SPHERE CONSUMER PRODUCTS LIMITED

Suite G04-7, Chadwick House Warrington Road Suite G04-7, Chadwick House Warrington Road, Warrington, WA3 6AE, Cheshire, England
StatusACTIVE
Company No.05217791
CategoryPrivate Limited Company
Incorporated31 Aug 2004
Age19 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

SPHERE CONSUMER PRODUCTS LIMITED is an active private limited company with number 05217791. It was incorporated 19 years, 8 months, 12 days ago, on 31 August 2004. The company address is Suite G04-7, Chadwick House Warrington Road Suite G04-7, Chadwick House Warrington Road, Warrington, WA3 6AE, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-05

Officer name: Mr Jean Francois Gallet

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Marc Leon Pierre Nony

Termination date: 2022-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: Suite G04-7, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington Cheshire WA3 6AE

Old address: Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Mr Kieran Finbarr Macsweeney

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-18

Psc name: Sphere Consolidated Holdings Uk Plc

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Bjorn Arild Hoem

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-06

Officer name: Marie Jose Persenda

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH19

Capital : 300,000 GBP

Date: 2018-10-09

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/18

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Aug 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 07 Aug 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 07 Aug 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2016

Category: Address

Type: AD03

New address: C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 11 May 2016

Category: Capital

Type: SH01

Date: 2016-05-11

Capital : 3,500,000.00 GBP

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Sep 2015

Category: Address

Type: AD04

New address: Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Kieran Finbarr Macsweeney

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Joseph Mcaulay

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-19

Capital : 3,400,000.00 GBP

Documents

View document PDF

Resolution

Date: 11 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Move registers to sail company with new address

Date: 22 Sep 2014

Category: Address

Type: AD03

New address: C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: Unit 15 Yew Tree Way Stone Cross Park Golborne WA3 3JD

New address: Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Sep 2014

Category: Address

Type: AD04

New address: Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Capital : 3,100,000 GBP

Date: 2014-07-17

Documents

View document PDF

Resolution

Date: 01 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh John Fraser Weston-Smith

Change date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Marie Jose Persenda

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 04 Apr 2013

Category: Address

Type: AD02

Old address: C/O Thompson Smith & Puxon 4/5 North Hill Colchester CO1 1EB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-31

Officer name: Jean-Marc Leon Pierre Nony

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form AP01 was removed from the public register on 11/04/2013 as it was factually inaccurate.

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-31

Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Jean Michel Chauvin

Termination date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Move registers to sail company

Date: 16 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mr Hugh Joseph Mcaulay

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Bergamo

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Persenda

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Joseph Mcaulay

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjorn Arild Hoem

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Lustman

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 18/12/08\gbp si 800000@1=800000\gbp ic 2000000/2800000\

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/12/08

Documents

View document PDF

Resolution

Date: 29 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / marie persenda / 23/09/2008

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mari persenda / 16/09/2008

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si 750000@1=750000\gbp ic 1250000/2000000\

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/06/08

Documents

View document PDF

Resolution

Date: 09 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

HOPE ST COMMERCIAL LIMITED

ATLANTIC PAVILLION,LIVERPOOL,L3 4AE

Number:10625619
Status:ACTIVE
Category:Private Limited Company

KTZ GOLDBORNE LIMITED

9 MARLANDS ROAD,ILFORD,IG5 0JL

Number:06729852
Status:ACTIVE
Category:Private Limited Company

LJW. FRANK FINANCE LTD

34 BLACKTHORN CLOSE,CHESTER,CH3 6DY

Number:11717238
Status:ACTIVE
Category:Private Limited Company

RB DEVELOPMENTS (LONDON) LIMITED

85 THE GOSSAMERS,WATFORD,WD25 9AN

Number:10304758
Status:ACTIVE
Category:Private Limited Company

SONICCOUTURE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06048455
Status:ACTIVE
Category:Private Limited Company

THE FAMILY & RELATIONSHIP CRISIS CENTRE

30 BUNYAN ROAD,BEDFORD,MK42 8HL

Number:05485393
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source