Background WavePink WaveYellow Wave

SPHERE DIGITAL RECRUITMENT LIMITED (08130609)

SPHERE DIGITAL RECRUITMENT LIMITED (08130609) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SPHERE DIGITAL RECRUITMENT LIMITED has been registered for 13 years. Current directors include BROWN, Hannah Louise, PHELAN, Niall, SIMPSON, Holly and 2 others.

Company Number
08130609
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
20 Red Lion Street, London, WC1R 4PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BROWN, Hannah Louise, PHELAN, Niall, SIMPSON, Holly, STEER, Benjamin James, STEER, Edward Phillip
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERE DIGITAL RECRUITMENT LIMITED

SPHERE DIGITAL RECRUITMENT LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SPHERE DIGITAL RECRUITMENT LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08130609

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SPHEER DIGITAL RECRUITMENT LIMITED
From: 4 July 2012To: 11 September 2012
Contact
Address

20 Red Lion Street London, WC1R 4PQ,

Previous Addresses

Floor 6, Imperial House 8 Kean Street London WC2B 4AS England
From: 8 August 2018To: 22 July 2020
Floor 5, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom
From: 28 September 2015To: 8 August 2018
Acre House 11/15 William Road London NW1 3ER
From: 19 December 2013To: 28 September 2015
1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom
From: 17 December 2012To: 19 December 2013
Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ United Kingdom
From: 4 July 2012To: 17 December 2012
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Share Buyback
Dec 15
Director Joined
Jul 16
Loan Secured
Aug 16
Share Issue
Jan 18
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
May 20
Director Left
Jun 22
Director Joined
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Cleared
Jan 24
Loan Secured
Mar 24
Director Joined
Jul 24
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

STEER, Benjamin James

Active
Orange Place, LondonSE16 2UH
Secretary
Appointed 01 Aug 2015

BROWN, Hannah Louise

Active
Red Lion Street, LondonWC1R 4PQ
Born January 1993
Director
Appointed 16 Jul 2024

PHELAN, Niall

Active
Navarino Road, LondonE8 1AD
Born December 1979
Director
Appointed 01 Oct 2012

SIMPSON, Holly

Active
Red Lion Street, LondonWC1R 4PQ
Born March 1991
Director
Appointed 01 Jul 2022

STEER, Benjamin James

Active
Red Lion Street, LondonWC1R 4PQ
Born September 1987
Director
Appointed 30 Nov 2015

STEER, Edward Phillip

Active
Goldstone Crescent, HoveBN3 6LR
Born March 1983
Director
Appointed 07 Sept 2012

SMITH, Laurence Edwin

Resigned
Bell Walk, UckfieldTN22 5DQ
Born November 1952
Director
Appointed 04 Jul 2012
Resigned 13 Jun 2022

Persons with significant control

1

Mr Edward Phillip Steer

Active
Red Lion Street, LondonWC1R 4PQ
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 September 2022
SH04Notice of Sale or Transfer under s727
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
16 December 2015
SH03Return of Purchase of Own Shares
Resolution
11 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2012
NEWINCIncorporation