SPHERE SOLUTIONS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 8LW

Company number 05339792
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 1 TY-NANT COURT, MORGANSTOWN, CARDIFF, WALES, CF15 8LW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Unit 5 Ty Nant Court Morganstown Cardiff CF15 8LW to 1 Ty-Nant Court Morganstown Cardiff CF15 8LW on 25 January 2017; Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of SPHERE SOLUTIONS LIMITED are www.spheresolutions.co.uk, and www.sphere-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Cardiff Queen Street Rail Station is 5.1 miles; to Cardiff Central Rail Station is 5.1 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphere Solutions Limited is a Private Limited Company. The company registration number is 05339792. Sphere Solutions Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Sphere Solutions Limited is 1 Ty Nant Court Morganstown Cardiff Wales Cf15 8lw. . HUGHES, James Grant is a Secretary of the company. HUGHES, James Grant is a Director of the company. PARSONS, James Edward is a Director of the company. WILLIAMS, Christopher David is a Director of the company. Secretary HOWELLS, Kelly has been resigned. Director HUGHES, Rachel Victoria has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HUGHES, James Grant
Appointed Date: 01 November 2006

Director
HUGHES, James Grant
Appointed Date: 07 March 2005
48 years old

Director
PARSONS, James Edward
Appointed Date: 07 March 2005
49 years old

Director
WILLIAMS, Christopher David
Appointed Date: 01 September 2013
60 years old

Resigned Directors

Secretary
HOWELLS, Kelly
Resigned: 31 October 2006
Appointed Date: 24 January 2005

Director
HUGHES, Rachel Victoria
Resigned: 16 June 2009
Appointed Date: 24 January 2005
46 years old

Persons With Significant Control

Sphere Projects Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPHERE SOLUTIONS LIMITED Events

25 Jan 2017
Registered office address changed from Unit 5 Ty Nant Court Morganstown Cardiff CF15 8LW to 1 Ty-Nant Court Morganstown Cardiff CF15 8LW on 25 January 2017
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
04 May 2016
Satisfaction of charge 6 in full
03 May 2016
Satisfaction of charge 5 in full
...
... and 46 more events
07 Feb 2006
Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed

31 May 2005
Accounting reference date extended from 31/01/06 to 31/03/06
21 Mar 2005
New director appointed
11 Mar 2005
New director appointed
24 Jan 2005
Incorporation

SPHERE SOLUTIONS LIMITED Charges

18 December 2014
Charge code 0533 9792 0011
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
17 December 2014
Charge code 0533 9792 0010
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 December 2014
Charge code 0533 9792 0009
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 December 2014
Charge code 0533 9792 0008
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
18 March 2014
Charge code 0533 9792 0007
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Sphere Projects Limited
Description: Contains fixed charge…
22 October 2012
Guarantee and debenture
Delivered: 27 October 2012
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2012
Fixed and floating charge
Delivered: 12 June 2012
Status: Satisfied on 3 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Legal assignment
Delivered: 14 January 2011
Status: Satisfied on 31 May 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 October 2007
Floating charge (all assets)
Delivered: 17 October 2007
Status: Satisfied on 25 April 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
16 October 2007
Fixed charge on purchased debts which fail to vest
Delivered: 17 October 2007
Status: Satisfied on 25 April 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
5 April 2007
Deed of charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 2 samuels crescent whitchurch cardiff,. Fixed…