Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPOKE (INTERACTIVE) LIMITED
Company Information for

SPOKE (INTERACTIVE) LIMITED

34 Anyards Road, Cobham, SURREY, KT11 2LA,
Company Registration Number
02372101
Private Limited Company
Active

Company Overview

About Spoke (interactive) Ltd
SPOKE (INTERACTIVE) LIMITED was founded on 1989-04-14 and has its registered office in Cobham. The organisation's status is listed as "Active". Spoke (interactive) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPOKE (INTERACTIVE) LIMITED
 
Legal Registered Office
34 Anyards Road
Cobham
SURREY
KT11 2LA
Other companies in W1B
 
Previous Names
TELECOM EXPRESS LIMITED08/08/2012
Filing Information
Company Number 02372101
Company ID Number 02372101
Date formed 1989-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-23 15:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPOKE (INTERACTIVE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPOKE (INTERACTIVE) LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN KEITH CUNNINGHAM
Director 2004-08-06
ROBERT JAMES ELLIS
Director 2012-05-31
DAMON JAMES RUSSELL
Director 1992-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GARETH WATSON MOREY
Company Secretary 2001-06-04 2015-12-04
NEIL GARETH WATSON MOREY
Director 2004-02-06 2015-12-04
NICHOLAS BARNABY PHILPOT
Director 2010-06-11 2012-03-15
CHRISTOPHER JOHN SIMPSON
Director 2004-08-06 2007-08-06
NEIL GARETH WATSON MOREY
Director 2004-02-06 2004-08-05
MICHAEL ROBERT GORDON BAULK
Director 1998-06-05 2004-07-28
PETER CAPLAN
Director 1991-04-14 2003-09-23
BARRY KEITH CLARKE
Director 1998-06-05 2002-11-04
ARTHUR THOMAS RALPH WILSON
Company Secretary 1995-03-16 2001-05-18
KIERAN JOHN ARCHER MOULDEN
Director 1998-09-24 2001-05-16
SIMON WARD
Director 1998-06-05 1999-10-12
NICOLAS PETER KARONIAS
Company Secretary 1992-04-01 1995-03-16
STEPHEN CHARLES BURDON ELLIS
Company Secretary 1991-04-14 1992-03-31
GEOFFREY DAVID PATERSON
Director 1991-04-14 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN KEITH CUNNINGHAM ONLINE DATING AND DISCOVERY ASSOCIATION Director 2013-08-29 CURRENT 2013-08-20 Active
DUNCAN KEITH CUNNINGHAM THE DATING LAB LIMITED Director 2007-01-25 CURRENT 2006-06-13 Active
DUNCAN KEITH CUNNINGHAM NEW TELECOM EXPRESS LIMITED Director 2004-08-06 CURRENT 2004-07-08 Active
ROBERT JAMES ELLIS BLACK NOTE LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2013-10-15
DAMON JAMES RUSSELL EL DISCOVER LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
DAMON JAMES RUSSELL DAMON RUSSELL CONSULTANCY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
DAMON JAMES RUSSELL WORKSPACE GROUP PLC Director 2013-05-29 CURRENT 1986-07-29 Active
DAMON JAMES RUSSELL MY SINGLE FRIEND LIMITED Director 2010-10-26 CURRENT 2004-08-17 Active
DAMON JAMES RUSSELL IMEX MOBILE LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2016-09-20
DAMON JAMES RUSSELL THE DATING LAB LIMITED Director 2007-01-25 CURRENT 2006-06-13 Active
DAMON JAMES RUSSELL NEW TELECOM EXPRESS LIMITED Director 2004-07-22 CURRENT 2004-07-08 Active
DAMON JAMES RUSSELL KEENE PROPERTIES LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-07-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-06-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 4668.8
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA England
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 466869.98558
2016-06-14AR0107/04/16 ANNUAL RETURN FULL LIST
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARETH WATSON MOREY
2016-01-12TM02Termination of appointment of Neil Gareth Watson Morey on 2015-12-04
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 4th Floor 7 Swallow Place London W1B 2AG
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 466869.98558
2015-05-22AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-24MISCSection 519
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 466869.98558
2014-04-22AR0107/04/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-12AR0107/04/13 ANNUAL RETURN FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR ROBERT JAMES ELLIS
2012-08-08RES15CHANGE OF NAME 30/07/2012
2012-08-08CERTNMCompany name changed telecom express LIMITED\certificate issued on 08/08/12
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-23AR0107/04/12 ANNUAL RETURN FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILPOT
2011-12-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-04-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-08AR0107/04/11 FULL LIST
2010-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-28RES01ADOPT ARTICLES 25/06/2010
2010-06-28AP01DIRECTOR APPOINTED NICHOLAS BARNABY PHILPOT
2010-06-28SH0111/06/10 STATEMENT OF CAPITAL GBP 466870
2010-04-08AR0107/04/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-06-18SH20STATEMENT BY DIRECTORS
2009-06-18CAP-SSSOLVENCY STATEMENT DATED 17/06/09
2009-06-18CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 18/06/09
2009-06-18RES13SHARE PREMIUM ACCOUNT CANCELLED 17/06/2009
2009-05-28363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-08363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMPSON
2007-06-19363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: WESTMINSTER TOWER 3 ALBERT EMBANKMENT LONDON SE1 7SP
2006-05-17363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-24363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-18225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-08-18288bDIRECTOR RESIGNED
2004-08-1888(2)RAD 05/08/04--------- £ SI 7000@.1=700 £ IC 2684/3384
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-22244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10288bDIRECTOR RESIGNED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-07363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-12-05288bDIRECTOR RESIGNED
2002-08-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-09MISCRE SECTION 394
2002-05-13363(288)SECRETARY RESIGNED
2002-05-13363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288aNEW SECRETARY APPOINTED
2001-08-29288aNEW SECRETARY APPOINTED
2001-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPOKE (INTERACTIVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPOKE (INTERACTIVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-04-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-04-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-30 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1989-08-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPOKE (INTERACTIVE) LIMITED

Intangible Assets
Patents
We have not found any records of SPOKE (INTERACTIVE) LIMITED registering or being granted any patents
Domain Names

SPOKE (INTERACTIVE) LIMITED owns 15 domain names.

121d8.co.uk   entries.co.uk   ghdating.co.uk   handbagdating.co.uk   telecomexpress.co.uk   greenland.co.uk   soultosoul.co.uk   prigenius.co.uk   securestats.co.uk   forturi.co.uk   cosmodating.co.uk   clubvous.co.uk   newtelecomexpress.co.uk   spokedigital.co.uk   psychicsalon.co.uk  

Trademarks
We have not found any records of SPOKE (INTERACTIVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPOKE (INTERACTIVE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as SPOKE (INTERACTIVE) LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The British Broadcasting Corporation (BBC) Telephone and data transmission services 2013/7/1 GBP

The BBC is seeking suppliers that will offer a fully managed service be that directly or indirectly via sub-contracted parties. A fully managed service would include but not be limited to securing and maintaining numbers, testing, providing a support team to include account management and technical support, escalation and contingency plans, agreement of work orders and any project-specific special terms (if appropriate), data management and financial reconciliation, financial and other reporting. In relation to the majority of call-offs under the framework agreements, the BBC will contract on a revenue share basis. However it is anticipated that some solutions may carry fixed costs that cannot be expected to be recovered (i.e. campaigns with very small call volumes or additional facilities, e.g. refunds). For

Outgoings
Business Rates/Property Tax
No properties were found where SPOKE (INTERACTIVE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPOKE (INTERACTIVE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPOKE (INTERACTIVE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.