CompanyTrack
S

SPYDER HOLDCO LIMITED

Active London

Other business support service activities n.e.c.

257 employees
Other business support service activities n.e.c.
S

SPYDER HOLDCO LIMITED

Other business support service activities n.e.c.

Founded 13 Mar 2020 Active London, England 257 employees
Other business support service activities n.e.c.
Accounts Submitted 12 Mar 2025
Confirmation Statement Submitted 2 Apr 2025
Net assets £-32.68M £11.32M 2024 year on year
Total assets £53.84M £335.00K 2024 year on year
Total Liabilities £86.52M £11.65M 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

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN England

Credit Report

Discover SPYDER HOLDCO 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 (2021–2024)

Cash in Bank

£1.14M

Decreased by £540.00k (-32%)

Net Assets

-£32.68M

Decreased by £11.32M (-53%)

Total Liabilities

£86.52M

Increased by £11.65M (+16%)

Turnover

£26.95M

Increased by £6.97M (+35%)

Employees

257

Increased by 66 (+35%)

Debt Ratio

161%

Increased by 21 (+15%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 25,000 Shares £25k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Mar 202120,000£20k£1
17 Mar 20215,000£5k£1

Officers

Officers

5 active 5 resigned
Status
Adam Robert CorbettDirectorBritishEngland4410 Jan 2024Active
Christopher James NealeDirectorBritishEngland4913 Mar 2020Active
Mark SilverDirectorBritishEngland6417 Mar 2021Active
Richard Mark WestDirectorBritishEngland5225 Jul 2023Active
Thomas Henry Greville HowardDirectorBritishEngland4228 Aug 2020Active

Shareholders

Shareholders (18)

Thomas Howard
27.9%
5,035,50428 Mar 2023
Thomas Howard
1.2%
211,70428 Mar 2023
Thomas Howard
0.1%
15,00028 Mar 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Phoenix Equity Partners Group Limited

United Kingdom

Active
Notified 28 Aug 2020
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Thomas Henry Greville Howard

British

Active
Notified 28 Aug 2020
Residence England
DOB August 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Phoenixequity Limited

Ceased 28 Aug 2020

Ceased

Group Structure

Group Structure

SPYDER HOLDCO LIMITED Current Company
SPYDER FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025OfficersChange to director Mr Thomas Henry Greville Howard on 2025-10-30View(2 pages)
30 Oct 2025Persons With Significant ControlChange to Mr Thomas Henry Greville Howard as a person with significant control on 2025-10-30View(2 pages)
30 May 2025ResolutionResolutionsView(1 page)
30 May 2025IncorporationMemorandum ArticlesView(65 pages)
2 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Oct 2025 Officers

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

30 Oct 2025 Persons With Significant Control

Change to Mr Thomas Henry Greville Howard as a person with significant control on 2025-10-30

30 May 2025 Resolution

Resolutions

30 May 2025 Incorporation

Memorandum Articles

2 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

3 months ago on 30 Oct 2025

Change to Mr Thomas Henry Greville Howard as a person with significant control on 2025-10-30

3 months ago on 30 Oct 2025

Resolutions

8 months ago on 30 May 2025

Memorandum Articles

8 months ago on 30 May 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 2 Apr 2025