Background WavePink WaveYellow Wave

SPIDERS FROM MARS LIMITED (08164522)

SPIDERS FROM MARS LIMITED (08164522) is an active UK company. incorporated on 1 August 2012. with registered office in Cottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPIDERS FROM MARS LIMITED has been registered for 13 years. Current directors include BOLDER, Shelly Reich.

Company Number
08164522
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
3 New Village Road, Cottingham, HU20 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOLDER, Shelly Reich
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIDERS FROM MARS LIMITED

SPIDERS FROM MARS LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Cottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPIDERS FROM MARS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08164522

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

3 New Village Road Little Weighton Cottingham, HU20 3XH,

Previous Addresses

3 New Village Road Little Weighton Cottingham North Humberside HU20 3XH England
From: 25 January 2016To: 25 January 2016
3 Old Village Road Little Weighton Cottingham North Humberside HU20 3US England
From: 23 June 2015To: 25 January 2016
Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE
From: 4 August 2014To: 23 June 2015
C/O Fitzpatricks Accountants Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL England
From: 14 August 2013To: 4 August 2014
Unit 8 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL United Kingdom
From: 1 August 2012To: 14 August 2013
Timeline

7 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOLDER, Shelly Reich

Active
New Village Road, CottinghamHU20 3XH
Born August 1962
Director
Appointed 21 May 2013

BOLDER, Trevor

Resigned
New Village Road, CottinghamHU20 3US
Born June 1950
Director
Appointed 01 Aug 2012
Resigned 21 May 2013

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 01 Aug 2012
Resigned 21 May 2013

Persons with significant control

1

Mrs Shelly Bolder

Active
New Village Road, CottinghamHU20 3XH
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 March 2026
DS01DS01
Accounts With Accounts Type Dormant
5 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
6 December 2015
AAMDAAMD
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Incorporation Company
1 August 2012
NEWINCIncorporation