Company NameSphere Digital Recruitment Limited
Company StatusActive
Company Number08130609
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Previous NameSpheer Digital Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Edward Phillip Steer
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(2 months after company formation)
Appointment Duration11 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address39 Goldstone Crescent
Hove
BN3 6LR
Director NameMr Niall Phelan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9a Navarino Road
London
E8 1AD
Secretary NameBenjamin James Steer
StatusCurrent
Appointed01 August 2015(3 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressFlat 6 Prince Of Orange Court Orange Place
Rotherhithe
London
SE16 2UH
Director NameMr Benjamin James Steer
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Red Lion Street
London
WC1R 4PQ
Director NameMiss Holly Simpson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Red Lion Street
London
WC1R 4PQ
Director NameMr Laurence Edwin Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Walk House Bell Walk
Uckfield
TN22 5DQ

Contact

Websitespheer.co.uk

Location

Registered Address20 Red Lion Street
London
WC1R 4PQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Edward Phillip Steer
60.00%
Ordinary B
25 at £1Niall Phelan
25.00%
Ordinary C
15 at £1Laurence Edwin Smith
15.00%
Ordinary A

Financials

Year2014
Net Worth£379,492
Cash£441,398
Current Liabilities£411,078

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

6 May 2020Delivered on: 12 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 February 2020Delivered on: 12 February 2020
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 12 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2023Confirmation statement made on 4 July 2023 with updates (6 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
22 September 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 14
(2 pages)
1 August 2022Cancellation of shares. Statement of capital on 13 June 2022
  • GBP 85.00
(6 pages)
1 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 August 2022Resolutions
  • RES13 ‐ Share purchase contract approved 13/06/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 July 202204/07/22 Statement of Capital gbp 85.00 (6 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
8 July 2022Appointment of Miss Holly Simpson as a director on 1 July 2022 (2 pages)
22 June 2022Termination of appointment of Laurence Edwin Smith as a director on 13 June 2022 (1 page)
3 March 2022Change of details for Mr Edward Phillip Steer as a person with significant control on 6 April 2016 (2 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
19 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 July 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
12 May 2020Registration of charge 081306090003, created on 6 May 2020 (5 pages)
12 February 2020Registration of charge 081306090002, created on 12 February 2020 (22 pages)
29 January 2020Satisfaction of charge 081306090001 in full (1 page)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
8 August 2018Registered 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 2018Confirmation statement made on 4 July 2018 with updates (6 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
19 January 2018Change of share class name or designation (2 pages)
19 January 2018Change of share class name or designation (2 pages)
19 January 2018Sub-division of shares on 28 October 2017 (4 pages)
19 January 2018Sub-division of shares on 28 October 2017 (4 pages)
18 January 2018Resolutions
  • RES13 ‐ Sub division 28/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 August 2016Registration of charge 081306090001, created on 9 August 2016 (5 pages)
12 August 2016Registration of charge 081306090001, created on 9 August 2016 (5 pages)
15 July 2016Appointment of Mr Benjamin James Steer as a director on 30 November 2015 (2 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
15 July 2016Appointment of Mr Benjamin James Steer as a director on 30 November 2015 (2 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
11 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Registered 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 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Appointment of Benjamin James Steer as a secretary on 1 August 2015 (2 pages)
28 September 2015Registered 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 2015Appointment of Benjamin James Steer as a secretary on 1 August 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
29 July 2014Director's details changed for Mr Edward Phillip Steer on 17 May 2014 (2 pages)
29 July 2014Director's details changed for Mr Edward Phillip Steer on 17 May 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 75
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
19 December 2013Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 19 December 2013 (1 page)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
19 December 2013Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 19 December 2013 (1 page)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 75
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 75
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
15 January 2013Appointment of Mr Edward Phillip Steer as a director (2 pages)
15 January 2013Appointment of Mr Niall Phelan as a director (2 pages)
15 January 2013Appointment of Mr Edward Phillip Steer as a director (2 pages)
15 January 2013Appointment of Mr Niall Phelan as a director (2 pages)
17 December 2012Registered 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 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 December 2012Registered 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 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
11 September 2012Company name changed spheer digital recruitment LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed spheer digital recruitment LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)