About

Registered Number: 05942914
Date of Incorporation: 21/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester, NN12 8TN,

 

Based in Towcester, Bspoke Global Networks Ltd was founded on 21 September 2006, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Humphreys, Wayne Stuart, Sallander, Gustav, Wagner, Ed, Dalgleish, Michael John, Mccullough, Roy Hamilton, Townsend, Robert for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Wayne Stuart 21 January 2014 - 1
SALLANDER, Gustav 21 September 2006 - 1
WAGNER, Ed 04 June 2020 - 1
DALGLEISH, Michael John 06 November 2006 17 August 2011 1
MCCULLOUGH, Roy Hamilton 13 September 2013 11 August 2015 1
TOWNSEND, Robert 21 September 2006 11 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 06 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 04 January 2017
CH03 - Change of particulars for secretary 04 January 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 30 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 30 March 2016
SH06 - Notice of cancellation of shares 22 February 2016
RP04 - N/A 12 February 2016
RP04 - N/A 11 February 2016
RP04 - N/A 11 February 2016
RP04 - N/A 11 February 2016
SH03 - Return of purchase of own shares 05 February 2016
SH03 - Return of purchase of own shares 05 February 2016
AD01 - Change of registered office address 22 January 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
CH01 - Change of particulars for director 04 December 2014
RESOLUTIONS - N/A 28 November 2014
RESOLUTIONS - N/A 28 November 2014
SH06 - Notice of cancellation of shares 28 November 2014
SH06 - Notice of cancellation of shares 28 November 2014
SH03 - Return of purchase of own shares 28 November 2014
SH03 - Return of purchase of own shares 28 November 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 08 March 2013
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AR01 - Annual Return 08 October 2012
CH03 - Change of particulars for secretary 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 03 August 2010
AA01 - Change of accounting reference date 24 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
123 - Notice of increase in nominal capital 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
RESOLUTIONS - N/A 24 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
225 - Change of Accounting Reference Date 22 November 2006
NEWINC - New incorporation documents 21 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.