Company NameSpider Uas Operations Limited
DirectorBenjamin Duncan Sheppard
Company StatusLiquidation
Company Number08476495
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBenjamin Duncan Sheppard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Limeway Terrace
Dorking
Surrey
RH4 1HZ
Secretary NameAlexandra Jill Sheppard
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Director NameMichael James Bishop
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Limeway Terrace
Dorking
RH4 1HZ
Director NameMr Robert David Skinner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Alban Tower Wood Street
London
EC2V 7AF

Contact

Telephone07 979233882
Telephone regionMobile

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

18 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 March 2019Termination of appointment of Robert David Skinner as a director on 14 March 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
18 July 2018Confirmation statement made on 17 July 2018 with updates (6 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
27 June 2018Termination of appointment of Alexandra Jill Sheppard as a secretary on 27 June 2018 (1 page)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 September 2017Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to St Alban Tower Wood Street London EC2V 7AF on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to St Alban Tower Wood Street London EC2V 7AF on 5 September 2017 (1 page)
10 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
8 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 130
(4 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
8 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 130
(4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(7 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(7 pages)
11 April 2016Director's details changed for Mr Robert David Skinner on 15 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert David Skinner on 15 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
23 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 February 2015Appointment of Mr Robert David Skinner as a director on 10 February 2015 (4 pages)
27 February 2015Appointment of Mr Robert David Skinner as a director on 10 February 2015 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Appointment of Michael James Bishop as a director on 1 November 2014 (3 pages)
10 November 2014Appointment of Michael James Bishop as a director on 1 November 2014 (3 pages)
10 November 2014Appointment of Michael James Bishop as a director on 1 November 2014 (3 pages)
15 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)