About

Registered Number: 07167872
Date of Incorporation: 24/02/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Mcclintock Building, Suite 7 Ground Floor Granta Park, Great Abington, Cambridge, CB21 6GP,

 

Having been setup in 2010, Sphere Fluidics Ltd has its registered office in Cambridge, it has a status of "Active". There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Francis Furlong, Dr 13 May 2010 - 1
MORIMOTO, Yuichiro, Dr 04 February 2016 - 1
HUCK, Wilhelmus Theodorus Stefanus, Professor 07 May 2010 12 December 2016 1
KHALED, Maher, Dr 07 May 2010 18 July 2011 1
MACKINTOSH, Andrew John, Dr 02 November 2010 28 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
MR01 - N/A 15 May 2020
MR01 - N/A 13 May 2020
RESOLUTIONS - N/A 07 May 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 08 April 2020
CH01 - Change of particulars for director 08 April 2020
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 04 July 2019
SH01 - Return of Allotment of shares 31 May 2019
RESOLUTIONS - N/A 23 April 2019
SH01 - Return of Allotment of shares 10 April 2019
CS01 - N/A 25 February 2019
RESOLUTIONS - N/A 07 December 2018
SH01 - Return of Allotment of shares 21 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 27 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2017
RESOLUTIONS - N/A 07 December 2017
RP04SH01 - N/A 16 November 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 23 May 2017
RESOLUTIONS - N/A 17 March 2017
CS01 - N/A 14 March 2017
SH01 - Return of Allotment of shares 10 March 2017
RESOLUTIONS - N/A 17 February 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 04 May 2016
SH01 - Return of Allotment of shares 15 April 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
RESOLUTIONS - N/A 18 February 2016
SH01 - Return of Allotment of shares 18 February 2016
AP01 - Appointment of director 09 February 2016
CH01 - Change of particulars for director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 30 September 2015
RP04 - N/A 02 September 2015
RESOLUTIONS - N/A 20 August 2015
SH01 - Return of Allotment of shares 04 March 2015
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 14 November 2014
AP01 - Appointment of director 16 September 2014
RESOLUTIONS - N/A 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AA - Annual Accounts 16 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 13 June 2013
AD01 - Change of registered office address 07 June 2013
SH01 - Return of Allotment of shares 24 May 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 28 February 2013
RESOLUTIONS - N/A 25 February 2013
SH01 - Return of Allotment of shares 25 February 2013
AAMD - Amended Accounts 16 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 12 October 2011
RP04 - N/A 24 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 07 June 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 28 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
RESOLUTIONS - N/A 26 January 2011
SH01 - Return of Allotment of shares 25 November 2010
RESOLUTIONS - N/A 25 November 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
MISC - Miscellaneous document 13 May 2010
RESOLUTIONS - N/A 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
SH01 - Return of Allotment of shares 12 May 2010
AD01 - Change of registered office address 12 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2010
CERTNM - Change of name certificate 20 April 2010
NEWINC - New incorporation documents 24 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 30 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.