Spoke (interactive) Limited COBHAM


Spoke (interactive) started in year 1989 as Private Limited Company with registration number 02372101. The Spoke (interactive) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Cobham at 34 Anyards Road. Postal code: KT11 2LA. Since 8th August 2012 Spoke (interactive) Limited is no longer carrying the name Telecom Express.

The firm has 2 directors, namely Mark S., Damon R.. Of them, Damon R. has been with the company the longest, being appointed on 1 April 1992 and Mark S. has been with the company for the least time - from 22 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spoke (interactive) Limited Address / Contact

Office Address 34 Anyards Road
Town Cobham
Post code KT11 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02372101
Date of Incorporation Fri, 14th Apr 1989
Industry Other information service activities n.e.c.
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Mark S.

Position: Director

Appointed: 22 December 2023

Damon R.

Position: Director

Appointed: 01 April 1992

Robert E.

Position: Director

Appointed: 31 May 2012

Resigned: 13 November 2023

Nicholas P.

Position: Director

Appointed: 11 June 2010

Resigned: 15 March 2012

Duncan C.

Position: Director

Appointed: 06 August 2004

Resigned: 15 November 2023

Christopher S.

Position: Director

Appointed: 06 August 2004

Resigned: 06 August 2007

Neil M.

Position: Director

Appointed: 06 February 2004

Resigned: 05 August 2004

Neil M.

Position: Secretary

Appointed: 04 June 2001

Resigned: 04 December 2015

Kieran M.

Position: Director

Appointed: 24 September 1998

Resigned: 16 May 2001

Michael B.

Position: Director

Appointed: 05 June 1998

Resigned: 28 July 2004

Simon W.

Position: Director

Appointed: 05 June 1998

Resigned: 12 October 1999

Barry C.

Position: Director

Appointed: 05 June 1998

Resigned: 04 November 2002

Arthur W.

Position: Secretary

Appointed: 16 March 1995

Resigned: 18 May 2001

Nicholas K.

Position: Secretary

Appointed: 01 April 1992

Resigned: 16 March 1995

Peter C.

Position: Director

Appointed: 14 April 1991

Resigned: 23 September 2003

Stephen E.

Position: Secretary

Appointed: 14 April 1991

Resigned: 31 March 1992

Geoffrey P.

Position: Director

Appointed: 14 April 1991

Resigned: 31 March 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Viveri Group Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is New Telecom Express Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Viveri Group Limited

9th Floor Lyndon House Hagley Road, Birmingham, B16 8PE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14751161
Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

New Telecom Express Limited

43 Whitfield Street, Fitzrovia, London, W1T 4HD, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 05174649
Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 75,01-100% shares

Company previous names

Telecom Express August 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand120 342201 24743 829
Current Assets2 438 8872 709 0082 880 367
Debtors2 318 5452 507 7612 836 538
Net Assets Liabilities717 891965 0711 181 958
Other Debtors99 326128 822224 872
Property Plant Equipment7 3307 33012 657
Other
Accumulated Amortisation Impairment Intangible Assets750 722750 722 
Accumulated Depreciation Impairment Property Plant Equipment211 624223 624236 884
Amounts Owed By Related Parties2 198 4542 298 0812 499 543
Amounts Owed To Group Undertakings1 365 2331 325 5891 323 753
Average Number Employees During Period111014
Creditors2 012 9462 035 8861 995 685
Fixed Assets7 3317 33112 657
Increase From Depreciation Charge For Year Property Plant Equipment 12 00013 260
Intangible Assets Gross Cost750 722750 722 
Investments Fixed Assets11 
Investments In Group Undertakings Participating Interests11 
Net Current Assets Liabilities425 941673 122884 682
Other Creditors181 764168 404146 808
Other Taxation Social Security Payable58 72424 51044 187
Property Plant Equipment Gross Cost218 954230 954249 541
Provisions For Liabilities Balance Sheet Subtotal-284 619-284 619-284 619
Total Additions Including From Business Combinations Property Plant Equipment 12 00018 587
Total Assets Less Current Liabilities433 272680 452897 339
Trade Creditors Trade Payables407 225517 383480 937
Trade Debtors Trade Receivables20 76580 858112 123

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 12th, January 2024
Free Download (14 pages)

Company search

Advertisements