Sphideyle Ltd is a private limited company. Located at Suite 3A Willow House, Kingswood Business Park, Wolverhampton WV7 3AU, this 3 years old company was incorporated on 2021-04-03 and is classified as "other retail sale not in stores, stalls or markets" (SIC code: 47990). 1 director can be found in this enterprise: Terumi S. (appointed on 06 June 2021).
About
Name: Sphideyle Ltd
Number: 13312801
Incorporation date: 2021-04-03
End of financial year: 05 April
Address:
Suite 3A Willow House
Kingswood Business Park
Wolverhampton
WV7 3AU
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Terumi S.
6 June 2021
Nature of control:
75,01-100% shares
Craig W.
3 April 2021 - 6 June 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
72,120
1
Total Assets Less Current Liabilities
303
-6,461
The date for Sphideyle Ltd confirmation statement filing is 2024-04-16. The latest confirmation statement was sent on 2023-04-02. The date for the next annual accounts filing is 05 January 2025. Latest accounts filing was filed for the time up until 05 April 2023.
2 persons of significant control are listed in the Companies House, namely: Terumi S. that has over 3/4 of shares. Craig W. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 16th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 16th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023-04-02
filed on: 5th, July 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2022-04-05
filed on: 7th, November 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2022-04-02
filed on: 23rd, May 2022
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 2022-04-30 to 2022-04-05
filed on: 19th, January 2022
| accounts
Free Download
(1 page)
AD01
Registered office address changed from 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL to Suite 3a Willow House Kingswood Business Park Wolverhampton WV7 3AU on 2021-10-22
filed on: 22nd, October 2021
| address
Free Download
(1 page)
TM01
Director appointment termination date: 2021-06-06
filed on: 20th, September 2021
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021-06-06
filed on: 17th, September 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2021-06-06
filed on: 17th, September 2021
| persons with significant control
Free Download
(1 page)
AP01
New director was appointed on 2021-06-06
filed on: 17th, September 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Office 4, Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH to 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-09-01
filed on: 1st, September 2021
| address
Free Download
(1 page)
AD01
Registered office address changed from 164 Parkfield Drive Birmingham B36 9TJ England to Office 4, Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH on 2021-04-27
filed on: 27th, April 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 3rd, April 2021
| incorporation