Background WavePink WaveYellow Wave

SPIDER PROJECT WIRRAL CIC (08900524)

SPIDER PROJECT WIRRAL CIC (08900524) is an active UK company. incorporated on 18 February 2014. with registered office in Birkenhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPIDER PROJECT WIRRAL CIC has been registered for 12 years. Current directors include BOWEN, Melvin, DOYLE, Mhairi Mcleod Johnstone, HONOR, Stuart Richard.

Company Number
08900524
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2014
Age
12 years
Address
6 Abbots Quay, Birkenhead, CH41 5LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWEN, Melvin, DOYLE, Mhairi Mcleod Johnstone, HONOR, Stuart Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIDER PROJECT WIRRAL CIC

SPIDER PROJECT WIRRAL CIC is an active company incorporated on 18 February 2014 with the registered office located in Birkenhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPIDER PROJECT WIRRAL CIC was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08900524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

6 Abbots Quay Monks Ferry Birkenhead, CH41 5LH,

Previous Addresses

68 Argyle Street Birkenhead CH41 6AF England
From: 17 April 2018To: 18 November 2022
Cholmondeley House Dee Hills Park Chester CH3 5AR
From: 25 February 2015To: 17 April 2018
53 Overleigh Rd Handbridge Chester Cheshire CH4 7HN
From: 18 February 2014To: 25 February 2015
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
May 16
Director Left
Feb 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOWEN, Melvin

Active
Abbots Quay, BirkenheadCH41 5LH
Born April 1966
Director
Appointed 18 Feb 2014

DOYLE, Mhairi Mcleod Johnstone

Active
Abbots Quay, BirkenheadCH41 5LH
Born July 1949
Director
Appointed 13 May 2016

HONOR, Stuart Richard

Active
Abbots Quay, BirkenheadCH41 5LH
Born May 1976
Director
Appointed 07 Jul 2014

DAWE, Brian Joseph

Resigned
Dee Hills Park, ChesterCH3 5AR
Born July 1971
Director
Appointed 18 Feb 2014
Resigned 28 Feb 2017

FEAR, Lorraine

Resigned
Overleigh Rd, ChesterCH4 7HN
Born November 1973
Director
Appointed 18 Feb 2014
Resigned 25 Jun 2014

MULVANEY, Adele

Resigned
Dee Hills Park, ChesterCH3 5AR
Born October 1977
Director
Appointed 18 Feb 2014
Resigned 08 May 2015

Persons with significant control

1

Melvin Bowen

Active
Abbots Quay, BirkenheadCH41 5LH
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Incorporation Community Interest Company
18 February 2014
CICINCCICINC