Background WavePink WaveYellow Wave

SPHERE CONSULTING SERVICES LIMITED (04507242)

SPHERE CONSULTING SERVICES LIMITED (04507242) is an active UK company. incorporated on 8 August 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPHERE CONSULTING SERVICES LIMITED has been registered for 23 years. Current directors include HAYDEN, Gina Louise, HAYDEN, Malvina.

Company Number
04507242
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
Berkeley Suite 35 Berkeley Square, London, W1J 5BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAYDEN, Gina Louise, HAYDEN, Malvina
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERE CONSULTING SERVICES LIMITED

SPHERE CONSULTING SERVICES LIMITED is an active company incorporated on 8 August 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPHERE CONSULTING SERVICES LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04507242

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Berkeley Suite 35 Berkeley Square Mayfair London, W1J 5BF,

Previous Addresses

C/O Gina Hayden 80-83 Long Lane London EC1A 9ET England
From: 9 August 2016To: 13 June 2024
C/O Gina Hayden 17 Hanover Square London W1S 1BN
From: 30 September 2015To: 9 August 2016
17 Hanover Square 17 Hanover Square London W1S 1BN England
From: 13 July 2015To: 30 September 2015
2 Merchant Court 61 Wapping Wall London E1W 3SJ
From: 8 August 2002To: 13 July 2015
Timeline

2 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYDEN, Gina Louise

Active
52 High Street, PinnerHA5 5PW
Born August 1967
Director
Appointed 08 Aug 2002

HAYDEN, Malvina

Active
Berkeley Square, LondonW1J 5BF
Born October 1941
Director
Appointed 14 Jun 2024

HALL, Andrew James

Resigned
3 Argyle Street, ReadingRG1 7YP
Secretary
Appointed 08 Aug 2002
Resigned 30 Oct 2005

SIMPSON, Martin Peter

Resigned
Medway Cottage, East FarleighME15 0JH
Secretary
Appointed 30 Oct 2005
Resigned 09 Oct 2008

SNASHALL, Jhonathan

Resigned
Merchant Court 61 Wapping Wall, LondonEIW 3SJ
Secretary
Appointed 09 Oct 2008
Resigned 08 Aug 2009

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 08 Aug 2002
Resigned 08 Aug 2002

Persons with significant control

1

Ms Gina Louise Hayden

Active
35 Berkeley Square, LondonW1J 5BF
Born August 1967

Nature of Control

Significant influence or control
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Move Registers To Sail Company With New Address
1 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Gazette Filings Brought Up To Date
25 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
24 May 2006
AAMDAAMD
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation