Background WavePink WaveYellow Wave

SPREADEX.COM LIMITED (03542879)

SPREADEX.COM LIMITED (03542879) is an active UK company. incorporated on 8 April 1998. with registered office in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SPREADEX.COM LIMITED has been registered for 27 years. Current directors include HALLAN, James Rodney, HARRIS, Paul Edward Woodstock, HARRIS, Thomas Woodstock and 3 others.

Company Number
03542879
Status
active
Type
ltd
Incorporated
8 April 1998
Age
27 years
Address
Churchill House, St. Albans, AL1 3UU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HALLAN, James Rodney, HARRIS, Paul Edward Woodstock, HARRIS, Thomas Woodstock, HUFFORD, Jonathan Gordon, MACKENZIE, David Ross, MORLEY, Allan Philip
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPREADEX.COM LIMITED

SPREADEX.COM LIMITED is an active company incorporated on 8 April 1998 with the registered office located in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. SPREADEX.COM LIMITED was registered 27 years ago.(SIC: 92000)

Status

active

Active since 27 years ago

Company No

03542879

LTD Company

Age

27 Years

Incorporated 8 April 1998

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 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

SPORTING SPREADS LIMITED
From: 12 October 1998To: 31 May 2000
SPORTING SPREADS HOLDINGS LIMITED
From: 5 June 1998To: 12 October 1998
FORAY 1101 LIMITED
From: 8 April 1998To: 5 June 1998
Contact
Address

Churchill House 26-30 Upper Marlborough Road St. Albans, AL1 3UU,

Previous Addresses

Churchill House 26-28 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 13 August 2014To: 23 October 2014
The Ziggurat Grosvenor Road St.Albans Hertfordshire AL1 3AW
From: 8 April 1998To: 13 August 2014
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Apr 11
Funding Round
Apr 12
Director Joined
Jul 17
Director Left
Jun 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HUFFORD, Jonathan Gordon

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 29 Oct 2008

HALLAN, James Rodney

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born August 1983
Director
Appointed 01 Oct 2023

HARRIS, Paul Edward Woodstock

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born May 1969
Director
Appointed 20 Jul 2017

HARRIS, Thomas Woodstock

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born May 1963
Director
Appointed 09 Feb 2000

HUFFORD, Jonathan Gordon

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born November 1961
Director
Appointed 09 Feb 2000

MACKENZIE, David Ross

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born July 1979
Director
Appointed 01 Oct 2023

MORLEY, Allan Philip

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born January 1979
Director
Appointed 01 Oct 2023

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Secretary
Appointed 08 Apr 1998
Resigned 01 Oct 1998

KING, Dermot Francis

Resigned
Little Croft The Pines, Hemel HempsteadHP3 0DJ
Secretary
Appointed 01 Oct 1998
Resigned 09 Feb 2000

WHITELAM, David Roy

Resigned
3 Kingsgate, St. AlbansAL3 4AR
Secretary
Appointed 09 Feb 2000
Resigned 28 Oct 2008

ALLEN, Colin David Russell

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born May 1960
Director
Appointed 09 Feb 2000
Resigned 04 Jun 2021

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Born May 1971
Director
Appointed 08 Apr 1998
Resigned 01 Oct 1998

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Director
Appointed 08 Apr 1998
Resigned 01 Oct 1998

HARRIS, Peter Woodstock

Resigned
Sallow Copse, BerkhamstedHP4 1LZ
Born March 1934
Director
Appointed 01 Oct 1998
Resigned 28 Jan 2000

KING, Dermot Francis

Resigned
Little Croft The Pines, Hemel HempsteadHP3 0DJ
Born September 1962
Director
Appointed 01 Oct 1998
Resigned 09 Feb 2000

WHITELAM, David Roy

Resigned
3 Kingsgate, St. AlbansAL3 4AR
Born January 1954
Director
Appointed 09 Feb 2000
Resigned 28 Oct 2008

Persons with significant control

1

Mr Peter Woodstock Harris

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Resolution
26 October 2012
RESOLUTIONSResolutions
Resolution
23 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
16 May 2012
RP04RP04
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Legacy
6 April 2009
363aAnnual Return
Legacy
2 April 2009
123Notice of Increase in Nominal Capital
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
287Change of Registered Office
Accounts With Made Up Date
9 September 2005
AAAnnual Accounts
Legacy
18 March 2005
88(2)R88(2)R
Legacy
4 March 2005
363sAnnual Return (shuttle)
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
8 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
88(2)R88(2)R
Legacy
1 March 2000
123Notice of Increase in Nominal Capital
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
88(2)R88(2)R
Legacy
1 March 2000
287Change of Registered Office
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
123Notice of Increase in Nominal Capital
Legacy
6 July 1999
88(2)R88(2)R
Memorandum Articles
25 June 1999
MEM/ARTSMEM/ARTS
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
15 October 1998
225Change of Accounting Reference Date
Memorandum Articles
14 October 1998
MEM/ARTSMEM/ARTS
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1998
287Change of Registered Office
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1998
NEWINCIncorporation