UKBizDB.co.uk

SPHERE PROJECTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW

Director04 November 2010Active
29 Oakfield Street, Cardiff, Wales, CF24 3RE

Director01 July 2021Active
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW

Director04 November 2010Active
18 Ffordd Yr Afon, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9TT

Secretary27 October 2014Active
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW

Secretary27 October 2014Active
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW

Director18 November 2019Active
1 Ty-Nant Court, Morganstown, Cardiff, Wales, CF15 8LW

Director18 November 2019Active
Unit 5, Ty Nant Court, Morganstown, Cardiff, United Kingdom, CF15 8LW

Director31 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-22Capital

Capital name of class of shares.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Capital

Capital allotment shares.

Download
2022-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.