UKBizDB.co.uk

SPRINT LIMITED

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

This company is commonly known as Sprint Limited. The company was founded 26 years ago and was given the registration number 03416118. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Focus House, Ham Road, Shoreham-by-sea, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SPRINT LIMITED
Company Number:03416118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 October 2017Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 July 2019Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 July 2019Active
Springfield, Longmead, Walberton, BN18 0QG

Secretary12 August 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 August 1997Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Corporate Secretary10 September 2007Active
Brooklands House, Marlborough Road, Lancing Business Park, Lancing, England, BN15 8AF

Director01 June 1999Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 July 2019Active
Brooklands House, Marlborough Road, Lancing Business Park, Lancing, England, BN15 8AF

Director01 December 2007Active
Flat 2, 9 Sillwood Place, Brighton, BN1 2LH

Director12 August 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 August 1997Active

People with Significant Control

Focus 4 U Ltd
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Ellis
Notified on:01 October 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Significant influence or control
Mr Anthony David Bruggen
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Ellen Jane Bruggen
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Kathleen Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-15Resolution

Resolution.

Download
2023-11-23Capital

Capital statement capital company with date currency figure.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-23Capital

Legacy.

Download
2023-11-23Insolvency

Legacy.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-10-24Capital

Capital cancellation shares.

Download
2022-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.