SPHERE RESEARCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Notification of Sphere Research Holdings Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Olly Treadway as a person with significant control on 2023-03-31

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

04/11/224 November 2022 Registration of charge SC5522140002, created on 2022-10-26

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

29/03/2229 March 2022 Appointment of Mr Alvaro Leonardo Bolivar Rojas as a director on 2022-03-23

View Document

29/03/2229 March 2022 Appointment of Da Secretarial Limited as a director on 2021-09-30

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

14/12/2114 December 2021 Appointment of Mr Keith Miller as a director on 2021-09-30

View Document

02/11/212 November 2021 Registration of charge SC5522140001, created on 2021-10-25

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

19/10/2119 October 2021 Change of details for Mr Olly Treadway as a person with significant control on 2021-03-12

View Document

04/02/214 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 17.597

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 17.549

View Document

26/10/2026 October 2020 12/10/20 STATEMENT OF CAPITAL GBP 17.264

View Document

14/07/2014 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 16.688

View Document

02/07/202 July 2020 22/06/20 STATEMENT OF CAPITAL GBP 16.234

View Document

11/06/2011 June 2020 19/05/20 STATEMENT OF CAPITAL GBP 16.076

View Document

17/04/2017 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 15.581

View Document

03/04/203 April 2020 ARTICLES OF ASSOCIATION

View Document

03/04/203 April 2020 ALTER ARTICLES 30/03/2020

View Document

18/03/2018 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 14.86

View Document

12/03/2012 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 13.982

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE JAMES RAPOZO / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR OLLY TREADWAY / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLLY TREADWAY / 20/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR WAYNE JAMES RAPOZO

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR OLLY TREADWAY / 23/08/2019

View Document

02/09/192 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 13.482

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DAVID BENEDICT CAZALET

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR EUAN MACKENZIE

View Document

22/08/1922 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM SUMMERHALL TECHCUBE 3.3 SUMMERHALL PLACE EDINBURGH EH9 1PL SCOTLAND

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 13.082

View Document

12/11/1812 November 2018 ADOPT ARTICLES 29/10/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 61 DUBLIN STREET DUBLIN STREET EDINBURGH EH3 6NL SCOTLAND

View Document

29/10/1829 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR EUAN RICHARD HAPPER MACKENZIE

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 11.982

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company