CompanyTrack
S

SCHOOL SPIDER LIMITED

Active Slough

Business and domestic software development

9 employees Website
Business and domestic software development
S

SCHOOL SPIDER LIMITED

Business and domestic software development

Founded 28 Feb 2013 Active Slough, England 9 employees schoolspider.co.uk
Business and domestic software development
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted 29 Jan 2025
Net assets £275.67K £67.37K 2024 year on year
Total assets £1.27M £209.42K 2024 year on year
Total Liabilities £994.97K £142.05K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor, Heathrow Approach 470 London Road Slough SL3 8QY England

Office (Manchester)

Didsbury Business Centre, 137 Barlow Moor Rd, Manchester M20 2PW

Telephone

0161 635 0255

Credit Report

Discover SCHOOL SPIDER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£1.17M

Increased by £212.18k (+22%)

Net Assets

£275.67k

Increased by £67.37k (+32%)

Total Liabilities

£994.97k

Increased by £142.05k (+17%)

Turnover

N/A

Employees

9

Debt Ratio

78%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

3 active 2 resigned
Status
David Stuart MayDirectorBritishUnited Kingdom4014 Aug 2025Active
Michael David CoxDirectorBritishUnited Kingdom434 Oct 2024Active
Simon FreemanDirectorBritishUnited Kingdom4614 Aug 2025Active

Shareholders

Shareholders (1)

Alexander Stephen Ellis
100.0%
126 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Iris Capital Limited

United Kingdom

Active
Notified 4 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alexander Stephen Ellis

Ceased 4 Oct 2024

Ceased

Group Structure

Group Structure

IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHOOL SPIDER LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025AccountsAnnual accounts filedView(75 pages)
9 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/04/25View(3 pages)
9 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/04/25View(1 page)
18 Aug 2025OfficersAppointment of Mr Simon Freeman as director on 2025-08-14View(2 pages)
15 Aug 2025OfficersAppointment of Mr David Stuart May as director on 2025-08-14View(2 pages)
9 Dec 2025 Accounts

Annual accounts filed

9 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/04/25

9 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/04/25

18 Aug 2025 Officers

Appointment of Mr Simon Freeman as director on 2025-08-14

15 Aug 2025 Officers

Appointment of Mr David Stuart May as director on 2025-08-14

Recent Activity

Latest Activity

Annual accounts filed

2 months ago on 9 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 30/04/25

2 months ago on 9 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 30/04/25

2 months ago on 9 Dec 2025

Appointment of Mr Simon Freeman as director on 2025-08-14

6 months ago on 18 Aug 2025

Appointment of Mr David Stuart May as director on 2025-08-14

6 months ago on 15 Aug 2025