Social Spider Community Interest Company LONDON


Founded in 2003, Social Spider Community Interest Company, classified under reg no. 04846529 is an active company. Currently registered at The Mill 7-11 Coppermill Lane E17 7HA, London the company has been in the business for twenty two years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on 31st July 2022. Since 16th February 2007 Social Spider Community Interest Company is no longer carrying the name Social Spider.

At the moment there are 2 directors in the the firm, namely Mark B. and David F.. In addition one secretary - David F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mustafa K. who worked with the the firm until 25 July 2009.

Social Spider Community Interest Company Address / Contact

Office Address The Mill 7-11 Coppermill Lane
Office Address2 Walthamstow
Town London
Post code E17 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04846529
Date of Incorporation Fri, 25th Jul 2003
Industry Publishing of newspapers
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (436 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 19 September 2005

David F.

Position: Secretary

Appointed: 25 July 2003

David F.

Position: Director

Appointed: 25 July 2003

Aidan W.

Position: Director

Appointed: 31 January 2024

Resigned: 30 September 2024

Julia M.

Position: Director

Appointed: 01 September 2021

Resigned: 22 August 2022

Rachel S.

Position: Director

Appointed: 01 September 2021

Resigned: 31 October 2022

Anna M.

Position: Director

Appointed: 21 January 2019

Resigned: 11 February 2020

Neill H.

Position: Director

Appointed: 24 August 2009

Resigned: 23 September 2011

Mustafa K.

Position: Director

Appointed: 25 July 2003

Resigned: 25 July 2009

Martin Y.

Position: Director

Appointed: 25 July 2003

Resigned: 11 December 2004

Mustafa K.

Position: Secretary

Appointed: 25 July 2003

Resigned: 25 July 2009

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is David F. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Mark B. This PSC and has 25-50% voting rights. Moving on, there is Aidan W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

David F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Aidan W.

Notified on 31 January 2024
Ceased on 30 September 2024
Nature of control: 25-50% voting rights

Anna M.

Notified on 21 January 2019
Ceased on 11 February 2020
Nature of control: 25-50% voting rights

Company previous names

Social Spider February 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand5 8425029 02512 938   
Current Assets31 2644 04443 06735 41416 53622 20657 981
Debtors25 4223 99414 04222 47616 53622 20657 981
Net Assets Liabilities-20 826-82 571-81 310-90 810-182 751-181 411-203 886
Other Debtors      1 600
Property Plant Equipment4563429871 7451 3091 7151 286
Other
Accrued Liabilities Deferred Income   2 4061 0002 7002 700
Accumulated Depreciation Impairment Property Plant Equipment5 2195 3335 6636 2456 6817 0247 453
Administrative Expenses146 723197 727215 839273 633406 480315 147 
Average Number Employees During Period991016161211
Bank Borrowings Overdrafts 4 33668 8766 28315 17026 40027 908
Cost Sales43 27349 42866 16136 90991 29275 24988 330
Creditors52 54686 957125 36440 08263 05674 325119 739
Distribution Costs     315 147311 178
Fixed Assets4563429871 7451 3091 7151 286
Gross Profit Loss142 621136 084218 598222 248300 593305 088290 189
Increase From Depreciation Charge For Year Property Plant Equipment 114330582436343429
Interest Payable Similar Charges Finance Costs7681021 498 2 0001 4311 686
Net Current Assets Liabilities-21 282-82 913-82 297-4 668-46 520-52 119-61 758
Operating Profit Loss-4 102-61 6432 759-9 500-89 9412 771-20 789
Other Creditors25 49159 59333 18815 02994255816 488
Other Operating Income   41 88515 94612 830200
Prepayments Accrued Income    825900900
Profit Loss On Ordinary Activities After Tax-4 870-61 7451 261-9 500-91 9411 340-22 475
Profit Loss On Ordinary Activities Before Tax-4 870-61 7451 261-9 500-91 9411 340-22 475
Property Plant Equipment Gross Cost5 6755 6756 6507 9907 9908 7398 739
Taxation Social Security Payable25 35419 98023 30018 77024 68826 27458 363
Total Additions Including From Business Combinations Property Plant Equipment  9751 340 749 
Total Assets Less Current Liabilities-20 826-82 571-81 310-2 923-45 211-50 404-60 472
Trade Creditors Trade Payables1 7013 048 22321 25618 39314 280
Trade Debtors Trade Receivables25 4223 99414 04222 47615 71121 30655 481
Turnover Revenue185 894185 512284 759259 157391 885380 337378 519

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 11th, January 2024
Free Download (14 pages)

Company search

Advertisements