Background WavePink WaveYellow Wave

SPYDER HOLDCO LIMITED (12516945)

SPYDER HOLDCO LIMITED (12516945) is an active UK company. incorporated on 13 March 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPYDER HOLDCO LIMITED has been registered for 6 years. Current directors include CORBETT, Adam Robert, HOWARD, Thomas Henry Greville, NEALE, Christopher James and 2 others.

Company Number
12516945
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORBETT, Adam Robert, HOWARD, Thomas Henry Greville, NEALE, Christopher James, SILVER, Mark, WEST, Richard Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPYDER HOLDCO LIMITED

SPYDER HOLDCO LIMITED is an active company incorporated on 13 March 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPYDER HOLDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12516945

LTD Company

Age

6 Years

Incorporated 13 March 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 24 February 2021To: 2 April 2025
10th Floor 123 Victoria Street London SW1E 6DE United Kingdom
From: 13 March 2020To: 24 February 2021
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Funding Round
Sept 20
New Owner
Sept 20
Director Joined
Feb 21
Director Joined
Mar 21
Funding Round
Feb 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
May 24
Director Left
Oct 24
Director Left
Oct 24
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CORBETT, Adam Robert

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born November 1981
Director
Appointed 10 Jan 2024

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 28 Aug 2020

NEALE, Christopher James

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born June 1976
Director
Appointed 13 Mar 2020

SILVER, Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born May 1961
Director
Appointed 17 Mar 2021

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2024

GREEN, Darren

Resigned
95 Aldwych, LondonWC2B 4JF
Born February 1978
Director
Appointed 28 Aug 2020
Resigned 25 Sept 2024

SKINNER, William Joseph

Resigned
123 Victoria Street, LondonSW1E 6DE
Born September 1984
Director
Appointed 13 Mar 2020
Resigned 28 Aug 2020

THOMAS, Simon Gareth

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1986
Director
Appointed 28 Aug 2020
Resigned 25 Sept 2024

WAIN, Victoria Anne

Resigned
95 Aldwych, LondonWC2B 4JF
Born December 1986
Director
Appointed 20 Jan 2021
Resigned 10 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Henry Greville Howard

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Aug 2020
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

52

Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 July 2024
RP04CS01RP04CS01
Legacy
15 July 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 May 2024
RP04CS01RP04CS01
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Resolution
2 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
29 September 2020
RP04AP01RP04AP01
Resolution
21 September 2020
RESOLUTIONSResolutions
Memorandum Articles
21 September 2020
MAMA
Second Filing Capital Allotment Shares
17 September 2020
RP04SH01RP04SH01
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
10 September 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2020
NEWINCIncorporation