Company NameSpherical Defence Labs Limited
DirectorDishant Niten Shah
Company StatusActive
Company Number10470706
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dishant Niten Shah
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMr Jack William Walcot Hopkins
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2021)
RoleResearch Engineer
Country of ResidenceUnited Kingdom
Correspondence Address79 Lyncombe Hill
Bath
BA2 4PN

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

14 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
14 August 2020Previous accounting period shortened from 31 January 2021 to 30 April 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 February 2020Previous accounting period shortened from 31 October 2020 to 31 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 October 2019 (10 pages)
25 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
22 November 2019Director's details changed for Mr Dishant Niten Shah on 1 November 2019 (2 pages)
4 November 2019Previous accounting period shortened from 31 May 2020 to 31 October 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
19 June 2019Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
7 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 May 2019Previous accounting period shortened from 30 November 2019 to 30 April 2019 (1 page)
21 November 2018Director's details changed for Mr Jack William Walcot Hopkins on 8 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Jack William Walcot Hopkins on 8 November 2018 (2 pages)
21 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
21 November 2018Director's details changed for Mr Dishant Niten Shah on 8 November 2018 (2 pages)
8 August 2018Registered office address changed from 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS England to 118 Pall Mall London SW1Y 5ED on 8 August 2018 (1 page)
3 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
18 January 2018Notification of Jack William Walcot Hopkins as a person with significant control on 22 December 2017 (2 pages)
18 January 2018Cessation of Spherical Defence Ai Inc as a person with significant control on 22 December 2017 (1 page)
18 January 2018Notification of Dishant Niten Shah as a person with significant control on 22 December 2017 (2 pages)
14 January 2018Director's details changed for Mr Dishant Niten Shah on 14 January 2018 (2 pages)
14 January 2018Withdrawal of the directors' residential address register information from the public register (1 page)
14 January 2018Withdrawal of the directors' register information from the public register (1 page)
14 January 2018Directors' register information at 14 January 2018 on withdrawal from the public register (1 page)
4 January 2018Registered office address changed from C/O Dishant Shah 11.15 B Chapter Spitalfields 9 Frying Pan Alley London E1 7HS United Kingdom to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page)
4 January 2018Cessation of Dishant Niten Shah as a person with significant control on 22 December 2017 (1 page)
4 January 2018Registered office address changed from 16.13 9 Frying Pan Alley London E1 7HS England to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page)
4 January 2018Cessation of Jack William Walcot Hopkins as a person with significant control on 22 November 2017 (1 page)
4 January 2018Cessation of Dishant Niten Shah as a person with significant control on 22 December 2017 (1 page)
4 January 2018Registered office address changed from 16.13 9 Frying Pan Alley London E1 7HS England to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page)
4 January 2018Cessation of Jack William Walcot Hopkins as a person with significant control on 22 November 2017 (1 page)
4 January 2018Registered office address changed from C/O Dishant Shah 11.15 B Chapter Spitalfields 9 Frying Pan Alley London E1 7HS United Kingdom to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page)
4 January 2018Notification of Spherical Defence Ai Inc as a person with significant control on 22 December 2017 (2 pages)
4 January 2018Notification of Spherical Defence Ai Inc as a person with significant control on 22 December 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Notification of Jack William Walcot Hopkins as a person with significant control on 17 August 2017 (2 pages)
8 November 2017Change of details for Mr Dishant Niten Shah as a person with significant control on 18 August 2017 (2 pages)
8 November 2017Notification of Jack William Walcot Hopkins as a person with significant control on 17 August 2017 (2 pages)
8 November 2017Change of details for Mr Dishant Niten Shah as a person with significant control on 18 August 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
29 September 2017Sub-division of shares on 18 August 2017 (6 pages)
29 September 2017Resolutions
  • RES13 ‐ Sub division 18/08/2017
(2 pages)
29 September 2017Resolutions
  • RES13 ‐ Sub division 18/08/2017
(2 pages)
29 September 2017Sub-division of shares on 18 August 2017 (6 pages)
10 July 2017Appointment of Mr Jack William Walcot Hopkins as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Jack William Walcot Hopkins as a director on 10 July 2017 (2 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 41
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 41
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)