Background WavePink WaveYellow Wave

SOCIAL SPIDER COMMUNITY INTEREST COMPANY (04846529)

SOCIAL SPIDER COMMUNITY INTEREST COMPANY (04846529) is an active UK company. incorporated on 25 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. SOCIAL SPIDER COMMUNITY INTEREST COMPANY has been registered for 22 years. Current directors include BROWN, Mark, FLOYD, David Raymond, MCCRINDELL, Lisa Doris Margaret.

Company Number
04846529
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2003
Age
22 years
Address
The Mill 7-11 Coppermill Lane, London, E17 7HA
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
BROWN, Mark, FLOYD, David Raymond, MCCRINDELL, Lisa Doris Margaret
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL SPIDER COMMUNITY INTEREST COMPANY

SOCIAL SPIDER COMMUNITY INTEREST COMPANY is an active company incorporated on 25 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. SOCIAL SPIDER COMMUNITY INTEREST COMPANY was registered 22 years ago.(SIC: 58130)

Status

active

Active since 22 years ago

Company No

04846529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SOCIAL SPIDER
From: 25 July 2003To: 16 February 2007
Contact
Address

The Mill 7-11 Coppermill Lane Walthamstow London, E17 7HA,

Previous Addresses

5 Hatherley Mews London E17 4QP United Kingdom
From: 25 July 2003To: 1 June 2012
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Jan 19
New Owner
Sept 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jan 24
New Owner
Aug 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FLOYD, David Raymond

Active
Coppermill Lane, LondonE17 7HA
Secretary
Appointed 25 Jul 2003

BROWN, Mark

Active
Coppermill Lane, LondonE17 7HA
Born October 1977
Director
Appointed 19 Sept 2005

FLOYD, David Raymond

Active
Coppermill Lane, LondonE17 7HA
Born October 1980
Director
Appointed 25 Jul 2003

MCCRINDELL, Lisa Doris Margaret

Active
Coppermill Lane, LondonE17 7HA
Born December 1967
Director
Appointed 24 Feb 2026

KURTULDU, Mustafa

Resigned
36 Geldeston Road, LondonE5 8RQ
Secretary
Appointed 25 Jul 2003
Resigned 25 Jul 2009

HARVEY-SMITH, Neill Kes

Resigned
Knotting Road, BedfordMK44 1BE
Born November 1976
Director
Appointed 24 Aug 2009
Resigned 23 Sept 2011

KURTULDU, Mustafa

Resigned
36 Geldeston Road, LondonE5 8RQ
Born July 1980
Director
Appointed 25 Jul 2003
Resigned 25 Jul 2009

MERRYFIELD, Anna Christina

Resigned
Coppermill Lane, LondonE17 7HA
Born August 1992
Director
Appointed 21 Jan 2019
Resigned 11 Feb 2020

MORLEY, Julia Eva, Dr

Resigned
Weltje Road, LondonW6 9TG
Born July 1965
Director
Appointed 01 Sept 2021
Resigned 22 Aug 2022

SCHON, Rachel Helena

Resigned
Parliament Hill Mansions, LondonNW5 1NB
Born February 1988
Director
Appointed 01 Sept 2021
Resigned 31 Oct 2022

WHITE, Aidan Patrick

Resigned
Coppermill Lane, LondonE17 7HA
Born March 1951
Director
Appointed 31 Jan 2024
Resigned 30 Sept 2024

YOUNG, Martin

Resigned
Flat 3 30-32 Lampard Grove, LondonN16 6XB
Born July 1980
Director
Appointed 25 Jul 2003
Resigned 11 Dec 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Aidan Patrick White

Ceased
Coppermill Lane, LondonE17 7HA
Born March 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2024
Ceased 30 Sept 2024

Miss Anna Christina Merryfield

Ceased
Coppermill Lane, LondonE17 7HA
Born August 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jan 2019
Ceased 11 Feb 2020

Mr David Raymond Floyd

Active
Coppermill Lane, LondonE17 7HA
Born October 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Brown

Active
Coppermill Lane, LondonE17 7HA
Born October 1977

Nature of Control

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

Filing History

79

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Change Of Name Community Interest Company
16 February 2007
CICCONCICCON
Certificate Change Of Name Company
16 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
26 August 2005
AAMDAAMD
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
287Change of Registered Office
Incorporation Company
25 July 2003
NEWINCIncorporation