About

Registered Number: 05339792
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 Ty-Nant Court, Morganstown, Cardiff, CF15 8LW,

 

Founded in 2005, Sphere Solutions Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Ongley, Edward, Howells, Kelly, Hughes, Rachel Victoria in the Companies House registry. The organisation currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONGLEY, Edward 23 August 2018 - 1
HUGHES, Rachel Victoria 24 January 2005 16 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HOWELLS, Kelly 24 January 2005 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 14 November 2019
CH03 - Change of particulars for secretary 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 31 January 2018
PSC05 - N/A 31 January 2018
AA - Annual Accounts 23 November 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 October 2016
MR04 - N/A 04 May 2016
MR04 - N/A 03 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 18 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 10 December 2014
MR01 - N/A 10 December 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 30 January 2014
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 09 September 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 August 2011
CH01 - Change of particulars for director 20 July 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 02 February 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 17 October 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363s - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 31 May 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

Guarantee and debenture 22 October 2012 Fully Satisfied

N/A

Fixed and floating charge 01 June 2012 Fully Satisfied

N/A

Legal assignment 13 January 2011 Fully Satisfied

N/A

Floating charge (all assets) 16 October 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 October 2007 Fully Satisfied

N/A

Deed of charge 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.