About

Registered Number: 07140079
Date of Incorporation: 29/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 10 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

 

Sphere It Consultants Ltd was setup in 2010. We do not know the number of employees at the business. The current directors of this business are listed as Collins, Michael, Collins, Michael, Ellis, Louis, Ellis, Sandhya, Hibbert, Lisa, Martin, Danny, Martin, Danny at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Michael 29 January 2010 - 1
ELLIS, Louis 06 January 2011 - 1
ELLIS, Sandhya 01 June 2012 - 1
HIBBERT, Lisa 01 June 2012 - 1
MARTIN, Danny 29 January 2010 25 November 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Michael 25 November 2010 - 1
MARTIN, Danny 29 January 2010 25 November 2010 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AAMD - Amended Accounts 22 June 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 04 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AP01 - Appointment of director 09 January 2011
AP03 - Appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AD01 - Change of registered office address 18 October 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.