Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SPRITE TECHNICAL SERVICES UK LLP

BEGBIES TRAYNOR (CENTRAL), 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
OC325630
Limited Liability Partnership
Liquidation

Company Overview

About Sprite Technical Services Uk Llp
SPRITE TECHNICAL SERVICES UK LLP was founded on 2007-02-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Sprite Technical Services Uk Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRITE TECHNICAL SERVICES UK LLP
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL), 4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in GU8
 
Previous Names
BOSS PROJECTS INTERNATIONAL LLP17/10/2013
LONDON PROFESSIONAL CONTRACTORS LLP04/02/2011
Filing Information
Company Number OC325630
Company ID Number OC325630
Date formed 2007-02-01
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB903976601  
Last Datalog update: 2022-05-05 14:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRITE TECHNICAL SERVICES UK LLP
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 SPRITE TECHNICAL SERVICES UK LLP

Current Directors
Officer Role Date Appointed
SUZANNE LORRAINE CRINSON
Limited Liability Partnership (LLP) Designated Member 2016-04-01
DORIS DARLING LIMITED
Limited Liability Partnership (LLP) Designated Member 2018-05-04
CARMEN IRVINE
Limited Liability Partnership (LLP) Designated Member 2016-01-21
MINARET PEAKS LIMITED
Limited Liability Partnership (LLP) Designated Member 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAY PITTAWAY
Limited Liability Partnership (LLP) Designated Member 2016-04-01 2017-08-18
DALE SIMKISS
Limited Liability Partnership (LLP) Designated Member 2016-01-21 2017-06-02
JAGROOP JEER
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2016-04-01
BENJAMIN JAMES SITCH OLIVER
Limited Liability Partnership (LLP) Designated Member 2009-09-07 2016-04-01
BOSS CORPORATE LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-04-06 2016-03-31
SUZANNE LORRAINE CRINSON
Limited Liability Partnership (LLP) Designated Member 2010-04-06 2014-04-06
PETER MARTIN SQUIRE
Limited Liability Partnership (LLP) Designated Member 2007-02-01 2014-04-06
IBRAHIM ABDULAI
Limited Liability Partnership (LLP) Member 2007-06-28 2010-04-04
JOHN NYINZAH ACKAH
Limited Liability Partnership (LLP) Member 2008-04-01 2010-04-04
OROTAYO ADEBUSOLA
Limited Liability Partnership (LLP) Member 2008-04-07 2010-04-04
SOLA ADEGUN
Limited Liability Partnership (LLP) Member 2009-01-06 2010-04-04
ANNA ALEXANDRA SOFIA AGREN
Limited Liability Partnership (LLP) Member 2008-09-29 2010-04-04
SAFINA AHMED
Limited Liability Partnership (LLP) Member 2009-01-15 2010-04-04
RUSSELL KORANTENG AITKINS
Limited Liability Partnership (LLP) Member 2007-11-26 2010-04-04
PATRICK AIYEOLA
Limited Liability Partnership (LLP) Member 2008-06-09 2010-04-04
AYODEJI AJANAKU
Limited Liability Partnership (LLP) Member 2008-06-23 2010-04-04
KESIENA OGOR
Limited Liability Partnership (LLP) Designated Member 2009-11-16 2009-11-16
BENJAMIN JAMES SITCH OLIVER
Limited Liability Partnership (LLP) Designated Member 2007-02-01 2009-09-07
ADERENI ADEDEJI ADERBIGE
Limited Liability Partnership (LLP) Member 2009-02-05 2009-02-05
BOLANLE COLIN ADELEKE
Limited Liability Partnership (LLP) Member 2008-12-15 2009-01-20
SAFINA AHMAD
Limited Liability Partnership (LLP) Member 2009-01-15 2009-01-15
ANNA ALEXANDRA SOFIA AGREN
Limited Liability Partnership (LLP) Member 2008-09-29 2008-09-29
OLUGBENGA SHOBOWALE
Limited Liability Partnership (LLP) Designated Member 2008-06-02 2008-09-09
JOHN NYINZAH ACKAH
Limited Liability Partnership (LLP) Member 2008-04-01 2008-09-01
CLARE SUSAN WILKINSON
Limited Liability Partnership (LLP) Designated Member 2008-04-28 2008-08-19
IBRAHIM ABDULAI
Limited Liability Partnership (LLP) Member 2008-07-31 2008-07-31
IBRAHIM ABDULAI
Limited Liability Partnership (LLP) Member 2007-06-25 2008-07-21
VICTORIA ADERINOLA ADERINOLA
Limited Liability Partnership (LLP) Member 2008-04-28 2008-04-30
SEJAL ACHARYA
Limited Liability Partnership (LLP) Member 2007-04-06 2008-02-14
OLUSOLA AKANBI ADEGUN
Limited Liability Partnership (LLP) Member 2007-07-30 2007-07-30
AKINWANDE ABODERIN
Limited Liability Partnership (LLP) Member 2007-05-01 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARMEN IRVINE BOSS PROJECTS LLP Limited Liability Partnership (LLP) Designated Member 2016-04-01 CURRENT 2007-02-01 Liquidation
MINARET PEAKS LIMITED IN-SYNC TAX LLP Limited Liability Partnership (LLP) Designated Member 2018-03-31 CURRENT 2009-12-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Payroll AdministratorElstead*Payroll Administrator, Elstead (GU8 6LB)* 18,000 - 21,000 *Responsibilities* * Assist with processing of timesheets and raising of customer invoices *2016-05-23
Financial ControllerGodalming*Responsibilities* _Commercial_ * Prepare monthly management accounting in line with specified timetables, including balance sheet reconciliations and prepare2016-05-18

Jobs results powered by Indeed
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
2022-05-01Final Gazette dissolved via compulsory strike-off
2022-05-01GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-01Voluntary liquidation. Return of final meeting of creditors
2022-02-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-28
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-01-17LLAD01Change of registered office address for limited liability partnership from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
2018-12-20LIQ02Voluntary liquidation Statement of affairs
2018-12-20600Appointment of a voluntary liquidator
2018-12-20DETERMINATLiquidation. Voluntary determination
2018-10-22LLMR01LLP Creation of charge with deed OC3256300002 on 2018-10-10
2018-10-03LLAD01Change of registered office address for limited liability partnership from , 4 the Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
2018-08-09LLTM01Limited liability partnership termination of member Carmen Irvine on 2018-04-20
2018-08-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LLAP01Limited liability partnership appointment of Mrs Elaine Oliver on 2018-04-01 as member
2018-05-04LLPSC02LLP Notification of Doris Darling Limited as a person with significant control on 2018-05-04
2018-05-04LLAP02Limited liability partnership appointment of corporate member Doris Darling Limited on 2018-05-04 as member
2018-05-04LLPSC07LLP Cessation of F1Fcb Limited as a person with significant control on 2018-05-04
2018-05-04LLTM01Limited liability partnership termination of member F1Fcb Ltd on 2018-05-04
2018-04-19LLCS01Confirmation statement with no updates made up to 2018-04-05
2018-04-19LLPSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINARET PEAKS LIMITED
2018-04-19LLPSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F1FCB LIMITED
2018-04-19LLAP02Limited liability partnership appointment of corporate member Minaret Peaks Limited on 2018-03-31 as member
2018-04-19LLTM01Limited liability partnership termination of member Oliver & Hampshire on 2018-03-31
2018-01-05LLTM01Limited liability partnership termination of member Mark Bowditch on 2018-01-02
2017-12-13LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MR / 13/12/2017
2017-12-13LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER & HAMPSHIRE / 13/12/2017
2017-12-13LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / F1FCB LTD / 13/12/2017
2017-12-13LLCH01Change of partner details Mrs Carmen Irvine on 2017-12-13
2017-11-23LLAD01Change of registered office address for limited liability partnership from , Oak House Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE...
2017-09-15LLAP01Limited liability partnership appointment of Mr Mark Bowditch on 2017-04-20 as member
2017-09-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAY PITTAWAY
2017-08-11AA31/03/17 TOTAL EXEMPTION FULL
2017-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DALE SIMKISS
2017-04-12LLCS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04LLAP02CORPORATE LLP MEMBER APPOINTED F1FCB LTD
2016-04-29ANNOTATIONClarification
2016-04-29RP04SECOND FILING FOR FORM LLTM01
2016-04-29RP04SECOND FILING FOR FORM LLTM01
2016-04-27LLAR01ANNUAL RETURN MADE UP TO 05/04/16
2016-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCCORMACK
2016-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN SITCH OLIVER
2016-04-04LLAP01LLP MEMBER APPOINTED MS SUZANNE LORRAINE CRINSON
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOMENICO D'AMATO
2016-04-04LLAD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 2ND FLOOR OAK HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB
2016-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS CARMEN IRVINE / 04/04/2016
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOMENICO D'AMATO
2016-04-04LLAP01LLP MEMBER APPOINTED MR JAY PITTAWAY
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MOIRA WEDGE
2016-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DALE SIMKISS / 04/04/2016
2016-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS MOIRA WEDGE / 04/04/2016
2016-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCORMACK / 04/04/2016
2016-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DOMENICO D'AMATO / 04/04/2016
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER BOSS CORPORATE LIMITED
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN CONDUIT
2016-04-04LLAP02CORPORATE LLP MEMBER APPOINTED OLIVER & HAMPSHIRE
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAGROOP JEER
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOMENICO D'AMATO
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MOIRA WEDGE
2016-01-21LLAP01LLP MEMBER APPOINTED MR DALE SIMKISS
2016-01-21LLAP01LLP MEMBER APPOINTED MRS CARMEN IRVINE
2016-01-09ANNOTATIONClarification
2016-01-09RP04SECOND FILING FOR FORM LLTM01
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23LLAP02CORPORATE LLP MEMBER APPOINTED BOSS CORPORATE LIMITED
2015-11-20LLAP01LLP MEMBER APPOINTED MR JAGROOP JEER
2015-11-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUZANNE CRINSON
2015-10-03LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3256300001
2015-08-25LLAP01LLP MEMBER APPOINTED MRS MOIRA WEDGE
2015-06-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER SQUIRE
2015-06-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER SQUIRE
2015-05-21LLAR01ANNUAL RETURN MADE UP TO 05/04/15
2015-05-21LLAP01LLP MEMBER APPOINTED MR MICHAEL JOHN MCCORMACK
2015-05-21LLAP01LLP MEMBER APPOINTED MR IAN CONDUIT
2015-05-21LLAP01LLP MEMBER APPOINTED MR DOMENICO D'AMATO
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15LLAR01ANNUAL RETURN MADE UP TO 05/04/14
2014-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JAMES SITCH OLIVER / 04/04/2014
2013-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-17LLNM01NAME CHANGED BOSS PROJECTS INTERNATIONAL LLP
2013-10-17CERTNMCOMPANY NAME CHANGED BOSS PROJECTS INTERNATIONAL LLP CERTIFICATE ISSUED ON 17/10/13
2013-04-18LLAR01ANNUAL RETURN MADE UP TO 05/04/13
2013-04-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SUZANNE LORRAINE CRINSON / 10/04/2013
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17LLAR01ANNUAL RETURN MADE UP TO 05/04/12
2011-09-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26LLAR01ANNUAL RETURN MADE UP TO 05/04/11
2011-04-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JAMES SITCH OLIVER / 26/04/2011
2011-02-04LLNM01NAME CHANGED LONDON PROFESSIONAL CONTRACTORS LLP
2011-02-04CERTNMCOMPANY NAME CHANGED LONDON PROFESSIONAL CONTRACTORS LLP CERTIFICATE ISSUED ON 04/02/11
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-06LLAP01LLP MEMBER APPOINTED SUZANNE LORRAINE CRINSON
2010-06-09LLAR01ANNUAL RETURN MADE UP TO 28/04/10
2010-06-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JAMES SITCH OLIVER / 01/04/2010
2010-06-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER MARTIN SQUIRE / 01/04/2010
2010-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER IDRIS FOSTER-EDWARDS
2010-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH ONASANYA
2010-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER FREDERICK WHERRY
2010-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA TICKLE
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MIKE RAMSEY
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MULHERN REDEMPTA
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALPHEUS PRETORIUS
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERALD REGAN
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOEL RALPH
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARVIN REID
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONNA RICHARDS
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRIAN RICHARDSON
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELAINE RIGBY
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CORAL ROACH
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUDLEY ROACH
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MONIQUE METHAM
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ROALF
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MERISON
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CARLIE ROBERTSON
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN RODGER
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHANIE MELIS
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHERENE ROSE
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIA MCPHERSON
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEVILLE ROWE
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER PERRY ROZARIO
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MCMANUS
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER SAMUEL RUBIN
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELENA MORILLA
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GREENE RUSSELL
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ESTHER MONROE
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MONICA RUSSELL
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHAUN RYAN
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MAKALIMA MLILO
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAJU SACHDEV
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS MILLER
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER BALBIR SAHOTA
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN PIERCE
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY PETTS
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM SAIDLER
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRUNNY ARCHMAN
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER NERIJUS PETKEVICIUS
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLANREWAJU SAIDU
2010-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PERKS
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SPRITE TECHNICAL SERVICES UK LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-12-10
Appointmen2018-12-10
Notices to2018-12-10
Fines / Sanctions
No fines or sanctions have been issued against SPRITE TECHNICAL SERVICES UK LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 SPRITE TECHNICAL SERVICES UK LLP

Intangible Assets
Patents
We have not found any records of SPRITE TECHNICAL SERVICES UK LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SPRITE TECHNICAL SERVICES UK LLP
Trademarks
We have not found any records of SPRITE TECHNICAL SERVICES UK LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRITE TECHNICAL SERVICES UK LLP. 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 (None Supplied) as SPRITE TECHNICAL SERVICES UK LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRITE TECHNICAL SERVICES UK LLP 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySPRITE TECHNICAL SERVICES UK LLPEvent Date2018-12-10
 
Initiating party Event TypeAppointmen
Defending partySPRITE TECHNICAL SERVICES UK LLPEvent Date2018-12-10
Name of Company: SPRITE TECHNICAL SERVICES UK LLP Company Number: OC325630 Nature of Business: Payroll Umbrella Previous Name of Company: Boss Projects International LLP (from 4 February 2011 to 17 Oc…
 
Initiating party Event TypeNotices to
Defending partySPRITE TECHNICAL SERVICES UK LLPEvent Date2018-12-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRITE TECHNICAL SERVICES UK LLP 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 SPRITE TECHNICAL SERVICES UK LLP 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.