Background WavePink WaveYellow Wave

SPREADEX LIMITED (03720378)

SPREADEX LIMITED (03720378) is an active UK company. incorporated on 25 February 1999. with registered office in St. Albans. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SPREADEX 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
03720378
Status
active
Type
ltd
Incorporated
25 February 1999
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, Mr., MORLEY, Allan Philip
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPREADEX LIMITED

SPREADEX LIMITED is an active company incorporated on 25 February 1999 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 LIMITED was registered 27 years ago.(SIC: 92000)

Status

active

Active since 27 years ago

Company No

03720378

LTD Company

Age

27 Years

Incorporated 25 February 1999

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

FORAY 1199 LIMITED
From: 25 February 1999To: 24 August 1999
Contact
Address

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

Previous Addresses

26-30 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 23 October 2014To: 24 October 2014
Churchill House 26-28 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 14 August 2014To: 23 October 2014
26-28 Churchill House Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 13 August 2014To: 14 August 2014
The Ziggurat Grosvenor Road St. Albans Hertfordshire AL1 3AW
From: 25 February 1999To: 13 August 2014
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Nov 11
Loan Secured
Mar 17
Director Joined
Jul 17
Loan Cleared
Jun 20
Director Left
Jun 21
Director Joined
Jul 22
Owner Exit
Jul 23
Loan Cleared
Jun 24
Loan Secured
Aug 24
0
Funding
6
Officers
1
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 07 Jun 1999

HALLAN, James Rodney

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born August 1983
Director
Appointed 20 Jul 2022

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 07 Jun 1999

HUFFORD, Jonathan Gordon

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born November 1961
Director
Appointed 07 Jun 1999

MACKENZIE, David Ross, Mr.

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born July 1979
Director
Appointed 01 Jun 2008

MORLEY, Allan Philip

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born January 1979
Director
Appointed 01 Dec 2011

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Secretary
Appointed 25 Feb 1999
Resigned 07 Jun 1999

ALLEN, Colin David Russell

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born May 1960
Director
Appointed 28 Jan 2000
Resigned 04 Jun 2021

ANDERSON, Margaret Hazelle

Resigned
132 Anchor Lane, Hemel HempsteadHP1 1NS
Born March 1965
Director
Appointed 01 Dec 2006
Resigned 29 Jan 2010

CLARKE, Joanna Lindsey

Resigned
10 Gordon Road, BirminghamB17 9HB
Born May 1971
Director
Appointed 25 Feb 1999
Resigned 07 Jun 1999

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 25 Feb 1999
Resigned 07 Jun 1999

HARRIS, Peter Woodstock

Resigned
Sallow Copse, BerkhamstedHP4 1LZ
Born March 1934
Director
Appointed 14 Jun 1999
Resigned 28 Jan 2000

HURFORD, Richard John

Resigned
Lynfield, ChelmsfordCM3 2JW
Born October 1956
Director
Appointed 01 Dec 2006
Resigned 31 May 2008

TRUSSELLE, Derek John

Resigned
33 Tilsworth Road, BedfordshireLU7 9HY
Born December 1961
Director
Appointed 01 Feb 2001
Resigned 31 May 2010

WHITELAM, David Roy

Resigned
3 Kingsgate, St. AlbansAL3 4AR
Born January 1954
Director
Appointed 14 Jun 1999
Resigned 28 Oct 2008

Persons with significant control

2

1 Active
1 Ceased

Spreadex.Com Limited

Active
Upper Marlborough Road, St. AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016

Mr Peter Woodstock Harris

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
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
24 October 2014
AD01Change of Registered Office Address
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
14 August 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 Full
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
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
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
123Notice of Increase in Nominal Capital
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
14 March 2008
287Change of Registered Office
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
363aAnnual Return
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
123Notice of Increase in Nominal Capital
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
19 November 2001
288cChange of Particulars
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288cChange of Particulars
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
88(2)R88(2)R
Legacy
1 March 2000
88(2)R88(2)R
Legacy
1 March 2000
288cChange of Particulars
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
123Notice of Increase in Nominal Capital
Legacy
4 November 1999
287Change of Registered Office
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
88(2)R88(2)R
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
9 June 1999
MEM/ARTSMEM/ARTS
Resolution
9 June 1999
RESOLUTIONSResolutions
Resolution
9 June 1999
RESOLUTIONSResolutions
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
225Change of Accounting Reference Date
Incorporation Company
25 February 1999
NEWINCIncorporation