Company NameSpheroid (UK) Limited
DirectorPankaj Anandbhai Patel
Company StatusActive
Company Number02713883
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pankaj Anandbhai Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Pinner Road
Pinner Road
Harrow
Middlesex
HA1 4JE
Secretary NameMrs Anita Patel
StatusCurrent
Appointed01 March 2015(22 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address138 Pinner Road
Pinner Road
Harrow
Middlesex
HA1 4JE
Director NameMr Dhananjai Rajnikant Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleMerchant
Correspondence Address25 Beauford Avenue
Sale
Cheshire
M33 2WL
Director NameMr Kiran Bhagubhai Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleAccountant
Correspondence Address25 Beauford Avenue
Sale
Cheshire
M33 2WL
Secretary NameMr Kiran Bhagubhai Patel
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleAccountant
Correspondence Address25 Beauford Avenue
Sale
Cheshire
M33 2WL
Director NameMr Vijay Indukumar Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Poynings
Iver
Buckinghamshire
SL0 9DS
Secretary NameMr Pankaj Anandbhai Patel
NationalityBritish
StatusResigned
Appointed24 March 2005(12 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Park Lane
Harrow
Middlesex
HA2 8NN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecompubits.com
Email address[email protected]
Telephone020 88935555
Telephone regionLondon

Location

Registered Address138 Pinner Road
Pinner Road
Harrow
Middlesex
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13k at £1Pankaj Anandbhai Patel
65.00%
Ordinary
3.5k at £1Miss Jaswinder Kaur Panesar
17.50%
Ordinary
3.5k at £1Mr Manjeet Singh Panesar
17.50%
Ordinary

Financials

Year2014
Net Worth£93,218
Cash£35,665
Current Liabilities£110,826

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

17 May 1996Delivered on: 30 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 September 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
12 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 July 2016Satisfaction of charge 1 in full (1 page)
15 July 2016Satisfaction of charge 1 in full (1 page)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 13,000
(3 pages)
25 May 2016Director's details changed for Mr Pankaj Anandbhai Patel on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Pankaj Anandbhai Patel on 25 May 2016 (2 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 13,000
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Purchase of own shares. (3 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(3 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(3 pages)
2 April 2015Termination of appointment of Pankaj Anandbhai Patel as a secretary on 1 March 2015 (1 page)
2 April 2015Appointment of Mrs Anita Patel as a secretary on 1 March 2015 (2 pages)
2 April 2015Appointment of Mrs Anita Patel as a secretary on 1 March 2015 (2 pages)
2 April 2015Termination of appointment of Pankaj Anandbhai Patel as a secretary on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Pankaj Anandbhai Patel as a secretary on 1 March 2015 (1 page)
2 April 2015Appointment of Mrs Anita Patel as a secretary on 1 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Pankaj Anandbhai Patel on 1 March 2015 (1 page)
20 March 2015Secretary's details changed for Mr Pankaj Anandbhai Patel on 1 March 2015 (1 page)
20 March 2015Secretary's details changed for Mr Pankaj Anandbhai Patel on 1 March 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20,000
(4 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20,000
(4 pages)
3 May 2014Termination of appointment of Vijay Patel as a director (1 page)
3 May 2014Termination of appointment of Vijay Patel as a director (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
22 October 2013Registered office address changed from Unit 27 Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Unit 27 Balfour Business Centre Balfour Road Southall Middlesex UB2 5BD on 22 October 2013 (1 page)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
29 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
10 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
10 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 12/05/07; full list of members (3 pages)
5 June 2007Return made up to 12/05/07; full list of members (3 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
30 June 2006Return made up to 12/05/06; full list of members (7 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
7 June 2005Return made up to 12/05/05; full list of members (7 pages)
7 June 2005Return made up to 12/05/05; full list of members (7 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
15 February 2005Full accounts made up to 31 May 2004 (15 pages)
15 February 2005Full accounts made up to 31 May 2004 (15 pages)
3 June 2004Return made up to 12/05/04; full list of members (7 pages)
3 June 2004Return made up to 12/05/04; full list of members (7 pages)
3 October 2003Full accounts made up to 31 May 2003 (13 pages)
3 October 2003Full accounts made up to 31 May 2003 (13 pages)
29 May 2003Return made up to 12/05/03; full list of members (7 pages)
29 May 2003Return made up to 12/05/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 May 2002 (16 pages)
5 November 2002Full accounts made up to 31 May 2002 (16 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
22 May 2002Return made up to 12/05/02; full list of members (7 pages)
22 May 2002Return made up to 12/05/02; full list of members (7 pages)
8 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/99
(1 page)
17 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
17 November 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/99
(1 page)
17 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 August 1999Registered office changed on 11/08/99 from: unit 23 balfour business centre balfour road southall middlesex UB2 5BD (1 page)
11 August 1999Registered office changed on 11/08/99 from: unit 23 balfour business centre balfour road southall middlesex UB2 5BD (1 page)
21 June 1999Return made up to 12/05/99; full list of members (6 pages)
21 June 1999Return made up to 12/05/99; full list of members (6 pages)
10 April 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/03/99
(1 page)
10 April 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/03/99
(1 page)
25 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 June 1998Return made up to 12/05/98; no change of members (4 pages)
2 June 1998Return made up to 12/05/98; no change of members (4 pages)
23 May 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
23 May 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Return made up to 12/05/96; full list of members (6 pages)
20 May 1996Return made up to 12/05/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
14 July 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Ad 07/03/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 May 1995Ad 07/03/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995£ nc 1000/50000 07/03/95 (1 page)
19 April 1995£ nc 1000/50000 07/03/95 (1 page)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)