SPIKED LIMITED

Active London

Other publishing activities

6 employees website.com
Creative, media and publishing Other publishing activities
S

SPIKED LIMITED

Other publishing activities

Founded 28 Feb 2000 Active London, United Kingdom 6 employees website.com
Creative, media and publishing Other publishing activities

Previous Company Names

PICCADILLY 528 LIMITED 28 Feb 2000 — 21 Aug 2000
Accounts Due 31 Dec 2026 8 months remaining
Confirmation
Net assets £176K £4K 2024 year on year
Total assets £288K £10K 2024 year on year
Total Liabilities £112K £6K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SPIKED LIMITED (03935644), an active creative, media and publishing company based in London, United Kingdom. Incorporated 28 Feb 2000. Other publishing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£246.88k

Increased by £11.28k (+5%)

Net Assets

£175.91k

Increased by £3.86k (+2%)

Total Liabilities

£112.25k

Increased by £6.33k (+6%)

Turnover

N/A

Employees

6

Debt Ratio

39%

Increased by 1 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Feb 2021100£100£1

Officers

Officers

2 active 1 resigned
Status
Robert William HarrisDirectorBritishEngland431 Apr 2020Active
Vivien ReganDirectorBritishEngland576 Sept 2018Active

Shareholders

Shareholders (38)

Vivien Regan
28.6%
Luke Samuel Gittos
28.6%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Vivien Regan

British

Active
Notified 5 Feb 2021
Residence England
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Luke Samuel Gittos

British

Active
Notified 5 Feb 2021
Residence England
DOB January 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Patrick Kieran Hayes

British

Active
Notified 11 Dec 2025
Residence England
DOB February 1980
Nature of Control
  • Significant Influence Or Control
  • Significant Influence Or Control As Firm

Robert William Harris

British

Active
Notified 5 Feb 2021
Residence England
DOB May 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jennie Kathryn Bristow

Ceased 5 Feb 2021

Ceased

Professor Ferenc Furedi

Ceased 5 Feb 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Feb 2026OfficersAppointment of Mr Gavin John Browning as director on 2026-02-20
12 Jan 2026Persons With Significant ControlPatrick Kieran Hayes notified as a person with significant control
11 Dec 2025Persons With Significant ControlCessation of Robert William Harris as a person with significant control on 2025-12-11
5 Dec 2025OfficersTermination of Robert William Harris as director on 2025-12-01
12 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

20 Feb 2026 Officers

Appointment of Mr Gavin John Browning as director on 2026-02-20

12 Jan 2026 Persons With Significant Control

Patrick Kieran Hayes notified as a person with significant control

11 Dec 2025 Persons With Significant Control

Cessation of Robert William Harris as a person with significant control on 2025-12-11

5 Dec 2025 Officers

Termination of Robert William Harris as director on 2025-12-01

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 12 Mar 2026

Appointment of Mr Gavin John Browning as director on 2026-02-20

2 months ago on 20 Feb 2026

Patrick Kieran Hayes notified as a person with significant control

3 months ago on 12 Jan 2026

Cessation of Robert William Harris as a person with significant control on 2025-12-11

4 months ago on 11 Dec 2025

Termination of Robert William Harris as director on 2025-12-01

4 months ago on 5 Dec 2025