Company NameSpidercloud Wireless Limited
Company StatusDissolved
Company Number06473312
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NameCopivia (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Theresa Louisa McCarthy
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2010(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 13 October 2020)
RoleGeneral Counsel Secretary
Country of ResidenceUnited States
Correspondence AddressElwy House Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XD
Wales
Director NameMr Thomas Scott
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2014(6 years after company formation)
Appointment Duration6 years, 9 months (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressElwy House Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XD
Wales
Director NameLisa Catherine Berry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address15581 Glen Una Drive
Los Gatos
California 95030
United States
Director NameMr Mark Gallagher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Spring Gardens
Newbury
Berkshire
RG20 0PR
Director NamePeter Wexler
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleEngineer
Correspondence Address1078 Forest Avenue
Palo Alto
Ca 94301
United States
Director NameMr Ronald Leslie Pelley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(7 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House Rockingham Paddocks
Kettering
Northamptonshire
NN16 9JR
Director NameMs Tracy Yoell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2008(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2010)
RoleCompany Director
Correspondence Address220 Wood Street 601
Livermore
California, 94550
United States
Director NameMr Michael Gallagher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2014(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2018)
RoleChief Executive Officer/President
Country of ResidenceUnited States
Correspondence Address560 Lawrence Avenue
Westfield
New Jersey
07090
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressGriffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX

Contact

Websitespidercloud.com
Email address[email protected]

Location

Registered AddressElwy House Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XD
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Financials

Year2012
Net Worth-£3,103,434
Cash£120,200
Current Liabilities£3,234,639

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

20 June 2008Delivered on: 1 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £40,000 credited to account designation number 10183134 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (3 pages)
24 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Thomas Scott on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Ms Theresa Louisa Mccarthy on 20 January 2020 (2 pages)
18 October 2019Administrative restoration application (3 pages)
18 October 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
1 June 2018Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to Elwy House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XD on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Michael Gallagher as a director on 21 May 2018 (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100
(5 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100
(5 pages)
23 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 September 2015Termination of appointment of Griffins Secretaries Limited as a secretary on 1 November 2014 (1 page)
28 September 2015Termination of appointment of Griffins Secretaries Limited as a secretary on 1 November 2014 (1 page)
20 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (16 pages)
20 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (16 pages)
8 July 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,100
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,100
(3 pages)
2 July 2015Director's details changed for Mr Thomas Scott on 15 January 2015 (2 pages)
2 July 2015Director's details changed for Mr Thomas Scott on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2015
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2015
(7 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Appointment of Mr Michael Gallagher as a director (2 pages)
3 April 2014Appointment of Mr Michael Gallagher as a director (2 pages)
3 April 2014Termination of appointment of Ronald Pelley as a director (1 page)
3 April 2014Appointment of Mr Thomas Scott as a director (2 pages)
3 April 2014Appointment of Mr Thomas Scott as a director (2 pages)
3 April 2014Termination of appointment of Ronald Pelley as a director (1 page)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
10 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
3 November 2010Appointment of Ms Theresa Louisa Mccarthy as a director (2 pages)
3 November 2010Appointment of Ms Theresa Louisa Mccarthy as a director (2 pages)
17 September 2010Termination of appointment of Tracy Yoell as a director (1 page)
17 September 2010Termination of appointment of Tracy Yoell as a director (1 page)
18 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 March 2010Termination of appointment of Mark Gallagher as a director (1 page)
11 March 2010Termination of appointment of Mark Gallagher as a director (1 page)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 November 2008Company name changed copivia (uk) LIMITED\certificate issued on 24/11/08 (2 pages)
21 November 2008Company name changed copivia (uk) LIMITED\certificate issued on 24/11/08 (2 pages)
10 September 2008Appointment terminated director lisa berry (1 page)
10 September 2008Director appointed ms tracy yoell (1 page)
10 September 2008Director appointed mr ronald leslie pelley (1 page)
10 September 2008Appointment terminated director lisa berry (1 page)
10 September 2008Appointment terminated director peter wexler (1 page)
10 September 2008Director appointed mr ronald leslie pelley (1 page)
10 September 2008Appointment terminated director peter wexler (1 page)
10 September 2008Director appointed ms tracy yoell (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2008Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
21 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
15 January 2008Incorporation (17 pages)
15 January 2008Incorporation (17 pages)