Background WavePink WaveYellow Wave

SPHEREA TECHNOLOGY LTD (04656204)

SPHEREA TECHNOLOGY LTD (04656204) is an active UK company. incorporated on 4 February 2003. with registered office in Christchurch. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPHEREA TECHNOLOGY LTD has been registered for 23 years. Current directors include STROVER, Matthew John Christian, FINANCIERE TMG SAS.

Company Number
04656204
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Building 400 Aviation Business Park, Christchurch, BH23 6NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
STROVER, Matthew John Christian, FINANCIERE TMG SAS
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHEREA TECHNOLOGY LTD

SPHEREA TECHNOLOGY LTD is an active company incorporated on 4 February 2003 with the registered office located in Christchurch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPHEREA TECHNOLOGY LTD was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04656204

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CASSIDIAN TEST ENGINEERING SERVICES LIMITED
From: 9 February 2011To: 31 December 2014
EADS TEST ENGINEERING SERVICES (UK) LTD
From: 1 March 2006To: 9 February 2011
EADS TEST & SERVICES (UK) LTD
From: 17 February 2006To: 1 March 2006
EADS TEST & SERVICES (UK) LIMITED
From: 2 May 2003To: 17 February 2006
EADS TEST ENGINEERING SERVICES (UK) LTD
From: 2 May 2003To: 17 February 2006
EVER 2034 LIMITED
From: 4 February 2003To: 2 May 2003
Contact
Address

Building 400 Aviation Business Park Bournemouth International Airport Christchurch, BH23 6NW,

Previous Addresses

23-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE
From: 4 February 2003To: 7 April 2017
Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

STROVER, Matthew John Christian

Active
Aviation Business Park, ChristchurchBH23 6NW
Born June 1968
Director
Appointed 17 Jul 2023

FINANCIERE TMG SAS

Active
Cs 42326, 31023 Toulouse Cedex 1
Corporate director
Appointed 30 Sept 2019

ELLIS, Elizabeth Anne

Resigned
12 Oaklea Wood, WelwynAL6 0PJ
Secretary
Appointed 17 Oct 2003
Resigned 14 Dec 2005

ROBERTS, David Edward

Resigned
35 Kingston Way, Market HarboroughLE16 7XB
Secretary
Appointed 14 Dec 2005
Resigned 01 Feb 2009

SKIPTON, Colin Richard

Resigned
Gallows Drive, FerndownBH 8RH
Secretary
Appointed 02 Feb 2009
Resigned 22 Mar 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 17 Oct 2003

BALDWIN, Max Eliot

Resigned
Gabb Lane, GloucesterGL19 4DL
Born April 1971
Director
Appointed 09 Feb 2009
Resigned 10 Jul 2014

BULTEL, Jean Gaetan Rene

Resigned
1 Rue Des Etangs, Clamart
Born March 1952
Director
Appointed 17 Oct 2003
Resigned 14 Dec 2005

ELLIS, Keith

Resigned
12 Oaklea Wood, WelwynAL6 0PJ
Born June 1955
Director
Appointed 17 Oct 2003
Resigned 06 Aug 2008

JONES, David Penri

Resigned
Cobham Road, WimborneBH21 7PE
Born July 1957
Director
Appointed 20 Oct 2011
Resigned 18 Sept 2015

LHERMITTE, Erwann Hakim Yves

Resigned
Aviation Business Park, ChristchurchBH23 6NW
Born October 1980
Director
Appointed 06 Oct 2015
Resigned 17 Jul 2023

MCGINN, William Douglas Browning

Resigned
Forestdale, RingwoodBH24 2EJ
Born September 1958
Director
Appointed 14 Dec 2005
Resigned 23 Dec 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 04 Feb 2003
Resigned 17 Oct 2003

TEST & MESURES GROUPE

Resigned
Avenue Eisenhower, 31023 Toulouse Cedex 1
Corporate director
Appointed 10 Jul 2014
Resigned 30 Sept 2019

Persons with significant control

1

Bournemouth International Airport, ChristchurchBH23 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 January 2021
CH02Change of Corporate Director Details
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 October 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Move Registers To Sail Company With New Address
23 February 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 February 2015
AD04Change of Accounting Records Location
Certificate Change Of Name Company
31 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2014
CONNOTConfirmation Statement Notification
Appoint Corporate Director Company With Name Date
2 September 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Move Registers To Sail Company
4 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 March 2004
88(2)R88(2)R
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
23 December 2003
MEM/ARTSMEM/ARTS
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
29 October 2003
287Change of Registered Office
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2003
NEWINCIncorporation