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

SPTS TECHNOLOGIES SAPPHIRE LIMITED

RINGLAND WAY, NEWPORT, GWENT, NP18 2TA,
Company Registration Number
07411841
Private Limited Company
Active

Company Overview

About Spts Technologies Sapphire Ltd
SPTS TECHNOLOGIES SAPPHIRE LIMITED was founded on 2010-10-19 and has its registered office in Newport. The organisation's status is listed as "Active". Spts Technologies Sapphire 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
SPTS TECHNOLOGIES SAPPHIRE LIMITED
 
Legal Registered Office
RINGLAND WAY
NEWPORT
GWENT
NP18 2TA
Other companies in NP18
 
Previous Names
SAPPHIRE BIDCO LIMITED03/08/2011
BRIDGEPOINT EUROPE IV BIDCO 7 LIMITED08/06/2011
Filing Information
Company Number 07411841
Company ID Number 07411841
Date formed 2010-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2020-07-06 06:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPTS TECHNOLOGIES SAPPHIRE 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 SPTS TECHNOLOGIES SAPPHIRE LIMITED

Current Directors
Officer Role Date Appointed
IAN LLEWELYN HUGHES
Company Secretary 2017-07-25
KEVIN TIMOTHY CROFTON
Director 2011-08-01
KIERON PHILLIP SINGLETON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAN BAREKET
Director 2016-05-31 2018-02-28
RICHARD GARY CRAVEN
Company Secretary 2012-04-02 2017-06-19
RICHARD JOHN REES
Director 2011-08-01 2016-03-31
WILLIAM JOHNSON
Director 2011-08-01 2014-08-07
CHRISTOPHER DAVID GAIRDNER BELL
Director 2011-06-17 2011-08-01
KEVIN PAUL REYNOLDS
Director 2011-07-05 2011-08-01
LUIS FILIPE MOTA DUARTE
Director 2011-06-17 2011-07-08
CHARLES STUART JOHN BARTER
Director 2010-10-19 2011-06-17
PAUL RICHARD GUNNER
Director 2010-10-19 2011-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN TIMOTHY CROFTON COMPOUND SEMICONDUCTOR APPLICATIONS CATAPULT LIMITED Director 2017-01-01 CURRENT 2016-06-28 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES UK LIMITED Director 2014-09-03 CURRENT 2014-06-23 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES GROUP LIMITED Director 2011-08-01 CURRENT 2011-05-16 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES HOLDINGS LIMITED Director 2011-08-01 CURRENT 2011-05-17 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES INVESTMENTS LIMITED Director 2011-08-01 CURRENT 2011-05-16 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES UK LIMITED Director 2016-06-10 CURRENT 2014-06-23 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES ET LIMITED Director 2016-05-31 CURRENT 2009-08-25 Liquidation
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES UK LIMITED Director 2016-05-31 CURRENT 2009-10-12 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES LIMITED Director 2016-05-31 CURRENT 2009-10-12 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2011-05-17 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED Director 2016-05-31 CURRENT 1984-01-26 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2011-05-16 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES GROUP LIMITED Director 2016-05-22 CURRENT 2011-05-16 Active

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
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-18MISCCB01 - notice of a cross border merger
2019-12-06AP01DIRECTOR APPOINTED MR BREN DOUGLAS HIGGINS
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMOTHY CROFTON
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074118410004
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RAN BAREKET
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-07-25AP03Appointment of Mr Ian Llewelyn Hughes as company secretary on 2017-07-25
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM02Termination of appointment of Richard Gary Craven on 2017-06-19
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;USD 19541.28
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074118410004
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074118410003
2016-05-31AP01DIRECTOR APPOINTED MR RAN BAREKET
2016-05-31AP01DIRECTOR APPOINTED MR KIERON PHILLIP SINGLETON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;USD 19541.28
2015-10-21AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074118410003
2014-10-27AUDAUDITOR'S RESIGNATION
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;USD 19541.28
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TIMOTHY CROFTON / 01/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHNSON / 01/05/2014
2013-10-22AR0119/10/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-25AR0119/10/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-25RES13FACILITIES AGREEMENT 30/05/2012
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-02AP03SECRETARY APPOINTED MR RICHARD GARY CRAVEN
2012-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-28RES01ADOPT ARTICLES 27/06/2011
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY RICHARD JOHN REES / 27/03/2012
2012-03-26AA01PREVSHO FROM 31/10/2012 TO 31/12/2011
2011-10-28AR0119/10/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 30 WARWICK STREET LONDON W1B 5AL
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-10AP01DIRECTOR APPOINTED MR KEVIN TIMOTHY CROFTON
2011-08-10AP01DIRECTOR APPOINTED COMPANY SECRETARY RICHARD JOHN REES
2011-08-10AP01DIRECTOR APPOINTED WILLIAM JOHNSON
2011-08-10SH0101/08/11 STATEMENT OF CAPITAL USD 19541.28
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REYNOLDS
2011-08-03RES15CHANGE OF NAME 01/08/2011
2011-08-03CERTNMCOMPANY NAME CHANGED SAPPHIRE BIDCO LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LUIS MOTA DUARTE
2011-07-14AP01DIRECTOR APPOINTED KEVIN PAUL REYNOLDS
2011-07-14SH0127/06/11 STATEMENT OF CAPITAL USD 19068.73
2011-07-08RES 17RESOLUTION TO REDENOMINATE SHARES 22/06/2011
2011-07-08RES01ADOPT ARTICLES 22/06/2011
2011-07-08SH1422/06/11 STATEMENT OF CAPITAL USD 1.62
2011-07-08SH02SUB-DIVISION 22/06/11
2011-06-22AP01DIRECTOR APPOINTED CHRISTOPHER DAVID GAIRDNER BELL
2011-06-22AP01DIRECTOR APPOINTED LUIS FILIPE MOTA DUARTE
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUNNER
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTER
2011-06-08RES15CHANGE OF NAME 07/06/2011
2011-06-08CERTNMCOMPANY NAME CHANGED BRIDGEPOINT EUROPE IV BIDCO 7 LIMITED CERTIFICATE ISSUED ON 08/06/11
2011-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPTS TECHNOLOGIES SAPPHIRE 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 SPTS TECHNOLOGIES SAPPHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding JPMORGAN CHASE BANK N.A. (AS SECURITY AGENT)
DEBENTURE 2012-06-08 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
LEGAL CHARGE OVER SHARES 2011-10-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPTS TECHNOLOGIES SAPPHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPTS TECHNOLOGIES SAPPHIRE LIMITED
Trademarks
We have not found any records of SPTS TECHNOLOGIES SAPPHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPTS TECHNOLOGIES SAPPHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as SPTS TECHNOLOGIES SAPPHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPTS TECHNOLOGIES SAPPHIRE 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 SPTS TECHNOLOGIES SAPPHIRE 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 SPTS TECHNOLOGIES SAPPHIRE 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.