Company Information for SPHERE INTERNATIONAL LIMITED
5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ,
|
Company Registration Number
03161563
Private Limited Company
Active |
Company Name | |
---|---|
SPHERE INTERNATIONAL LIMITED | |
Legal Registered Office | |
5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BQ Other companies in KT1 | |
Company Number | 03161563 | |
---|---|---|
Company ID Number | 03161563 | |
Date formed | 1996-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB677746083 |
Last Datalog update: | 2024-03-05 23:19:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPHERE INTERNATIONAL (IRELAND) LIMITED | 1ST FLOOR, FITZWILTON HOUSE, WILTON PLACE, DUBLIN 2. | Dissolved | Company formed on the 1984-01-06 | |
SPHERE INTERNATIONAL TRADING LLC | 5425 154TH AVE NE REDMOND WA 980520000 | Dissolved | Company formed on the 2009-09-21 | |
SPHERE INTERNATIONAL TRADING CO. LTD. | Ontario | Unknown | ||
SPHERE INTERNATIONAL | JALAN DATOH Singapore 329422 | Dissolved | Company formed on the 2008-09-09 | |
SPHERE INTERNATIONAL CONTRACTS | Singapore | Dissolved | Company formed on the 2008-09-12 | |
Sphere International Inc. | 30 N Gould St Ste R Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-01-06 | |
SPHERE INTERNATIONAL L L C | Delaware | Unknown | ||
SPHERE INTERNATIONAL LLC | Delaware | Unknown | ||
Sphere International, Inc. | 17061 Gledhill St Northridge CA 91326 | FTB Suspended | Company formed on the 1976-10-06 | |
Sphere International Inc. | 6908 Sierra Court St B Dublin CA 94568 | FTB Suspended | Company formed on the 2004-07-15 | |
SPHERE INTERNATIONAL GROUP L.L.C. | 407 LINCOLN ROAD, SUITE 2A MIAMI BEACH FL 33139 | Inactive | Company formed on the 2002-01-03 | |
SPHERE INTERNATIONAL REALTY, LLC | 2200 SW 14 ST MIAMI FL 33145 | Inactive | Company formed on the 2005-07-13 | |
SPHERE INTERNATIONAL CORPORATION | Delaware | Unknown | ||
SPHERE INTERNATIONAL INC | Georgia | Unknown | ||
SPHERE INTERNATIONAL LLC | Michigan | UNKNOWN | ||
SPHERE INTERNATIONAL TRADE CORPORATION | New Jersey | Unknown | ||
SPHERE INTERNATIONAL CORPORATION | New Jersey | Unknown | ||
SPHERE INTERNATIONAL LLC | California | Unknown | ||
Sphere International Corporation | Maryland | Unknown | ||
Sphere International LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ERIC JAMES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN GIFFORD |
Company Secretary | ||
NICHOLAS JOHN GIFFORD |
Director | ||
MARC PAUL BOWN |
Director | ||
ANDREW MATHER COWAN |
Director | ||
SUSAN ELIZABETH GIFFORD |
Company Secretary | ||
SUSAN ELIZABETH GIFFORD |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIDE WORLD SERVICES LIMITED | Director | 1998-11-26 | CURRENT | 1998-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED SOPHIE GABRIELLA WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/14 FROM Collards 2 High Street Kingston upon Thames Surrey KT1 1EY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIFFORD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS GIFFORD | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES WILLIAMS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GIFFORD / 11/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GIFFORD / 19/02/2009 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GIFFORD / 19/02/2008 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: GARDEN FLAT 85 RANDOLPH AVENUE LONDON W9 1DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
123 | £ NC 1000/10000 01/05/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 01/05/00 | |
88(2)R | AD 01/05/00--------- £ SI 500@1 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
244 | DELIVERY EXT'D 3 MTH 28/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/97--------- £ SI 998@1=998 £ IC 1/999 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 61 FAIRVIEW AVENUE WIGMORE CULLINGHAM KENT ME8 0QP | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-02-28 | £ 124,029 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 115,885 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPHERE INTERNATIONAL LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,500 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,500 |
Debtors | 2013-02-28 | £ 131,971 |
Debtors | 2012-02-29 | £ 123,654 |
Fixed Assets | 2013-02-28 | £ 1,503 |
Shareholder Funds | 2013-02-28 | £ 9,315 |
Shareholder Funds | 2012-02-29 | £ 8,717 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Computers and Communications |
Staffordshire Moorland District Council | |
|
Misc Supplies & Services Exp |
Staffordshire Moorland District Council | |
|
Communications & Computing |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computers and Communications |
Leeds City Council | |
|
Computer Software & Equipment |
Durham County Council | |
|
|
Durham County Council | |
|
Computers and Communications |
Leeds City Council | |
|
|
South Holland District Coucnil | |
|
|
Leeds City Council | |
|
|
South Holland District Coucnil | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |