CompanyTrack
S

SPECTRUM INTERACTIVE (UK) LIMITED

Active Winchester

Wired telecommunications activities

0 employees
Wired telecommunications activities
S

SPECTRUM INTERACTIVE (UK) LIMITED

Wired telecommunications activities

Founded 28 Jan 1998 Active Winchester, United Kingdom 0 employees
Wired telecommunications activities
Accounts Submitted 25 Nov 2024
Confirmation Statement Submitted 17 Feb 2025
Net assets £596.10K £0.00 2014 year on year
Total assets £596.10K £0.00 2014 year on year
Total Liabilities £0.00
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Crawley Court Winchester Hampshire SO21 2QA

Credit Report

Discover SPECTRUM INTERACTIVE (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2014
Type Total Exemption Full
Next accounts 31 December 2015
Due by 30 September 2016 9 months

Net Assets, Total Assets & Total Liabilities (2013–2014)

Cash in Bank

£2.00

Net Assets

£596.10k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2014
Dec Year End
2013
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 28 resigned
Status
Andrew Mark GortyDirectorBritishEngland5031 Mar 2025Active
Nathan Andrew HodgeDirectorBritishEngland531 May 2023Active

Shareholders

Shareholders (1)

Nwp Spectrum Holdings Limited
100.0%
14,98117 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Nwp Spectrum Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NWP SPECTRUM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPECTRUM INTERACTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA TELECOMS INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA FINANCING NO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA BROADCAST INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA FINANCING NO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA BROADCAST PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA FINANCING NO 3 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARQIVA GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
D9 WIRELESS OPCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D9 WIRELESS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DIGITAL 9 WIRELESS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DIGITAL 9 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPECTRUM INTERACTIVE (UK) LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2025OfficersAppointment of Mr Andrew Mark Gorty as director on 2025-03-31View(2 pages)
2 Apr 2025OfficersTermination of Sean Allan West as director on 2025-03-31View(1 page)
17 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-07 with updatesView(5 pages)
25 Nov 2024OtherFiling exemption statement of guarantee by parent company for period ending 30/06/24View(3 pages)
25 Nov 2024OtherNotice of agreement to exemption from filing of accounts for period ending 30/06/24View(1 page)
7 Apr 2025 Officers

Appointment of Mr Andrew Mark Gorty as director on 2025-03-31

2 Apr 2025 Officers

Termination of Sean Allan West as director on 2025-03-31

17 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-07 with updates

25 Nov 2024 Other

Filing exemption statement of guarantee by parent company for period ending 30/06/24

25 Nov 2024 Other

Notice of agreement to exemption from filing of accounts for period ending 30/06/24

Recent Activity

Latest Activity

Appointment of Mr Andrew Mark Gorty as director on 2025-03-31

10 months ago on 7 Apr 2025

Termination of Sean Allan West as director on 2025-03-31

10 months ago on 2 Apr 2025

Confirmation statement made on 2025-02-07 with updates

12 months ago on 17 Feb 2025

Filing exemption statement of guarantee by parent company for period ending 30/06/24

1 years ago on 25 Nov 2024

Notice of agreement to exemption from filing of accounts for period ending 30/06/24

1 years ago on 25 Nov 2024