Background WavePink WaveYellow Wave

SPHERE CONSTRUCTION (SOUTHWEST) LIMITED (12516230)

SPHERE CONSTRUCTION (SOUTHWEST) LIMITED (12516230) is an active UK company. incorporated on 13 March 2020. with registered office in Kington. The company operates in the Construction sector, engaged in construction of domestic buildings. SPHERE CONSTRUCTION (SOUTHWEST) LIMITED has been registered for 6 years. Current directors include HARRIS, Zach Joseph.

Company Number
12516230
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARRIS, Zach Joseph
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERE CONSTRUCTION (SOUTHWEST) LIMITED

SPHERE CONSTRUCTION (SOUTHWEST) LIMITED is an active company incorporated on 13 March 2020 with the registered office located in Kington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SPHERE CONSTRUCTION (SOUTHWEST) LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12516230

LTD Company

Age

6 Years

Incorporated 13 March 2020

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

GILPIN LTD
From: 13 March 2020To: 14 May 2021
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

3 Cosford Close Kingsway Quedgeley Gloucester GL2 2BQ England
From: 26 July 2022To: 27 July 2022
61 Bridge Street Kington HR5 3DJ England
From: 30 June 2021To: 26 July 2022
61 Bridge Street 61 Bridge Street Kington HR5 3DJ England
From: 29 June 2021To: 30 June 2021
Unit 23a St James Trading Estate Gloucester Gloucestershire GL1 4JJ United Kingdom
From: 12 May 2021To: 29 June 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 April 2021To: 12 May 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 15 March 2021To: 13 April 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 13 March 2020To: 15 March 2021
Timeline

15 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Director Joined
May 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Feb 22
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARRIS, Zach Joseph

Active
Bridge Street, KingtonHR5 3DJ
Born June 1997
Director
Appointed 18 Jun 2021

HARDING, Gordon Ross

Resigned
Bridge Street, KingtonHR5 3DJ
Born April 1988
Director
Appointed 27 May 2021
Resigned 14 Feb 2022

ROBINSON, Darakel Clive Germine

Resigned
St. James Trading Estate, GloucesterGL1 4JJ
Born January 1994
Director
Appointed 27 Apr 2021
Resigned 27 May 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Apr 2021
Resigned 27 Apr 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 13 Mar 2020
Resigned 13 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Zach Joseph Harris

Active
Bridge Street, KingtonHR5 3DJ
Born June 1997

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2022

Mr Darakel Clive Germine Robinson

Ceased
St. James Trading Estate, GloucesterGL1 4JJ
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 08 Feb 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Apr 2021
Ceased 27 Apr 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 13 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Incorporation Company
13 March 2020
NEWINCIncorporation