Spectrum Interactive (UK) Limited WINCHESTER


Spectrum Interactive (UK) started in year 1998 as Private Limited Company with registration number 03500162. The Spectrum Interactive (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Winchester at Crawley Court. Postal code: SO21 2QA. Since 2012-10-22 Spectrum Interactive (UK) Limited is no longer carrying the name Arqiva Wifi.

The company has 2 directors, namely Nathan H., Sean W.. Of them, Sean W. has been with the company the longest, being appointed on 17 January 2023 and Nathan H. has been with the company for the least time - from 1 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spectrum Interactive (UK) Limited Address / Contact

Office Address Crawley Court
Town Winchester
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500162
Date of Incorporation Wed, 28th Jan 1998
Industry Wired telecommunications activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Sean W.

Position: Director

Appointed: 17 January 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Nicolas O.

Position: Director

Appointed: 31 July 2012

Resigned: 29 March 2018

Philip M.

Position: Director

Appointed: 31 July 2012

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 31 July 2012

Resigned: 01 August 2015

William G.

Position: Secretary

Appointed: 30 July 2012

Resigned: 01 January 2018

Simon A.

Position: Director

Appointed: 22 February 2011

Resigned: 31 July 2012

Yoav K.

Position: Director

Appointed: 22 February 2011

Resigned: 31 July 2012

Robert L.

Position: Director

Appointed: 07 February 2005

Resigned: 22 February 2011

Philip C.

Position: Director

Appointed: 07 February 2005

Resigned: 30 June 2014

Philip C.

Position: Secretary

Appointed: 07 February 2005

Resigned: 30 July 2012

Friedrich T.

Position: Director

Appointed: 04 April 2002

Resigned: 07 February 2005

Jonathan H.

Position: Director

Appointed: 30 September 1999

Resigned: 07 February 2005

Martin H.

Position: Director

Appointed: 20 July 1998

Resigned: 07 February 2005

L.o. Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1998

Resigned: 29 January 1998

Martin H.

Position: Secretary

Appointed: 28 January 1998

Resigned: 07 February 2005

L.o.directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1998

Resigned: 29 January 1998

Richard S.

Position: Director

Appointed: 28 January 1998

Resigned: 07 February 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Nwp Spectrum Holdings Limited from Winchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nwp Spectrum Holdings Limited

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04412123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arqiva Wifi October 22, 2012
Uk Explorer October 10, 2012
Web Window March 20, 2000
Webb Window February 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 4th, April 2023
Free Download (146 pages)

Company search

Advertisements