Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPHERA SOLUTIONS UK LIMITED
Company Information for

SPHERA SOLUTIONS UK LIMITED

THE INNOVATION CENTRE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6UW,
Company Registration Number
04287879
Private Limited Company
Active

Company Overview

About Sphera Solutions Uk Ltd
SPHERA SOLUTIONS UK LIMITED was founded on 2001-09-14 and has its registered office in Warwick. The organisation's status is listed as "Active". Sphera Solutions Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPHERA SOLUTIONS UK LIMITED
 
Legal Registered Office
THE INNOVATION CENTRE WARWICK TECHNOLOGY PARK
GALLOWS HILL
WARWICK
WARWICKSHIRE
CV34 6UW
Other companies in CV34
 
Previous Names
RIVO SOFTWARE LIMITED21/12/2018
Filing Information
Company Number 04287879
Company ID Number 04287879
Date formed 2001-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB797680558  GB267497353  
Last Datalog update: 2023-11-06 08:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPHERA SOLUTIONS UK LIMITED
Is this data useful to you?
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.

Company Officers of SPHERA SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2017-04-10
PAUL MARUSHKA
Director 2017-04-05
GEOFFREY IAN MILLER
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TURVILLE BULLIVANT
Director 2014-03-11 2017-04-05
KARL CAMPBELL
Director 2016-01-11 2017-04-05
MICHAEL STAFFORD ELIAS
Director 2013-06-14 2017-04-05
DAVOR HEBEL
Director 2013-06-14 2017-04-05
HILLEL LOUIS ZIDEL
Director 2013-06-14 2017-04-05
CHRISTOPHER JOHN NOBLET
Director 2014-12-09 2016-03-17
STEVEN CHARLES HUSK
Director 2013-06-17 2014-12-24
KENNETH BAXTER
Director 2013-06-14 2013-12-20
MATTHEW DUCKHOUSE
Company Secretary 2002-06-21 2013-06-14
EMMALENE NICOLE DALE
Director 2009-01-01 2013-06-14
MATTHEW DUCKHOUSE
Director 2002-06-21 2013-06-14
SIMON LEIGH HOOK
Director 2002-09-12 2013-06-14
ZAKIA HOOK
Director 2009-01-01 2013-06-14
CHRISTOPHER PETER MERRIMAN
Director 2003-11-03 2013-06-14
ERIC THOMAS SAYER
Director 2002-01-18 2002-09-12
JULIA SUZANNE HEPTINSTALL
Company Secretary 2002-01-18 2002-06-21
JULIA SUZANNE HEPTINSTALL
Director 2002-01-18 2002-06-21
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-09-14 2002-01-18
L & A REGISTRARS LIMITED
Nominated Director 2001-09-14 2002-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SILICON MARKETS LIMITED Company Secretary 2016-05-24 CURRENT 2015-05-12 Active
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TODS DEFENCE LIMITED Company Secretary 2013-07-10 CURRENT 1985-07-10 Active
VP SECRETARIAL LIMITED TOD LIGHTWEIGHT STRUCTURES LTD Company Secretary 2013-07-10 CURRENT 1969-08-19 Active - Proposal to Strike off
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED AGC ACQUISITIONS 1 LIMITED Company Secretary 2013-06-13 CURRENT 2012-07-19 Active
VP SECRETARIAL LIMITED STERLING INVESTMENT HOLDINGS LIMITED Company Secretary 2013-06-13 CURRENT 2004-11-15 Active
VP SECRETARIAL LIMITED PFPL LIMITED Company Secretary 2013-06-13 CURRENT 1999-11-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED PAUL FABRICATIONS LIMITED Company Secretary 2013-06-13 CURRENT 1999-02-09 Liquidation
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
PAUL MARUSHKA SPHERA UK HOLDINGS LIMITED Director 2017-05-12 CURRENT 2016-05-04 Active
GEOFFREY IAN MILLER SPHERA UK HOLDINGS LIMITED Director 2017-05-12 CURRENT 2016-05-04 Active
GEOFFREY IAN MILLER MATRIX-DATA LIMITED Director 2016-07-01 CURRENT 1985-07-30 Active - Proposal to Strike off
GEOFFREY IAN MILLER AI MATRIX SOLUTIONS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-11-01
GEOFFREY IAN MILLER INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2015-04-16 CURRENT 1995-08-18 Active - Proposal to Strike off
GEOFFREY IAN MILLER SCHWARTZ-LEE LTD. Director 2014-07-31 CURRENT 2000-01-14 Dissolved 2018-04-24
GEOFFREY IAN MILLER AI FINANCIAL INFORMATION UK LIMITED Director 2014-07-31 CURRENT 2009-06-18 Active
GEOFFREY IAN MILLER ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 042878790004
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878790004
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042878790003
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042878790003
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE HOGUE
2021-12-13DIRECTOR APPOINTED JAMES VINCENT PIEPER
2021-12-13AP01DIRECTOR APPOINTED JAMES VINCENT PIEPER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE HOGUE
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-12-18SH0117/12/20 STATEMENT OF CAPITAL GBP 1497.0615
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-06-14AD04Register(s) moved to registered office address The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW
2019-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878790003
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-28PSC05Change of details for Sphera Solutions Uk Limited as a person with significant control on 2018-12-21
2018-12-21RES15CHANGE OF COMPANY NAME 18/10/22
2018-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED ROBERT BRUCE HOGUE
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN MILLER
2018-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042878790002
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1497.0614
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-26RES12VARYING SHARE RIGHTS AND NAMES
2017-04-26RES01ADOPT ARTICLES 11/04/2017
2017-04-26RES12VARYING SHARE RIGHTS AND NAMES
2017-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 16 Great Queen Street London WC2B 5AH United Kingdom
2017-04-13AP04CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED
2017-04-13AP04CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878790002
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878790002
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT
2017-04-06AP01DIRECTOR APPOINTED MR PAUL MARUSHKA
2017-04-06AP01DIRECTOR APPOINTED MR PAUL MARUSHKA
2017-04-06AP01DIRECTOR APPOINTED MR GEOFFERY MILLER
2017-04-06AP01DIRECTOR APPOINTED MR GEOFFERY MILLER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KARL CAMPBELL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KARL CAMPBELL
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042878790001
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042878790001
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELIAS
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELIAS
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HILLEL ZIDEL
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HILLEL ZIDEL
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVOR HEBEL
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVOR HEBEL
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1497.0614
2016-12-06SH0125/10/16 STATEMENT OF CAPITAL GBP 1497.0614
2016-09-26AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-22SH0105/08/16 STATEMENT OF CAPITAL GBP 1496.8739
2016-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-17RES12VARYING SHARE RIGHTS AND NAMES
2016-08-17RES01ADOPT ARTICLES 05/08/2016
2016-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLET
2016-02-29SH0108/02/16 STATEMENT OF CAPITAL GBP 1354.7200
2016-02-29RES01ADOPT ARTICLES 05/02/2016
2016-02-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-05AP01DIRECTOR APPOINTED KARL CAMPBELL
2015-10-19AR0114/09/15 FULL LIST
2015-10-19AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HILLEL LOUIS ZIDEL / 01/09/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STAFFORD ELIAS / 01/09/2015
2015-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-14SH0124/06/15 STATEMENT OF CAPITAL GBP 1233.96
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-28RES01ADOPT ARTICLES 24/06/2015
2015-03-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOBLET
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUSK
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1158.49
2014-10-09AR0114/09/14 FULL LIST
2014-10-09AD02SAIL ADDRESS CHANGED FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR ENGLAND
2014-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-09-11AUDAUDITOR'S RESIGNATION
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-17AP01DIRECTOR APPOINTED MR PETER TURVILLE BULLIVANT
2014-02-28SH02SUB-DIVISION 27/09/13
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAXTER
2014-01-27ANNOTATIONClarification
2014-01-27RP04SECOND FILING FOR FORM SH01
2014-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878790001
2014-01-08SH0124/12/13 STATEMENT OF CAPITAL GBP 1158.48
2013-11-05SH02SUB-DIVISION 27/09/13
2013-11-05RES13SUBDIVISION 27/09/2013
2013-11-05RES01ADOPT ARTICLES 27/09/2013
2013-10-08AR0114/09/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR HILLEL LOUIS ZIDEL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUCKHOUSE
2013-07-16AP01DIRECTOR APPOINTED MR MICHAEL STAFFORD ELIAS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMALENE DALE
2013-07-15AP01DIRECTOR APPOINTED MR STEVEN CHARLES HUSK
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW DUCKHOUSE
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRIMAN
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ZAKIA HOOK
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOOK
2013-07-15AP01DIRECTOR APPOINTED MR DAVOR HEBEL
2013-07-15AP01DIRECTOR APPOINTED MR KENNETH BAXTER
2013-07-10RES01ADOPT ARTICLES 14/06/2013
2013-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-10RES12VARYING SHARE RIGHTS AND NAMES
2013-07-10SH02SUB-DIVISION 14/06/13
2013-07-10SH0114/06/13 STATEMENT OF CAPITAL GBP 1150.94
2013-07-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-19AR0114/09/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-14AR0114/09/11 FULL LIST
2010-09-15AR0114/09/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-15AD02SAIL ADDRESS CREATED
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMALENE DALE / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MERRIMAN / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAKIA HOOK / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUCKHOUSE / 21/06/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DUCKHOUSE / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEIGH HOOK / 21/06/2010
2010-05-19RES01ADOPT ARTICLES 07/06/2004
2010-05-19MEM/ARTSARTICLES OF ASSOCIATION
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-20AR0114/09/09 FULL LIST
2009-10-09AP01DIRECTOR APPOINTED MISS EMMALENE DALE
2009-10-09AP01DIRECTOR APPOINTED MRS ZAKIA HOOK
2009-04-23122GBP SR 10000@1
2008-09-18363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-10363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to SPHERA SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPHERA SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of SPHERA SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

SPHERA SOLUTIONS UK LIMITED owns 10 domain names.

healthandsafetysoftware.co.uk   msds.co.uk   riskengine.co.uk   rivo-safeguard.co.uk   rivo-software.co.uk   rivo.co.uk   rivomail.co.uk   rivosafeguard.co.uk   rivosoft.co.uk   rivosoftware.co.uk  

Trademarks
We have not found any records of SPHERA SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPHERA SOLUTIONS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-03-03 GBP £2,791
Warwickshire County Council 2015-02-23 GBP £4,000 Software
Gloucestershire County Council 2014-10-16 GBP £2,791
Warwickshire County Council 2014-04-08 GBP £4,000 Software
Warwickshire County Council 2014-02-04 GBP £3,400 Software
Warwickshire County Council 2013-04-26 GBP £15,400 Software
Gloucestershire County Council 2012-04-25 GBP £2,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where SPHERA SOLUTIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPHERA SOLUTIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPHERA SOLUTIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.