SPREAD THE WORD

Register to unlock more data on OkredoRegister

SPREAD THE WORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541037

Incorporation date

06/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Albany, Douglas Way, London SE8 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2022)
dot icon30/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon02/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/01/2026
Appointment of Mr Alec John Moore Leggat as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of April Yee as a director on 2025-12-17
dot icon17/12/2025
Appointment of Mr Caleb Cyril Calvin Azumah Nelson as a director on 2025-12-17
dot icon16/12/2025
Termination of appointment of Simon David Richardson as a director on 2025-12-11
dot icon15/10/2025
Termination of appointment of Joseph Christopher Sedgwick as a director on 2025-10-02
dot icon27/08/2025
Termination of appointment of Samantha Elizabeth Dodd as a director on 2025-08-22
dot icon11/07/2025
Termination of appointment of Della-Rose Hill-Katso as a director on 2025-07-11
dot icon30/06/2025
Termination of appointment of Sherifa Adeola Ayooluwa Ibitola as a director on 2025-06-26
dot icon30/06/2025
Termination of appointment of Hayley Emma Steed as a director on 2025-06-26
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Memorandum and Articles of Association
dot icon30/09/2023
Resolutions
dot icon22/06/2023
Termination of appointment of Katie Roden as a director on 2023-06-19
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Rishi Dastidar as a director on 2022-12-13
dot icon15/12/2022
Termination of appointment of Sandeep Kaur Mahal as a director on 2022-12-13
dot icon12/12/2022
Appointment of Ms April Yee as a director on 2022-12-06
dot icon11/12/2022
Appointment of Mr Simon David Richardson as a director on 2022-12-06
dot icon11/12/2022
Appointment of Ms Hayley Emma Steed as a director on 2022-12-06
dot icon11/12/2022
Appointment of Miss Sherifa Adeola Ayooluwa Ibitola as a director on 2022-12-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Hannah
Director
05/09/2007 - 09/08/2010
1
Dastidar, Rishi
Director
21/05/2015 - 13/12/2022
4
Ellerton, Cimeon
Director
16/09/2013 - 01/12/2015
-
Leggat, Alec John Moore
Director
18/12/2025 - Present
3
Gibson, Edmund Giles Dudley
Director
26/10/1998 - 21/01/2003
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPREAD THE WORD

SPREAD THE WORD is an(a) Active company incorporated on 06/04/1998 with the registered office located at The Albany, Douglas Way, London SE8 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPREAD THE WORD?

toggle

SPREAD THE WORD is currently Active. It was registered on 06/04/1998 .

Where is SPREAD THE WORD located?

toggle

SPREAD THE WORD is registered at The Albany, Douglas Way, London SE8 4AG.

What does SPREAD THE WORD do?

toggle

SPREAD THE WORD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for SPREAD THE WORD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-21 with no updates.