Background WavePink WaveYellow Wave

SPOKE (INTERACTIVE) LIMITED (02372101)

SPOKE (INTERACTIVE) LIMITED (02372101) is an active UK company. incorporated on 14 April 1989. with registered office in Cobham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPOKE (INTERACTIVE) LIMITED has been registered for 36 years. Current directors include RUSSELL, Damon James, SPOONER, Mark D'Esterre.

Company Number
02372101
Status
active
Type
ltd
Incorporated
14 April 1989
Age
36 years
Address
34 Anyards Road, Cobham, KT11 2LA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
RUSSELL, Damon James, SPOONER, Mark D'Esterre
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOKE (INTERACTIVE) LIMITED

SPOKE (INTERACTIVE) LIMITED is an active company incorporated on 14 April 1989 with the registered office located in Cobham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPOKE (INTERACTIVE) LIMITED was registered 36 years ago.(SIC: 63990)

Status

active

Active since 36 years ago

Company No

02372101

LTD Company

Age

36 Years

Incorporated 14 April 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

TELECOM EXPRESS LIMITED
From: 9 August 1989To: 8 August 2012
PARADALE LIMITED
From: 14 April 1989To: 9 August 1989
Contact
Address

34 Anyards Road Cobham, KT11 2LA,

Previous Addresses

Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA England
From: 16 July 2015To: 13 April 2017
4th Floor 7 Swallow Place London W1B 2AG
From: 14 April 1989To: 16 July 2015
Timeline

12 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Apr 89
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Jan 16
Loan Cleared
Oct 23
Owner Exit
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Director Joined
Dec 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

RUSSELL, Damon James

Active
Keene House, GuildfordGU1 2JQ
Born February 1965
Director
Appointed N/A

SPOONER, Mark D'Esterre

Active
Dickens Heath Road, SolihullB90 1RL
Born September 1968
Director
Appointed 22 Dec 2023

ELLIS, Stephen Charles Burdon

Resigned
Old Post Office, StockbridgeSO20 6DR
Secretary
Appointed N/A
Resigned 31 Mar 1992

KARONIAS, Nicolas Peter

Resigned
66 Palewell Park, LondonSW14 8JH
Secretary
Appointed 01 Apr 1992
Resigned 16 Mar 1995

MOREY, Neil Gareth Watson

Resigned
Quarry Gardens, TonbridgeTN9 2SG
Secretary
Appointed 04 Jun 2001
Resigned 04 Dec 2015

WILSON, Arthur Thomas Ralph

Resigned
7 Regent Place, LondonSW19 8RP
Secretary
Appointed 16 Mar 1995
Resigned 18 May 2001

BAULK, Michael Robert Gordon

Resigned
Cawsand Place, Virginia WaterGU25 4NE
Born October 1943
Director
Appointed 05 Jun 1998
Resigned 28 Jul 2004

CAPLAN, Peter

Resigned
123 Thurleigh Road, LondonSW12 8TY
Born August 1954
Director
Appointed N/A
Resigned 23 Sept 2003

CLARKE, Barry Keith

Resigned
St Ives House Cages Wood Drive, SloughSL2 3JZ
Born December 1939
Director
Appointed 05 Jun 1998
Resigned 04 Nov 2002

CUNNINGHAM, Duncan Keith

Resigned
Downfold, ChichesterPO18 9EE
Born October 1959
Director
Appointed 06 Aug 2004
Resigned 15 Nov 2023

ELLIS, Robert James

Resigned
Anyards Road, CobhamKT11 2LA
Born September 1960
Director
Appointed 31 May 2012
Resigned 13 Nov 2023

MOREY, Neil Gareth Watson

Resigned
Quarry Gardens, TonbridgeTN9 2SG
Born February 1968
Director
Appointed 06 Feb 2004
Resigned 05 Aug 2004

MOREY, Neil Gareth Watson

Resigned
Quarry Gardens, TonbridgeTN9 2SG
Born February 1968
Director
Appointed 06 Feb 2004
Resigned 04 Dec 2015

MOULDEN, Kieran John Archer

Resigned
Beech House, CambridgeCB2 5GA
Born November 1961
Director
Appointed 24 Sept 1998
Resigned 16 May 2001

PATERSON, Geoffrey David

Resigned
42 Montholme Road, LondonSW11 6HY
Born May 1951
Director
Appointed N/A
Resigned 31 Mar 1992

PHILPOT, Nicholas Barnaby

Resigned
Corner Hall, Hemel HempsteadHP3 9HN
Born February 1964
Director
Appointed 11 Jun 2010
Resigned 15 Mar 2012

SIMPSON, Christopher John

Resigned
Highclere, WokingGU21 7RG
Born April 1965
Director
Appointed 06 Aug 2004
Resigned 06 Aug 2007

WARD, Simon

Resigned
19 Kew Terrace, GlasgowG12 0TE
Born May 1964
Director
Appointed 05 Jun 1998
Resigned 12 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Whitfield Street, LondonW1T 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 October 2024
RP04CS01RP04CS01
Memorandum Articles
28 May 2024
MAMA
Resolution
23 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Miscellaneous
24 April 2015
MISCMISC
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Legacy
1 December 2011
MG02MG02
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Resolution
28 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
13 January 2010
MG04MG04
Legacy
18 June 2009
SH20SH20
Legacy
18 June 2009
CAP-SSCAP-SS
Legacy
18 June 2009
CAP-MDSCCAP-MDSC
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
13 November 2006
287Change of Registered Office
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
155(6)a155(6)a
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
88(2)R88(2)R
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
22 October 2003
244244
Legacy
10 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
244244
Miscellaneous
9 August 2002
MISCMISC
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
12 August 1998
122122
Legacy
12 August 1998
122122
Legacy
16 July 1998
363aAnnual Return
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
403aParticulars of Charge Subject to s859A
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
169169
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
19 November 1997
169169
Legacy
30 October 1997
288cChange of Particulars
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
169169
Legacy
2 May 1997
363aAnnual Return
Legacy
26 February 1997
169169
Resolution
26 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
24 April 1996
169169
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
19 April 1996
363aAnnual Return
Legacy
15 April 1996
288288
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
169169
Legacy
3 May 1995
363x363x
Legacy
27 April 1995
288288
Resolution
21 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
6 August 1994
363x363x
Legacy
22 July 1994
363x363x
Legacy
22 July 1994
122122
Legacy
19 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
11 November 1992
88(2)R88(2)R
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
123Notice of Increase in Nominal Capital
Legacy
23 July 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
11 February 1991
363aAnnual Return
Memorandum Articles
16 October 1989
MEM/ARTSMEM/ARTS
Legacy
22 August 1989
88(2)R88(2)R
Legacy
22 August 1989
122122
Legacy
22 August 1989
123Notice of Increase in Nominal Capital
Legacy
21 August 1989
395Particulars of Mortgage or Charge
Resolution
10 August 1989
RESOLUTIONSResolutions
Resolution
10 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1989
287Change of Registered Office
Legacy
18 July 1989
288288
Incorporation Company
14 April 1989
NEWINCIncorporation