Sphere Griffin Limited BRIDLINGTON


Sphere Griffin started in year 2004 as Private Limited Company with registration number 05208127. The Sphere Griffin company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

At present there are 2 directors in the the firm, namely Angela P. and Michael P.. In addition one secretary - Angela P. - is with the company. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Sphere Griffin Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05208127
Date of Incorporation Tue, 17th Aug 2004
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Angela P.

Position: Director

Appointed: 26 September 2008

Angela P.

Position: Secretary

Appointed: 17 August 2004

Michael P.

Position: Director

Appointed: 17 August 2004

David Newton + Co. Nominees (two) Limited

Position: Corporate Secretary

Appointed: 17 August 2004

Resigned: 17 August 2004

David Newton + Co. Nominees (one) Limited

Position: Corporate Director

Appointed: 17 August 2004

Resigned: 17 August 2004

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Michael P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Angela P. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth281352216       
Balance Sheet
Cash Bank In Hand11 4712       
Cash Bank On Hand  22622217 49833 10654 05748 543
Current Assets33 90519 50531 46032 42428 78513 04581 18677 83864 26162 997
Debtors33 90418 03431 45832 42228 16313 04363 68843 01210 20411 954
Net Assets Liabilities    120-25 1713342492 815363
Other Debtors  5 9093 1471 4981 41461 07543 012183194
Property Plant Equipment  3502 5513 3126 7264 7284 3192 495 
Tangible Fixed Assets3 3561 901350       
Total Inventories       1 720 2 500
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve181252116       
Shareholder Funds281352216       
Other
Amount Specific Advance Or Credit Directors      45 50832 433  
Amount Specific Advance Or Credit Made In Period Directors      45 50816 925  
Amount Specific Advance Or Credit Repaid In Period Directors       30 00032 433 
Accumulated Depreciation Impairment Property Plant Equipment  4 5611 9463 6516 63510 0187 52210 61912 350
Average Number Employees During Period  22222222
Bank Borrowings Overdrafts  7 9594 152 2 71231 90025 30018 70012 100
Creditors  31 59434 85731 97743 66431 90025 30018 70012 100
Creditors Due Within One Year36 98021 05431 594       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 028   5 542  
Disposals Property Plant Equipment   4 028   6 955  
Increase From Depreciation Charge For Year Property Plant Equipment   1 4131 7052 9843 3833 0463 0971 731
Net Current Assets Liabilities-3 075-1 549-134-2 433-3 192-30 61928 40422 05019 49411 160
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  1 6161 76410 14612 82312 20511 05910 89211 016
Other Taxation Social Security Payable  21 52728 21021 40227 72839 25030 15220 96631 687
Par Value Share 111111111
Property Plant Equipment Gross Cost  4 9114 4976 96313 36114 74611 84113 11414 088
Provisions For Liabilities Balance Sheet Subtotal     1 278898820474435
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 810        
Tangible Fixed Assets Cost Or Valuation33 37734 1874 911       
Tangible Fixed Assets Depreciation30 02132 2864 561       
Tangible Fixed Assets Depreciation Charged In Period 2 2651 551       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  29 276       
Tangible Fixed Assets Disposals  29 276       
Total Additions Including From Business Combinations Property Plant Equipment   3 6142 4666 3981 3854 0501 273974
Total Assets Less Current Liabilities281352216118120-23 89333 13226 36921 98912 898
Trade Creditors Trade Payables  492731429401227247 4
Trade Debtors Trade Receivables  25 54929 27526 66511 6292 613 10 02111 760
Advances Credits Directors16 7575 7404 431       
Advances Credits Repaid In Period Directors 11 017        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 16th, January 2024
Free Download (8 pages)

Company search

Advertisements