Hove
BN3 6LR
Director Name | Mr Niall Phelan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 9a Navarino Road London E8 1AD |
Secretary Name | Benjamin James Steer |
---|---|
Status | Current |
Appointed | 01 August 2015(3 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 6 Prince Of Orange Court Orange Place Rotherhithe London SE16 2UH |
Director Name | Mr Benjamin James Steer |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Red Lion Street London WC1R 4PQ |
Director Name | Miss Holly Simpson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Red Lion Street London WC1R 4PQ |
Director Name | Mr Laurence Edwin Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Walk House Bell Walk Uckfield TN22 5DQ |
Website | spheer.co.uk |
---|
Registered Address | 20 Red Lion Street London WC1R 4PQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Edward Phillip Steer 60.00% Ordinary B |
---|---|
25 at £1 | Niall Phelan 25.00% Ordinary C |
15 at £1 | Laurence Edwin Smith 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £379,492 |
Cash | £441,398 |
Current Liabilities | £411,078 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
6 May 2020 | Delivered on: 12 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2020 | Delivered on: 12 February 2020 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
9 August 2016 | Delivered on: 12 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 July 2023 | Confirmation statement made on 4 July 2023 with updates (6 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
22 September 2022 | Sale or transfer of treasury shares. Treasury capital:
|
1 August 2022 | Cancellation of shares. Statement of capital on 13 June 2022
|
1 August 2022 | Purchase of own shares.
|
1 August 2022 | Resolutions
|
18 July 2022 | 04/07/22 Statement of Capital gbp 85.00 (6 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
8 July 2022 | Appointment of Miss Holly Simpson as a director on 1 July 2022 (2 pages) |
22 June 2022 | Termination of appointment of Laurence Edwin Smith as a director on 13 June 2022 (1 page) |
3 March 2022 | Change of details for Mr Edward Phillip Steer as a person with significant control on 6 April 2016 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
19 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
22 July 2020 | Registered office address changed from Floor 6, Imperial House 8 Kean Street London WC2B 4AS England to 20 Red Lion Street London WC1R 4PQ on 22 July 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
12 May 2020 | Registration of charge 081306090003, created on 6 May 2020 (5 pages) |
12 February 2020 | Registration of charge 081306090002, created on 12 February 2020 (22 pages) |
29 January 2020 | Satisfaction of charge 081306090001 in full (1 page) |
6 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
8 August 2018 | Registered office address changed from Floor 5, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom to Floor 6, Imperial House 8 Kean Street London WC2B 4AS on 8 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 4 July 2018 with updates (6 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
19 January 2018 | Change of share class name or designation (2 pages) |
19 January 2018 | Change of share class name or designation (2 pages) |
19 January 2018 | Sub-division of shares on 28 October 2017 (4 pages) |
19 January 2018 | Sub-division of shares on 28 October 2017 (4 pages) |
18 January 2018 | Resolutions
|
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 August 2016 | Registration of charge 081306090001, created on 9 August 2016 (5 pages) |
12 August 2016 | Registration of charge 081306090001, created on 9 August 2016 (5 pages) |
15 July 2016 | Appointment of Mr Benjamin James Steer as a director on 30 November 2015 (2 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
15 July 2016 | Appointment of Mr Benjamin James Steer as a director on 30 November 2015 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
16 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Purchase of own shares. (3 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
28 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Floor 5, Imperial House 15-19 Kingsway London WC2B 6UN on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Benjamin James Steer as a secretary on 1 August 2015 (2 pages) |
28 September 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Floor 5, Imperial House 15-19 Kingsway London WC2B 6UN on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Benjamin James Steer as a secretary on 1 August 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 July 2014 | Director's details changed for Mr Edward Phillip Steer on 17 May 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Edward Phillip Steer on 17 May 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 January 2013 | Appointment of Mr Edward Phillip Steer as a director (2 pages) |
15 January 2013 | Appointment of Mr Niall Phelan as a director (2 pages) |
15 January 2013 | Appointment of Mr Edward Phillip Steer as a director (2 pages) |
15 January 2013 | Appointment of Mr Niall Phelan as a director (2 pages) |
17 December 2012 | Registered office address changed from Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 December 2012 | Registered office address changed from Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
11 September 2012 | Company name changed spheer digital recruitment LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Company name changed spheer digital recruitment LIMITED\certificate issued on 11/09/12
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|