SPOKE (INTERACTIVE) LIMITED - COBHAM
Company Profile | Company Filings |
Overview
SPOKE (INTERACTIVE) LIMITED is a Private Limited Company from COBHAM ENGLAND and has the status: Active.
SPOKE (INTERACTIVE) LIMITED was incorporated 35 years ago on 14/04/1989 and has the registered number: 02372101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
SPOKE (INTERACTIVE) LIMITED was incorporated 35 years ago on 14/04/1989 and has the registered number: 02372101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
SPOKE (INTERACTIVE) LIMITED - COBHAM
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
34 ANYARDS ROAD
COBHAM
SURREY
KT11 2LA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TELECOM EXPRESS LIMITED (until 08/08/2012)
TELECOM EXPRESS LIMITED (until 08/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK D'ESTERRE SPOONER | Sep 1968 | British | Director | 2023-12-22 | CURRENT |
MR DAMON JAMES RUSSELL | Feb 1965 | British | Director | CURRENT | |
MR NICHOLAS BARNABY PHILPOT | Feb 1964 | British | Director | 2010-06-11 UNTIL 2012-03-15 | RESIGNED |
SIMON WARD | May 1964 | British | Director | 1998-06-05 UNTIL 1999-10-12 | RESIGNED |
MR STEPHEN CHARLES BURDON ELLIS | Jan 1938 | Secretary | RESIGNED | ||
MR NICOLAS PETER KARONIAS | Oct 1950 | British | Secretary | 1992-04-01 UNTIL 1995-03-16 | RESIGNED |
NEIL GARETH WATSON MOREY | Feb 1968 | British | Secretary | 2001-06-04 UNTIL 2015-12-04 | RESIGNED |
ARTHUR THOMAS RALPH WILSON | Jul 1965 | British | Secretary | 1995-03-16 UNTIL 2001-05-18 | RESIGNED |
NEIL GARETH WATSON MOREY | Feb 1968 | British | Director | 2004-02-06 UNTIL 2004-08-05 | RESIGNED |
MR CHRISTOPHER JOHN SIMPSON | Apr 1965 | British | Director | 2004-08-06 UNTIL 2007-08-06 | RESIGNED |
MR MICHAEL ROBERT GORDON BAULK | Oct 1943 | British | Director | 1998-06-05 UNTIL 2004-07-28 | RESIGNED |
MR GEOFFREY DAVID PATERSON | May 1951 | British | Director | RESIGNED | |
MR KIERAN JOHN ARCHER MOULDEN | Nov 1961 | British | Director | 1998-09-24 UNTIL 2001-05-16 | RESIGNED |
MR DUNCAN KEITH CUNNINGHAM | Oct 1959 | British | Director | 2004-08-06 UNTIL 2023-11-15 | RESIGNED |
NEIL GARETH WATSON MOREY | Feb 1968 | British | Director | 2004-02-06 UNTIL 2015-12-04 | RESIGNED |
MR ROBERT JAMES ELLIS | Sep 1960 | British | Director | 2012-05-31 UNTIL 2023-11-13 | RESIGNED |
MR BARRY KEITH CLARKE | Dec 1939 | British | Director | 1998-06-05 UNTIL 2002-11-04 | RESIGNED |
MR PETER LEONARD CAPLAN | Aug 1954 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Viveri Group Limited | 2023-10-31 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
New Telecom Express Limited | 2016-04-06 - 2023-10-31 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPOKE_(INTERACTIVE)_LIMIT - Accounts | 2023-03-31 | 30-06-2022 | £43,829 Cash £1,181,958 equity |
SPOKE_(INTERACTIVE)_LIMIT - Accounts | 2022-07-01 | 30-06-2021 | £201,247 Cash £965,071 equity |