About

Registered Number: 03641627
Date of Incorporation: 01/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: The Old School, The Stennack, St Ives, Cornwall, TR26 1QU,

 

Spider Eye Ltd was founded on 01 October 1998 and are based in St Ives, Cornwall, it's status is listed as "Active". The current directors of Spider Eye Ltd are listed as Ridout, Richard Frederick Edward, Weschke, Bejamin De Vere in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDOUT, Richard Frederick Edward 01 October 1998 16 December 1998 1
WESCHKE, Bejamin De Vere 16 August 2002 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 26 April 2019
MR04 - N/A 25 April 2019
MR01 - N/A 12 April 2019
MR01 - N/A 28 March 2019
CS01 - N/A 04 October 2018
PSC04 - N/A 03 October 2018
PSC04 - N/A 24 July 2018
PSC04 - N/A 23 July 2018
PSC04 - N/A 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 02 November 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
PSC09 - N/A 02 October 2017
AD01 - Change of registered office address 18 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 03 August 2015
SH01 - Return of Allotment of shares 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 17 March 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 07 October 2004
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
287 - Change in situation or address of Registered Office 01 July 2003
AA - Annual Accounts 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 December 2002
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 16 May 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 07 December 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 22 October 1999
287 - Change in situation or address of Registered Office 16 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 28 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.