SPECTRUM INTERACTIVE (UK) LIMITED
Overview
| Company Name | SPECTRUM INTERACTIVE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03500162 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPECTRUM INTERACTIVE (UK) LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is SPECTRUM INTERACTIVE (UK) LIMITED located?
| Registered Office Address | Crawley Court SO21 2QA Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECTRUM INTERACTIVE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARQIVA WIFI LIMITED | Oct 10, 2012 | Oct 10, 2012 |
| UK EXPLORER LIMITED | Mar 20, 2000 | Mar 20, 2000 |
| WEB WINDOW LIMITED | Feb 11, 1998 | Feb 11, 1998 |
| WEBB WINDOW LIMITED | Jan 28, 1998 | Jan 28, 1998 |
What are the latest accounts for SPECTRUM INTERACTIVE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SPECTRUM INTERACTIVE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for SPECTRUM INTERACTIVE (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nathan Andrew Hodge as a director on Feb 27, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||
legacy | 196 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Appointment of Mr Andrew Mark Gorty as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sean Allan West as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2025 with updates | 5 pages | CS01 | ||
legacy | 161 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 157 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Feb 07, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Nathan Andrew Hodge as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Alexander Jones as a director on May 01, 2023 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 146 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Allan West as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katrina Dick as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Katrina Dick as a secretary on Dec 06, 2022 | 1 pages | TM02 | ||
Appointment of Ms Katrina Dick as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Who are the officers of SPECTRUM INTERACTIVE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORTY, Andrew Mark | Director | Crawley, Winchester SO21 2QJ Hampshire Crawley Court | England | British | 250098780002 | |||||
| CONGDON, Philip John | Secretary | SO21 2QA Winchester Crawley Court Hampshire | British | 69100150001 | ||||||
| DICK, Katrina | Secretary | SO21 2QA Winchester Crawley Court Hampshire | 295005890001 | |||||||
| GILES, William Michael | Secretary | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | British | 171543150001 | ||||||
| HICKMAN, Martin | Secretary | 10a Brick Lane E1 6RF London | New Zealander | 41272900006 | ||||||
| MAVOR, Jeremy | Secretary | SO21 2QA Winchester Crawley Court Hampshire | 284960540001 | |||||||
| MAVOR, Jeremy | Secretary | SO21 2QA Winchester Crawley Court Hampshire England | 241717710001 | |||||||
| WHITAKER, Rachael | Secretary | SO21 2QA Winchester Crawley Court Hampshire | 281686040001 | |||||||
| L.O. NOMINEES LIMITED | Nominee Secretary | 1st Floor 19-20 Garlick Hill EC4V 2AL London | 900004050001 | |||||||
| AIKMAN, Elizabeth Jane | Director | SO21 2QA Winchester Crawley Court Hampshire England | United Kingdom | British | 294355310001 | |||||
| ALBERGA, Simon Julian | Director | SO21 2QA Winchester Crawley Court Hampshire | England | Canadian | 70657430001 | |||||
| BERESFORD-WYLIE, Simon Piers | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | British | 275212240001 | |||||
| CONGDON, Philip John | Director | SO21 2QA Winchester Crawley Court Hampshire | England | British | 69100150001 | |||||
| CRESSWELL, John Harold | Director | SO21 2QA Winchester Crawley Court Hampshire | United Kingdom | British | 158615900003 | |||||
| DICK, Katrina | Director | SO21 2QA Winchester Crawley Court Hampshire | England | British | 296742440001 | |||||
| DONOVAN, Paul Michael | Director | SO21 2QA Winchester Crawley Court Hampshire England | England | British | 250556890001 | |||||
| HARRISON, Jonathan Charles | Director | 18 Abinger Mews Maida Vale W9 3SP London | England | British | 51526360002 | |||||
| HICKMAN, Martin | Director | 10a Brick Lane E1 6RF London | New Zealander | 41272900006 | ||||||
| HODGE, Nathan Andrew | Director | SO21 2QA Winchester Crawley Court Hampshire | England | British | 122300720004 | |||||
| JONES, Timothy John Alexander | Director | SO21 2QA Winchester Crawley Court Hampshire England | England | British | 258913680001 | |||||
| KURTZBARD, Yoav | Director | SO21 2QA Winchester Crawley Court Hampshire | England | British | 45132920003 | |||||
| LEWARNE, Robert Mark | Director | Park Lane HP2 4YJ Hemel Hempstead 1 Hertfordshire United Kingdom | United Kingdom | British | 53677100002 | |||||
| MOSES, Philip David | Director | SO21 2QA Winchester Crawley Court Hampshire | United Kingdom | British | 161707270001 | |||||
| OTT, Nicolas Francois | Director | SO21 2QA Winchester Crawley Court Hampshire | England | French | 167693780001 | |||||
| SOLOMON, Liliana | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | German | 186768670001 | |||||
| STRATTON, Paul Graham | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | British | 140315830001 | |||||
| STUBBS, Richard Warwick | Director | 128 Shirland Road W9 2BT London | New Zealand | 74008860003 | ||||||
| TERNOFSKY, Friedrich Ludwig Rudolf | Director | Kawartha Lodge Oak Grange Road West Clandon GU4 7UD Guildford Surrey | United Kingdom | Austrian | 11820520001 | |||||
| WEST, Sean Allan | Director | SO21 2QA Winchester Crawley Court Hampshire | England | British | 258903860001 | |||||
| L.O.DIRECTORS LIMITED | Nominee Director | 1st Floor 19-20 Garlick Hill EC4V 2AL London | 900002600001 |
Who are the persons with significant control of SPECTRUM INTERACTIVE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nwp Spectrum Holdings Limited | Apr 06, 2016 | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0