This company is commonly known as Sphere Projects Ltd. The company was founded 13 years ago and was given the registration number 07429652. The firm's registered office is in CARDIFF. You can find them at Unit 1 Ty Nant Court, Morganstown, Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SPHERE PROJECTS LTD |
---|---|---|
Company Number | : | 07429652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW | Director | 04 November 2010 | Active |
29 Oakfield Street, Cardiff, Wales, CF24 3RE | Director | 01 July 2021 | Active |
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW | Director | 04 November 2010 | Active |
18 Ffordd Yr Afon, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9TT | Secretary | 27 October 2014 | Active |
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW | Secretary | 27 October 2014 | Active |
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW | Director | 18 November 2019 | Active |
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW | Director | 18 November 2019 | Active |
Unit 5, Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW | Director | 31 August 2017 | Active |
Sphere Solutions Eot Trustee Limited | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1, Ty-Nant Court, Cardiff, Wales, CF15 8LW |
Nature of control | : |
|
Mr James Grant Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW |
Nature of control | : |
|
Mrs Rachel Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Coed Y Wenallt, Rhiwbina, Cardiff, United Kingdom, CF14 6TN |
Nature of control | : |
|
Mr James Edward Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW |
Nature of control | : |
|
Mrs Kelly Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type group. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Incorporation | Memorandum articles. | Download |
2022-02-22 | Resolution | Resolution. | Download |
2022-02-22 | Resolution | Resolution. | Download |
2022-02-22 | Capital | Capital name of class of shares. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Officers | Termination secretary company with name termination date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Capital | Capital allotment shares. | Download |
2022-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-18 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.