Background WavePink WaveYellow Wave

SPREAD CO LIMITED (05614477)

SPREAD CO LIMITED (05614477) is an active UK company. incorporated on 7 November 2005. with registered office in 22 Bruton Street. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SPREAD CO LIMITED has been registered for 20 years. Current directors include COSTLEY, Julian Conway, PABARI, Ajay, THAKRAR, Bharat Kumar Hirji.

Company Number
05614477
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
22 Bruton Street, W1J 6QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COSTLEY, Julian Conway, PABARI, Ajay, THAKRAR, Bharat Kumar Hirji
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPREAD CO LIMITED

SPREAD CO LIMITED is an active company incorporated on 7 November 2005 with the registered office located in 22 Bruton Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SPREAD CO LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05614477

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

22 Bruton Street London , W1J 6QE,

Timeline

9 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Loan Cleared
Sept 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COSTLEY, Julian Conway

Active
22 Bruton StreetW1J 6QE
Born April 1952
Director
Appointed 15 Dec 2011

PABARI, Ajay

Active
Argyle House, Northwood HillsHA6 1LN
Born October 1959
Director
Appointed 07 Nov 2005

THAKRAR, Bharat Kumar Hirji

Active
22 Bruton StreetW1J 6QE
Born July 1957
Director
Appointed 15 Dec 2011

WRIGHT, Emma Jayne

Resigned
Rodyk Street, Singapore
Secretary
Appointed 15 Dec 2005
Resigned 20 Nov 2009

SH COMPANY SECRETARIES LIMITED

Resigned
St Paul's Churchyard, LondonEC4M 8SH
Corporate secretary
Appointed 07 Nov 2005
Resigned 15 Dec 2005

FUNNELL, Matthew Leslie

Resigned
Tamarisk Way, AylesburyHP22 5ZB
Born February 1974
Director
Appointed 17 Jun 2009
Resigned 16 Oct 2009

MAY, Carolyn Anne Louise

Resigned
5 Wood Lodge, WimbledonSW19 7EL
Born October 1974
Director
Appointed 09 Jan 2009
Resigned 26 Oct 2009

PABARI, Neil

Resigned
Teluk Blangah Road, 02-03 Harbourlights
Born January 1975
Director
Appointed 19 Jun 2007
Resigned 10 Dec 2008

SILVESTER, Jonathan Daniel

Resigned
22 Bruton StreetW1J 6QE
Born December 1978
Director
Appointed 11 Nov 2009
Resigned 23 Jan 2013

WRIGHT, Emma Jane

Resigned
312 River Valley Road, Singapore
Born June 1975
Director
Appointed 07 Nov 2005
Resigned 19 Jun 2007

Persons with significant control

1

Joel Street, NorthwoodHA6 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Sail Address Company With Old Address New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
288aAppointment of Director or Secretary
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288cChange of Particulars
Legacy
28 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
363(190)363(190)
Legacy
4 February 2008
88(2)R88(2)R
Legacy
1 December 2007
88(2)R88(2)R
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
88(2)R88(2)R
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
14 March 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
88(2)R88(2)R
Legacy
27 September 2006
88(2)R88(2)R
Legacy
9 June 2006
353353
Legacy
9 June 2006
325325
Legacy
9 June 2006
318318
Legacy
26 May 2006
287Change of Registered Office
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
225Change of Accounting Reference Date
Incorporation Company
7 November 2005
NEWINCIncorporation