Background WavePink WaveYellow Wave

SPREAD CO UK LIMITED (05915927)

SPREAD CO UK LIMITED (05915927) is an active UK company. incorporated on 24 August 2006. with registered office in Northwood Hills. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPREAD CO UK LIMITED has been registered for 19 years. Current directors include PABARI, Ajay, THAKRAR, Bharat Kumar Hirji, THAKRAR, Sanjay.

Company Number
05915927
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
Argyle House, Northwood Hills, HA6 1LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PABARI, Ajay, THAKRAR, Bharat Kumar Hirji, THAKRAR, Sanjay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPREAD CO UK LIMITED

SPREAD CO UK LIMITED is an active company incorporated on 24 August 2006 with the registered office located in Northwood Hills. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPREAD CO UK LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05915927

LTD Company

Age

19 Years

Incorporated 24 August 2006

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 28 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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Argyle House Joel Street Northwood Hills, HA6 1LN,

Timeline

3 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 09
Director Left
Mar 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PABARI, Ajay

Active
Argyle House, Northwood HillsHA6 1LN
Born October 1959
Director
Appointed 24 Aug 2006

THAKRAR, Bharat Kumar Hirji

Active
Argyle House, Northwood HillsHA6 1LN
Born July 1957
Director
Appointed 24 Aug 2006

THAKRAR, Sanjay

Active
Argyle House, Northwood HillsHA6 1LN
Born January 1979
Director
Appointed 24 Aug 2006

WRIGHT, Emma Jayne

Resigned
Rodyk Street, Singapore
Secretary
Appointed 24 Aug 2006
Resigned 20 Nov 2009

MAY, Carolyn Anne Louise

Resigned
5 Wood Lodge, WimbledonSW19 7EL
Born October 1974
Director
Appointed 24 Aug 2006
Resigned 19 Feb 2010

PABARI, Neil

Resigned
Flat 3 Stamford Court, PinnerHA5 3TG
Born January 1975
Director
Appointed 24 Aug 2006
Resigned 10 Dec 2008

WRIGHT, Emma Jayne

Resigned
Rodyk Street, Singapore
Born June 1975
Director
Appointed 24 Aug 2006
Resigned 20 Nov 2009

Persons with significant control

1

Joel Street, NorthwoodHA6 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
225Change of Accounting Reference Date
Incorporation Company
24 August 2006
NEWINCIncorporation