Company NameSpike Digital Limited
DirectorsDuncan Colman and Robert Powell
Company StatusActive
Company Number07149367
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Previous NameSpike Seo Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Duncan Colman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleDigital Specialist
Country of ResidenceUnited Kingdom
Correspondence Address47 Newton Court
Leeds
LS8 2PH
Director NameMr Robert Powell
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleDigital Strategist
Country of ResidenceEngland
Correspondence AddressMarshalls Court Marshall Street
Leeds
West Yorkshire
LS11 9YP
Director NameMr Duncan Colman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Fernwood
Park Villas
Leeds
West Yorkshire
LS8 1SQ
Director NameMiss Lucy Hopton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Fernwood
Leeds
LS8 1SQ

Contact

Websitewww.isupercars.org

Location

Registered AddressMarshalls Court
Marshall Street
Leeds
West Yorkshire
LS11 9YP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£70,222
Gross Profit£63,344
Net Worth-£6,199
Cash£8,402
Current Liabilities£14,869

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
25 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
26 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 February 2020Particulars of variation of rights attached to shares (2 pages)
14 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
13 March 2019Change of details for Mr Duncan Coleman as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
5 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
17 March 2016Appointment of Mr Robert Powell as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of Mr Robert Powell as a director on 1 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Director's details changed for Mr Duncan Colman on 31 August 2014 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr Duncan Colman on 31 August 2014 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
14 August 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
14 August 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Director's details changed for Mr Duncan Colman on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Director's details changed for Mr Duncan Colman on 11 February 2013 (2 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (18 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (18 pages)
2 May 2012Registered office address changed from 2 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 2 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 2 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ England on 2 May 2012 (1 page)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 November 2011Termination of appointment of Lucy Hopton as a director (1 page)
27 November 2011Statement of capital following an allotment of shares on 27 November 2011
  • GBP 100
(3 pages)
27 November 2011Termination of appointment of Lucy Hopton as a director (1 page)
27 November 2011Statement of capital following an allotment of shares on 27 November 2011
  • GBP 100
(3 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
31 May 2011Appointment of Mr Duncan Colman as a director (2 pages)
31 May 2011Appointment of Mr Duncan Colman as a director (2 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
11 February 2010Appointment of Miss Lucy Hopton as a director (2 pages)
11 February 2010Termination of appointment of Duncan Colman as a director (1 page)
11 February 2010Termination of appointment of Duncan Colman as a director (1 page)
11 February 2010Appointment of Miss Lucy Hopton as a director (2 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)