UKBizDB.co.uk

SPHERICAL DEFENCE LABS LIMITED

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

This company is commonly known as Spherical Defence Labs Limited. The company was founded 7 years ago and was given the registration number 10470706. The firm's registered office is in LONDON. You can find them at 118 Pall Mall, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPHERICAL DEFENCE LABS LIMITED
Company Number:10470706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:118 Pall Mall, London, United Kingdom, SW1Y 5ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Pall Mall, London, United Kingdom, SW1Y 5ED

Director09 November 2016Active
79, Lyncombe Hill, Bath, England, BA2 4PN

Director10 July 2017Active

People with Significant Control

Spherical Defence Ai Inc
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:16.13, 9 Frying Pan Alley, London, England, E1 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack William Walcot Hopkins
Notified on:22 December 2017
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:79, Lyncombe Hill, Bath, England, BA2 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Dishant Niten Shah
Notified on:22 December 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:118, Pall Mall, London, United Kingdom, SW1Y 5ED
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Jack William Walcot Hopkins
Notified on:17 August 2017
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:79, Lyncombe Hill, Bath, United Kingdom, BA2 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dishant Niten Shah
Notified on:09 November 2016
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:11.15 B, Chapter Spitalfields, London, United Kingdom, E1 7HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Change account reference date company previous shortened.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-04Accounts

Change account reference date company previous shortened.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Accounts

Change account reference date company previous extended.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Accounts

Change account reference date company previous shortened.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Address

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

Download

Copyright © 2024. All rights reserved.