Company Information for SPHEREA TEST & SERVICES LTD
BUILDING 400 AVIATION BUSINESS PARK, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, BH23 6NW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
SPHEREA TEST & SERVICES LTD | ||||||
Legal Registered Office | ||||||
BUILDING 400 AVIATION BUSINESS PARK BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NW Other companies in BH21 | ||||||
Previous Names | ||||||
|
Company Number | 04279438 | |
---|---|---|
Company ID Number | 04279438 | |
Date formed | 2001-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB812520372 |
Last Datalog update: | 2024-11-05 08:40:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD IAN BENNETT |
||
CHRISTOPHER CHARLES GORRINGE |
||
ERWANN HAKIM YVES LHERMITTE |
||
TEST & MESURES GROUPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN VINCENT FRANCIS |
Director | ||
DAVID PENRI JONES |
Director | ||
MAX ELLIOT BALDWIN |
Director | ||
CHRISTIAN DABASSE |
Director | ||
ANDREW WILLIS ELSMORE MORGAN |
Director | ||
STEPHANE LEGOUT |
Director | ||
PAUL-JEROME GEORGES JACQUES EVETTE |
Director | ||
THIERRY GERVILLE REACHE |
Director | ||
ANTHONY MANSEY |
Director | ||
WILLIAM DOUGLAS BROWNING MCGINN |
Director | ||
COLIN RICHARD SKIPTON |
Company Secretary | ||
DAVID EDWARD ROBERTS |
Company Secretary | ||
ANTHONY MANSEY |
Director | ||
JEAN GAETAN RENE BULTEL |
Director | ||
PETER KENNETH LANGDON |
Director | ||
JOHN CONACHER HARRISON |
Director | ||
DANNY SHAW |
Company Secretary | ||
GEOFFREY FRANCIS SMITH |
Director | ||
CLARK ALEXANDER HARMAN |
Company Secretary | ||
STEPHEN BROOKS |
Director | ||
WILLIAM BUNTING |
Director | ||
DONALD GLICKMAN |
Director | ||
TIG KREKEL |
Director | ||
JOHN LEHMAN |
Director | ||
CHRISTOPHER LEWINTON |
Director | ||
KEITH OSTER |
Director | ||
GEORGE SAWYER |
Director | ||
VICA IRANI |
Company Secretary | ||
GILES PATRICK ELLIOTT |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPHEREA LTD | Director | 2015-10-06 | CURRENT | 2001-10-10 | Active | |
RIG (NUMBER 2) LIMITED | Director | 2015-10-06 | CURRENT | 2001-10-10 | Active | |
SPHEREA TECHNOLOGY LTD | Director | 2015-10-06 | CURRENT | 2003-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ERWANN HAKIM YVES LHERMITTE | ||
DIRECTOR APPOINTED MR MATTHEW JOHN CHRISTIAN STROVER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CH02 | Director's details changed for Financiere Tmg Sas on 2020-12-31 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AP02 | Appointment of Financiere Tmg Sas as director on 2019-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEST & MESURES GROUPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
CH02 | Director's details changed for Test & Mesures Groupe on 2018-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Spherea Ltd as a person with significant control on 2017-04-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GORRINGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT FRANCIS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 23-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE | |
CH02 | Director's details changed for Test & Mesures Groupe on 2016-12-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP01 | DIRECTOR APPOINTED MR ERWANN HAKIM YVES LHERMITTE | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN BENNETT | |
AP01 | DIRECTOR APPOINTED MR DEAN VINCENT FRANCIS | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-31 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PENRI JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/12/2014 | |
CERTNM | Company name changed cassidian test & services LIMITED\certificate issued on 31/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 31/08/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AP02 | CORPORATE DIRECTOR APPOINTED TEST & MESURES GROUPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DABASSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX BALDWIN | |
SH19 | 17/06/14 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/05/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | RE SPECIAL DIVIDEND 23/05/2014 | |
RES06 | REDUCE ISSUED CAPITAL 23/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/08/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN DABASSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE LEGOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL-JEROME EVETTE | |
AR01 | 31/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY GERVILLE REACHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SOUTHWELL | |
AP01 | DIRECTOR APPOINTED MR DAVID PENRI JONES | |
AP01 | DIRECTOR APPOINTED MR STEPHANE LEGOUT | |
AR01 | 31/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN SKIPTON | |
RES15 | CHANGE OF NAME 17/11/2010 | |
CERTNM | COMPANY NAME CHANGED EADS TEST & SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 19/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAX ELLIOT BALDWIN / 01/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MANSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW WILLIS ELSMORE MORGAN | |
288a | DIRECTOR APPOINTED PAUL-JEROME GEORGES JACQUES EVETTE | |
288a | DIRECTOR APPOINTED MAX ELLIOT BALDWIN | |
288a | SECRETARY APPOINTED COLIN RICHARD SKIPTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY MANSEY | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID ROBERTS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 29-31 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JEAN BULTEL | |
363s | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RACAL INSTRUMENTS GROUP LIMITED CERTIFICATE ISSUED ON 01/03/06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | IFR SYSTEMS LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE MADE BETWEEN THE ASSIGNOR, RIG (NUMBER 1 LIMITED) AND RIG (NUMBER 2) LIMITED, (TOGETHER THE "OBLIGORS"), AND BNP PARIBAS (THE "COLLATERAL AGENT") | Satisfied | BNP PARIBAS |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPHEREA TEST & SERVICES LTD
SPHEREA TEST & SERVICES LTD owns 4 domain names.
newwavex.co.uk racalinstruments.co.uk eads-tes.co.uk eads-test.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 59021090 | Tyre cord fabric of high-tenacity of nylon or other polyamides, whether or not dipped or impregnated with plastic (excl. that impregnated with rubber) | ||
![]() | 59021090 | Tyre cord fabric of high-tenacity of nylon or other polyamides, whether or not dipped or impregnated with plastic (excl. that impregnated with rubber) | ||
![]() | 85369040 | |||
![]() | 85369040 | |||
![]() | 85432000 | Signal generators, electrical | ||
![]() | 84211970 | Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers) | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 90303399 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs) | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | ||
![]() | 85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 90308400 | Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices) | ||
![]() | 85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | ||
![]() | 90279010 | Microtomes | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |