About

Registered Number: 05924273
Date of Incorporation: 04/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE,

 

Founded in 2006, Spidex Software Ltd are based in Birmingham, West Midlands, it's status is listed as "Active". There are 5 directors listed for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Peter Mark 11 April 2007 - 1
STARLING, Jonathan Peter 04 September 2006 - 1
STARLING, Paula 13 January 2007 - 1
STEVENS, Nicole Samantha 18 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JEWKES, John Melvyn 04 September 2006 13 January 2007 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH03 - Change of particulars for secretary 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 08 September 2015
SH01 - Return of Allotment of shares 01 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 02 December 2013
CH03 - Change of particulars for secretary 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 03 December 2010
CH01 - Change of particulars for director 25 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.