Background WavePink WaveYellow Wave

SPHERE ABACUS LTD (12451984)

SPHERE ABACUS LTD (12451984) is an active UK company. incorporated on 10 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPHERE ABACUS LTD has been registered for 6 years. Current directors include DUBÉ, Bruno, FORD, Jonathan Patrick, MCCATHIE, Tobias Leslie.

Company Number
12451984
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
112 Clerkenwell Road, London, EC1M 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUBÉ, Bruno, FORD, Jonathan Patrick, MCCATHIE, Tobias Leslie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERE ABACUS LTD

SPHERE ABACUS LTD is an active company incorporated on 10 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPHERE ABACUS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12451984

LTD Company

Age

6 Years

Incorporated 10 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ABACUS MEDIA RIGHTS LIMITED
From: 9 March 2020To: 22 November 2024
HUK 97 LIMITED
From: 10 February 2020To: 9 March 2020
Contact
Address

112 Clerkenwell Road London, EC1M 5SA,

Previous Addresses

2 John Street London WC1N 2ES England
From: 26 May 2020To: 26 March 2025
80 New Bond Street London W1S 1SB England
From: 10 February 2020To: 26 May 2020
Timeline

43 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
May 20
Share Issue
Nov 20
Loan Secured
Apr 21
Loan Secured
May 21
Owner Exit
Jul 21
Loan Secured
Jun 22
Loan Secured
Sept 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Cleared
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUBÉ, Bruno

Active
Boul Saint-Laurent, MontréalH2W 2R2
Born November 1963
Director
Appointed 30 Aug 2024

FORD, Jonathan Patrick

Active
Clerkenwell Road, LondonEC1M 5SA
Born July 1974
Director
Appointed 01 May 2025

MCCATHIE, Tobias Leslie

Active
Clerkenwell Road, LondonEC1M 5SA
Born January 1980
Director
Appointed 01 May 2025

LOCKHART-ROSS, Inca

Resigned
John Street, LondonWC1N 2ES
Secretary
Appointed 10 Feb 2020
Resigned 30 Aug 2024

DESBIENS, Thomas

Resigned
Rue Saint-Jacques, Montréal
Born January 1971
Director
Appointed 30 Aug 2024
Resigned 01 May 2025

FORD, Jonathan Patrick

Resigned
John Street, LondonWC1N 2ES
Born July 1974
Director
Appointed 20 Mar 2020
Resigned 30 Aug 2024

FOSTER, Henry William

Resigned
New Bond Street, LondonW1S 1SB
Born May 1979
Director
Appointed 10 Feb 2020
Resigned 06 Mar 2020

HOWARD, Laurence Gerard

Resigned
John Street, LondonWC1N 2ES
Born February 1974
Director
Appointed 20 Mar 2020
Resigned 30 Aug 2024

LYON, Martin Andrew

Resigned
New Bond Street, LondonW1S 1SB
Born March 1975
Director
Appointed 20 Mar 2020
Resigned 30 Aug 2024

MCGOWAN, Paul Patrick

Resigned
John Street, LondonWC1N 2ES
Born January 1962
Director
Appointed 06 Mar 2020
Resigned 30 Aug 2024

PRICE, Robert

Resigned
John Street, LondonWC1N 2ES
Born April 1968
Director
Appointed 04 Oct 2022
Resigned 30 Aug 2024

ROZON, Denis

Resigned
Boul. Saint-Laurent, MontréalH2W 2R2
Born October 1962
Director
Appointed 30 Aug 2024
Resigned 01 May 2025

Persons with significant control

4

1 Active
3 Ceased
Godstow Court, OxfordOX2 0JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2021
Ceased 30 Aug 2024
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2020
Ceased 11 Jan 2021
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
24 March 2021
MR05Certification of Charge
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 November 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Resolution
9 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 February 2020
NEWINCIncorporation