Photospire Limited LONDON


Founded in 2016, Photospire, classified under reg no. 10004081 is an active company. Currently registered at 1st Floor W1D 3QR, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since February 19, 2016 Photospire Limited is no longer carrying the name Photospirenewco.

The company has 3 directors, namely Jack D., Nicholas T. and Thomas R.. Of them, Nicholas T., Thomas R. have been with the company the longest, being appointed on 17 August 2021 and Jack D. has been with the company for the least time - from 3 February 2023. As of 24 April 2024, there were 6 ex directors - Mark L., Joseph K. and others listed below. There were no ex secretaries.

Photospire Limited Address / Contact

Office Address 1st Floor
Office Address2 27 Soho Square
Town London
Post code W1D 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10004081
Date of Incorporation Mon, 15th Feb 2016
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Jack D.

Position: Director

Appointed: 03 February 2023

Nicholas T.

Position: Director

Appointed: 17 August 2021

Thomas R.

Position: Director

Appointed: 17 August 2021

Mark L.

Position: Director

Appointed: 17 August 2021

Resigned: 03 February 2023

Joseph K.

Position: Director

Appointed: 16 August 2019

Resigned: 17 August 2021

Steven C.

Position: Director

Appointed: 14 July 2017

Resigned: 31 December 2019

Julian B.

Position: Director

Appointed: 30 March 2016

Resigned: 16 August 2019

Gerard O.

Position: Director

Appointed: 15 February 2016

Resigned: 03 February 2023

David O.

Position: Director

Appointed: 15 February 2016

Resigned: 03 February 2023

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Genius Sports Uk Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gerard O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Genius Sports Uk Limited

9th Floor 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 04062777
Notified on 17 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerard O.

Notified on 7 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% voting rights
25-50% shares

David O.

Notified on 7 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% voting rights

Company previous names

Photospirenewco February 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand123 556926 535430 6885 427 8994 517 545
Current Assets154 9561 143 140918 8675 875 1815 318 780
Debtors31 400216 605488 179447 174801 127
Net Assets Liabilities   5 424 8242 925 746
Property Plant Equipment3 05515 43021 31242 60961 894
Other Debtors3 00081 556103 556  
Other
Accumulated Amortisation Impairment Intangible Assets5001 0001 4171 9172 417
Accumulated Depreciation Impairment Property Plant Equipment9803 4328 66117 69043 186
Average Number Employees During Period48193141
Creditors15 94941 54681 412492 953959 552
Current Asset Investments   108108
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 000
Disposals Property Plant Equipment    5 556
Fixed Assets12 55524 43029 89550 69269 477
Increase From Amortisation Charge For Year Intangible Assets500500417 500
Increase From Depreciation Charge For Year Property Plant Equipment9802 4525 229 30 496
Intangible Assets9 5009 0008 5838 0837 583
Intangible Assets Gross Cost10 00010 000 10 00010 000
Net Current Assets Liabilities139 0071 101 594837 4555 382 2284 359 228
Property Plant Equipment Gross Cost4 03518 86229 97360 299105 080
Provisions For Liabilities Balance Sheet Subtotal   8 096 
Total Additions Including From Business Combinations Property Plant Equipment4 03514 82711 111 50 337
Total Assets Less Current Liabilities151 5621 126 024867 3505 432 9204 428 705
Corporation Tax Recoverable  155 891  
Number Shares Issued Fully Paid 128 406128 406  
Other Creditors 4 697   
Other Taxation Social Security Payable5 0059 53328 551  
Par Value Share 00  
Prepayments1 1001 1001 100  
Profit Loss -278 309-258 674  
Total Additions Including From Business Combinations Intangible Assets10 000    
Trade Creditors Trade Payables  144  
Trade Debtors Trade Receivables27 300133 949227 632  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On October 3, 2023 director's details were changed
filed on: 3rd, October 2023
Free Download (2 pages)

Company search