Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPHERE PROFESSIONAL UK LIMITED
Company Information for

SPHERE PROFESSIONAL UK LIMITED

C/O BBK PARTNERSHIP, OFFICE 5-6, FIRST FLOOR POPIN BUSINESS CENTRE, SOUTH WAY, WEMBLEY, MIDDLESEX, HA9 0HF,
Company Registration Number
05851767
Private Limited Company
Liquidation

Company Overview

About Sphere Professional Uk Ltd
SPHERE PROFESSIONAL UK LIMITED was founded on 2006-06-20 and has its registered office in Wembley. The organisation's status is listed as "Liquidation". Sphere Professional Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPHERE PROFESSIONAL UK LIMITED
 
Legal Registered Office
C/O BBK PARTNERSHIP, OFFICE 5-6, FIRST FLOOR POPIN BUSINESS CENTRE
SOUTH WAY
WEMBLEY
MIDDLESEX
HA9 0HF
Other companies in W1U
 
Previous Names
SP & SAI BIOPAC LIMITED01/03/2011
SP-SAIPAC BIOPRODUCTS LIMITED05/07/2006
Filing Information
Company Number 05851767
Company ID Number 05851767
Date formed 2006-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB885745075  
Last Datalog update: 2018-12-04 08:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPHERE PROFESSIONAL UK LIMITED
Is this data useful to you?
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.

Company Officers of SPHERE PROFESSIONAL UK LIMITED

Current Directors
Officer Role Date Appointed
THOMPSON SMITH & PUXON SECRETARIAL SERVICES LIMITED
Company Secretary 2010-03-19
JEAN FRANCOIS GALLET
Director 2006-06-20
KIERAN FINBARR MACSWEENEY
Director 2017-10-16
HUGH JOHN FRASER WESTON-SMITH
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY CHANDER PRABHAKAR
Director 2006-06-20 2017-12-21
CHRISTOPHE BERGAMO
Director 2011-01-21 2017-10-16
RAKESH PRABHAKAR
Company Secretary 2006-06-20 2010-03-19
RAKESH PRABHAKAR
Director 2006-06-20 2010-03-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-06-20 2006-06-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-06-20 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN FRANCOIS GALLET ALFAPLAS LIMITED Director 2015-02-02 CURRENT 1996-03-12 Active
KIERAN FINBARR MACSWEENEY BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD Director 2017-07-06 CURRENT 2015-06-04 Active
HUGH JOHN FRASER WESTON-SMITH MEG WESTON SMITH IM LTD Director 2013-07-26 CURRENT 2013-07-26 Active
HUGH JOHN FRASER WESTON-SMITH SPHERE CONSUMER PRODUCTS LIMITED Director 2004-09-07 CURRENT 2004-08-31 Active
HUGH JOHN FRASER WESTON-SMITH SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED Director 1999-07-01 CURRENT 1982-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-22TM02Termination of appointment of Thompson Smith & Puxon Secretarial Services Limited on 2019-01-14
2018-11-20600Appointment of a voluntary liquidator
2018-11-20LIQ02Voluntary liquidation Statement of affairs
2018-11-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-31
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 1 Bentinck Street London W1U 2ED
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03PSC05Change of details for Sphere Consolidated Holdings Uk Plc as a person with significant control on 2017-12-21
2017-12-22PSC07CESSATION OF SAI-PAC (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY CHANDER PRABHAKAR
2017-10-20AP01DIRECTOR APPOINTED MR KIERAN FINBARR MACSWEENEY
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BERGAMO
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAI-PAC (UK) LIMITED
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPHERE CONSOLIDATED HOLDINGS UK PLC
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1420
2016-07-14AR0120/06/16 ANNUAL RETURN FULL LIST
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1420
2015-07-15AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1420
2014-07-17AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17CH01Director's details changed for Mr Jean Francois Gallet on 2013-09-17
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS GALLET / 05/09/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN FRASER WESTON-SMITH / 05/09/2013
2013-07-18AR0120/06/13 FULL LIST
2013-04-04AD02SAIL ADDRESS CHANGED FROM: 4 NORTH HILL COLCHESTER ESSEX CO1 1EB
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMPSON SMITH & PUXON SECRETARIAL SERVICES LIMITED / 31/01/2013
2012-06-21AR0120/06/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION FULL
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0120/06/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY CHANDER PRABHAKAR / 20/06/2011
2011-03-01RES15CHANGE OF NAME 16/02/2011
2011-03-01CERTNMCOMPANY NAME CHANGED SP & SAI BIOPAC LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-03AP01DIRECTOR APPOINTED CHRISTOPHE BERGAMO
2010-07-15AR0120/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS GALLET / 20/06/2010
2010-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-21AD02SAIL ADDRESS CREATED
2010-03-30AP04CORPORATE SECRETARY APPOINTED THOMPSON SMITH & PUXON SECRETARIAL SERVICES LIMITED
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY RAKESH PRABHAKAR
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH PRABHAKAR
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-30RES12VARYING SHARE RIGHTS AND NAMES
2010-03-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-30SH0119/03/10 STATEMENT OF CAPITAL GBP 1420.00
2010-03-08AA31/12/09 TOTAL EXEMPTION FULL
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-31AA31/12/08 TOTAL EXEMPTION FULL
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 6 BRUCE GROVE, LONDON, N17 6RA
2008-08-13363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-03AA31/12/07 TOTAL EXEMPTION FULL
2007-10-23363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: THE LAWRENCE WOOLFSON, PARTNERSHIP, 1 BENTINCK STREET, LONDON W1U 2ED
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-08-2188(2)RAD 28/07/06--------- £ SI 999@1=999 £ IC 1/1000
2006-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-09288bSECRETARY RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-08MEM/ARTSARTICLES OF ASSOCIATION
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2DX
2006-08-08RES12VARYING SHARE RIGHTS AND NAMES
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-05CERTNMCOMPANY NAME CHANGED SP-SAIPAC BIOPRODUCTS LIMITED CERTIFICATE ISSUED ON 05/07/06
2006-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPHERE PROFESSIONAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2018-11-19
Resolution2018-11-06
Appointmen2018-11-06
Meetings o2018-10-16
Fines / Sanctions
No fines or sanctions have been issued against SPHERE PROFESSIONAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPHERE PROFESSIONAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.639

This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Intangible Assets
Patents
We have not found any records of SPHERE PROFESSIONAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPHERE PROFESSIONAL UK LIMITED
Trademarks
We have not found any records of SPHERE PROFESSIONAL UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPHERE PROFESSIONAL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2015-11 GBP £23,392 To supply 7 Litre compostable and biodegradable kitchen caddy liners as per the specification provided by Broadland Council.
Dover District Council 2014-11 GBP £4,929 PROMOTIONS / EXHIBITIONS
Royal Borough of Kingston upon Thames 2014-10 GBP £67,734 Other Cleaning And Waste-Related Third Party Payment
Royal Borough of Kingston upon Thames 2014-6 GBP £14,812
London Borough Of Enfield 2014-5 GBP £20,068
Royal Borough of Kingston upon Thames 2014-5 GBP £81,460
Colchester Borough Council 2013-12 GBP £15,854
Royal Borough of Kingston upon Thames 2013-12 GBP £603
Royal Borough of Kingston upon Thames 2013-11 GBP £62,230
Colchester Borough Council 2013-11 GBP £24,425
Borough Council of King's Lynn & West Norfolk 2013-8 GBP £2,077 Plastic Refuse Sacks
Royal Borough of Kingston upon Thames 2013-8 GBP £12,096
London Borough of Ealing 2013-7 GBP £11,415
Windsor and Maidenhead Council 2013-5 GBP £15,523
Royal Borough of Kingston upon Thames 2013-5 GBP £72,200
Royal Borough of Kingston upon Thames 2013-4 GBP £5,075
Oxford City Council 2013-3 GBP £7,332 FOOD WASTE BAGS
Croydon Council 2013-1 GBP £1,891
London Borough of Lambeth 2012-12 GBP £7,936 MATERIALS - GENERAL
Bath & North East Somerset Council 2012-12 GBP £2,780 Materials
Oxford City Council 2012-12 GBP £633 FLEETPLAN Reference S083 | 1385
Croydon Council 2012-11 GBP £1,360
Maidstone Borough Council 2012-7 GBP £10,731 Materials & Supplies
Royal Borough of Kingston upon Thames 2012-5 GBP £77,144
London Borough of Hackney 2012-5 GBP £5,092
Royal Borough of Kingston upon Thames 2012-4 GBP £7,437
London Borough of Hackney 2012-4 GBP £37,956
Maidstone Borough Council 2012-3 GBP £27,064 Materials & Supplies
London Borough of Hackney 2012-3 GBP £27,755
Maidstone Borough Council 2012-2 GBP £5,129 Materials & Supplies
Bath & North East Somerset Council 2011-12 GBP £910 Materials
Maidstone Borough Council 2011-11 GBP £8,309 Materials & Supplies
Bath & North East Somerset Council 2011-11 GBP £1,130 Materials
Maidstone Borough Council 2011-10 GBP £25,154 Materials & Supplies
Maidstone Borough Council 2011-9 GBP £3,278 Materials & Supplies
Maidstone Borough Council 2011-8 GBP £9,291 Materials & Supplies
City of London 2011-8 GBP £625 Communications & Computing
Maidstone Borough Council 2011-5 GBP £15,195 Materials & Supplies
Maidstone Borough Council 2011-3 GBP £13,264 Materials & Supplies
Royal Borough of Kingston upon Thames 2010-10 GBP £95,117
Royal Borough of Kingston upon Thames 2010-7 GBP £142,176
Royal Borough of Kingston upon Thames 2010-6 GBP £1,135

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Royal Borough of Kensington and Chelsea polythene waste and refuse sacks and bags 2012/07/04 GBP

Polythene waste and refuse sacks and bags. Framework agreement for the supply of waste collection bags including recycled plastic and compostable bags, primarily but not limited to, for the collection of domestic and commercial refuse, recycling and garden waste. Products will be required to be overprinted with the Authority's relevant wording and may also be required with barcodes printed on them.

Outgoings
Business Rates/Property Tax
No properties were found where SPHERE PROFESSIONAL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partySPHERE PROFESSIONAL UK LIMITEDEvent Date2018-11-19
 
Initiating party Event TypeResolution
Defending partySPHERE PROFESSIONAL UK LIMITEDEvent Date2018-11-06
 
Initiating party Event TypeAppointmen
Defending partySPHERE PROFESSIONAL UK LIMITEDEvent Date2018-11-06
Name of Company: SPHERE PROFESSIONAL UK LIMITED Company Number: 05851767 Nature of Business: Biodegradable Plastic Products Previous Name of Company: SP & Sai Biopac Limited Registered office: BBK Par…
 
Initiating party Event TypeMeetings o
Defending partySPHERE PROFESSIONAL UK LIMITEDEvent Date2018-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPHERE PROFESSIONAL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPHERE PROFESSIONAL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.