadex.co.uk   icknields.co.uk  

Trademarks
We have not found any records of SPREADEX LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
OWEN PROMOTIONS LIMITED 2014-12-18 Outstanding

We have found 1 mortgage charges which are owed to SPREADEX LIMITED

Income
Government Income
We have not found government income sources for SPREADEX 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 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPREADEX 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.
Import/Export of Goods
Goods imported/exported by SPREADEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0061169300Gloves, mittens and mitts, of synthetic fibres, knitted or crocheted (excl. impregnated, coated or covered with plastics or rubber, and for babies)
2015-07-0166019100Umbrellas having a telescopic shaft (excl. toy umbrellas)
2015-07-0166019920Umbrellas and sun umbrellas, incl. walking-stick umbrellas, with a cover of woven textile materials (excl. umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2015-07-0066019100Umbrellas having a telescopic shaft (excl. toy umbrellas)
2015-07-0066019920Umbrellas and sun umbrellas, incl. walking-stick umbrellas, with a cover of woven textile materials (excl. umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2015-01-0161169100Gloves, mittens and mitts, of wool or fine animal hair, knitted or crocheted (excl. for babies)
2015-01-0061169100Gloves, mittens and mitts, of wool or fine animal hair, knitted or crocheted (excl. for babies)
2013-08-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPREADEX 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 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.