Background WavePink WaveYellow Wave

SCHOOL SPIDER LIMITED (08423446)

SCHOOL SPIDER LIMITED (08423446) is an active UK company. incorporated on 28 February 2013. with registered office in Slough. The company operates in the Information and Communication sector, engaged in business and domestic software development. SCHOOL SPIDER LIMITED has been registered for 13 years. Current directors include FREEMAN, Simon Alexander, KELLY, Stephanie Ann, SHILSTON, Gary.

Company Number
08423446
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
4th Floor, Heathrow Approach, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FREEMAN, Simon Alexander, KELLY, Stephanie Ann, SHILSTON, Gary
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL SPIDER LIMITED

SCHOOL SPIDER LIMITED is an active company incorporated on 28 February 2013 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SCHOOL SPIDER LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08423446

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 October 2024 (1 year ago)
Period: 29 February 2024 - 30 April 2025(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

4th Floor, Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

74 Dickenson Road Manchester M14 5HF
From: 12 April 2013To: 7 October 2024
Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
From: 28 February 2013To: 12 April 2013
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Apr 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FREEMAN, Simon Alexander

Active
Heathrow Approach, SloughSL3 8QY
Born August 1979
Director
Appointed 14 Aug 2025

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 15 Jan 2026

SHILSTON, Gary

Active
470 London Road, SloughSL3 8QY
Born October 1967
Director
Appointed 15 Jan 2026

COX, Michael David

Resigned
Heathrow Approach, SloughSL3 8QY
Born January 1983
Director
Appointed 04 Oct 2024
Resigned 15 Jan 2026

ELLIS, Alexander Stephen

Resigned
470 London Road, SloughSL3 8QY
Born March 1981
Director
Appointed 28 Feb 2013
Resigned 04 Oct 2024

LOCKIE, David James

Resigned
Heathrow Approach, 470 London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 04 Oct 2024
Resigned 31 May 2025

MAY, David Stuart

Resigned
470 London Road, SloughSL3 8QY
Born June 1985
Director
Appointed 14 Aug 2025
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2026
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024
Ceased 25 Mar 2026

Mr Alexander Stephen Ellis

Ceased
470 London Road, SloughSL3 8QY
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Incorporation Company
28 February 2013
NEWINCIncorporation