Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13SPIDERS LIMITED
Company Information for

13SPIDERS LIMITED

RUNWAY EAST, VICTORIA STREET, BRISTOL, BS1 6AA,
Company Registration Number
05154859
Private Limited Company
Active

Company Overview

About 13spiders Ltd
13SPIDERS LIMITED was founded on 2004-06-16 and has its registered office in Bristol. The organisation's status is listed as "Active". 13spiders 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
13SPIDERS LIMITED
 
Legal Registered Office
RUNWAY EAST
VICTORIA STREET
BRISTOL
BS1 6AA
Other companies in BS1
 
Filing Information
Company Number 05154859
Company ID Number 05154859
Date formed 2004-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840427347  
Last Datalog update: 2023-10-08 07:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13SPIDERS 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 13SPIDERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY COOK
Director 2004-06-17
BRYAN KEITH PARSONS
Director 2017-01-14
PETER MARK PRICE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE FRANCIS CHARLES COOPER
Director 2008-11-01 2018-05-15
STEPHEN JOHN ROGERS
Director 2015-07-15 2017-05-22
GEOFFREY AIMÉ CHILDS
Director 2011-10-03 2014-08-01
KELVIN JOHN STAGG
Director 2004-09-01 2013-10-30
CHRISTOPHER BENJAMIN DAVID FALCONER
Company Secretary 2004-06-17 2011-10-26
CHRISTOPHER BENJAMIN DAVID FALCONER
Director 2004-06-17 2011-10-01
DANIEL JAMES HANCOCK
Director 2004-06-16 2010-05-14
BEN NICHOLS
Director 2004-06-16 2008-09-01
PETER CHARLES ROBERTS
Director 2004-11-01 2008-06-07
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-06-16 2004-06-16
DUPORT DIRECTOR LIMITED
Nominated Director 2004-06-16 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY COOK MARKETING MASTERS GROUP LIMITED Director 2018-05-15 CURRENT 2005-03-22 Active - Proposal to Strike off
JAMES ANTHONY COOK MARKETING MASTERS LIMITED Director 2018-05-15 CURRENT 2003-05-18 Liquidation
JAMES ANTHONY COOK MULTIS GROUP LIMITED Director 2018-05-15 CURRENT 2018-04-20 Liquidation
JAMES ANTHONY COOK TEACHETHICA (UK) LIMITED Director 2017-06-14 CURRENT 2017-02-06 Active - Proposal to Strike off
JAMES ANTHONY COOK SPIDERGROUP LTD Director 2006-09-01 CURRENT 2006-08-23 Active
JAMES ANTHONY COOK SPIDER ICT LTD Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2015-08-11
PETER MARK PRICE MULTIS GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Liquidation
PETER MARK PRICE MARKETING MASTERS GROUP LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active - Proposal to Strike off
PETER MARK PRICE MARKETING MASTERS LIMITED Director 2003-05-20 CURRENT 2003-05-18 Liquidation

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10DIRECTOR APPOINTED MRS VICKI ELIZABETH COOK
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Here Bath Road Arnos Vale Bristol BS4 3AP England
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-28PSC07CESSATION OF MULTIS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28PSC02Notification of Spider Digital Limited as a person with significant control on 2022-06-09
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KEITH PARSONS
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK PRICE
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM [Here] Bath Road Arnos Vale Bristol BS4 3AP United Kingdom
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-25PSC02Notification of Multis Group Limited as a person with significant control on 2018-05-15
2018-06-19AP01DIRECTOR APPOINTED MR PETER MARK PRICE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FRANCIS CHARLES COOPER
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM [Here] 470 Bath Road Bristol BS4 3HG United Kingdom
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Whitefriars Lewins Mead Bristol BS1 2NT
2017-11-20SH0101/07/15 STATEMENT OF CAPITAL GBP 1033
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06RES13REPURCHASE OF 310 A ORDINARY SHARES OF £1 EACH 22/05/2017
2017-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-06RES01ADOPT ARTICLES 15/07/2015
2017-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-06RES13REPURCHASE OF 310 A ORDINARY SHARES OF £1 EACH 22/05/2017
2017-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-06RES01ADOPT ARTICLES 15/07/2015
2017-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY COOK
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 723
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ROGERS
2017-01-25AP01DIRECTOR APPOINTED MR BRYAN KEITH PARSONS
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1033
2016-06-29AR0116/06/16 ANNUAL RETURN FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROGERS
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1033
2015-07-14AR0116/06/15 ANNUAL RETURN FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY AIMé CHILDS
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 723
2014-07-13AR0116/06/14 FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN STAGG
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-12AR0116/06/13 FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FIRST FLOOR ALEXANDER HOUSE TELEPHONE AVENUE BRISTOL BS1 4BS
2012-12-11SH0611/12/12 STATEMENT OF CAPITAL GBP 776
2012-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 788
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 800
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 812
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 824
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 836
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 860
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 848
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 884
2012-11-19SH0619/11/12 STATEMENT OF CAPITAL GBP 872
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-19AR0116/06/12 FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FALCONER
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY COOK / 07/11/2011
2012-04-16AP01DIRECTOR APPOINTED MR GEOFFREY AIMÉ CHILDS
2012-03-26SH0626/03/12 STATEMENT OF CAPITAL GBP 896
2012-03-26SH0626/03/12 STATEMENT OF CAPITAL GBP 908
2012-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-13SH0613/01/12 STATEMENT OF CAPITAL GBP 920
2012-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-14SH0614/11/11 STATEMENT OF CAPITAL GBP 932
2011-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FALCONER
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FALCONER
2011-09-22SH0622/09/11 STATEMENT OF CAPITAL GBP 944
2011-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09SH0609/09/11 STATEMENT OF CAPITAL GBP 956
2011-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-22SH0622/07/11 STATEMENT OF CAPITAL GBP 968
2011-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-27AR0116/06/11 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AR0116/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JOHN STAGG / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENJAMIN DAVID FALCONER / 01/01/2010
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HANCOCK
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FALCONER / 30/03/2009
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 15 ORCHARD STREET BRISTOL BS1 5DX
2008-11-04288aDIRECTOR APPOINTED MR TERENCE FRANCIS CHARLES COOPER
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to 13SPIDERS 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 13SPIDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-09 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 16,832
Creditors Due Within One Year 2012-01-01 £ 105,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 13SPIDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 752
Current Assets 2012-01-01 £ 80,199
Debtors 2012-01-01 £ 80,199
Fixed Assets 2012-01-01 £ 43,589
Shareholder Funds 2012-01-01 £ 1,448
Tangible Fixed Assets 2012-01-01 £ 43,589

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 13SPIDERS LIMITED registering or being granted any patents
Domain Names

13SPIDERS LIMITED owns 7 domain names.

3connect.co.uk   mailmyportal.co.uk   myspideroffice.co.uk   spidergroup.co.uk   portalmail.co.uk   13spiders.co.uk   steelmonkey.co.uk  

Trademarks
We have not found any records of 13SPIDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13SPIDERS 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 (62020 - Information technology consultancy activities) as 13SPIDERS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 13SPIDERS 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 13SPIDERS 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 13SPIDERS 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.