UKBizDB.co.uk

SPHEREDAWN LIMITED

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

This company is commonly known as Spheredawn Limited. The company was founded 33 years ago and was given the registration number 02514552. The firm's registered office is in REIGATE. You can find them at The Cottage, 2 Castlefield Road, Reigate, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPHEREDAWN LIMITED
Company Number:02514552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Cottage, 2 Castlefield Road, Reigate, Surrey, England, RH2 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Hyperion Walk, Horley, England, RH6 7DB

Secretary22 April 1996Active
81, Hyperion Walk, Horley, England, RH6 7DB

Director22 January 1996Active
81, Hyperion Walk, Horley, England, RH6 7DB

Director21 February 2013Active
2 Englewood Road, London, SW12 9NZ

Secretary-Active
117 Western Road, Hurstpierpoint, Hassocks, BN6 9SY

Secretary06 April 1994Active
46 Queens Road, Twickenham, TW1 4EX

Secretary-Active
46 Queens Road, Twickenham, TW1 4EX

Director-Active
117 Western Road, Hurstpierpoint, Hassocks, BN6 9SY

Director-Active

People with Significant Control

Mr Derek Henry Levy
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:81, Hyperion Walk, Horley, England, RH6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynne Francoise Levy
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:81, Hyperion Walk, Horley, England, RH6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Change person secretary company with change date.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Address

Change registered office address company with date old address new address.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.