ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spyder Midco Limited

Spyder Midco Limited is an active company incorporated on 13 March 2020 with the registered office located in London, Greater London. Spyder Midco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12517138
Private limited company
Age
5 years
Incorporated 13 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (8 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (8 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1973
Spyder Finco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Special Purpose Electronics Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Spyder Holdco Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Spyder Finco Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Spyder Bidco Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
K.T. Fire Protection Limited
Simon Gareth Thomas, Darren Green, and 1 more are mutual people.
Active
Heston Apex Limited
Simon Gareth Thomas, Darren Green, and 1 more are mutual people.
Active
Crown Security Systems Limited
Simon Gareth Thomas, Darren Green, and 1 more are mutual people.
Active
Eurotech Security Systems Ltd
Simon Gareth Thomas, Darren Green, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37.2M
Increased by £3.38M (+10%)
Total Liabilities
-£37.2M
Increased by £3.38M (+10%)
Net Assets
£0
Decreased by £1K (-100%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Mr Thomas Henry Greville Howard Details Changed
9 Days Ago on 30 Oct 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Subsidiary Accounts Submitted
7 Months Ago on 14 Mar 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
New Charge Registered
1 Year 3 Months Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Apr 2024
Hugo Neville De Beer Resigned
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Mr Richard Mark West Appointed
2 Years 3 Months Ago on 25 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 6 Apr 2023
Get Credit Report
Discover Spyder Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Thomas Henry Greville Howard on 30 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 20 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 14 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 14 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 14 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Registration of charge 125171380003, created on 7 August 2024
Submitted on 9 Aug 2024
Full accounts made up to 30 June 2023
Submitted on 12 Apr 2024
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year