Background WavePink WaveYellow Wave

SPHERE ABACUS UK LTD (15711280)

SPHERE ABACUS UK LTD (15711280) is an active UK company. incorporated on 9 May 2024. 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 UK LTD has been registered for 1 year. Current directors include DUBÉ, Bruno, FORD, Jonathan Patrick, MCCATHIE, Tobias Leslie.

Company Number
15711280
Status
active
Type
ltd
Incorporated
9 May 2024
Age
1 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 UK LTD

SPHERE ABACUS UK LTD is an active company incorporated on 9 May 2024 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 UK LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15711280

LTD Company

Age

1 Years

Incorporated 9 May 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 9 May 2024 - 30 April 2025(12 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 6 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SPHERE MEDIA UK LTD
From: 9 May 2024To: 15 May 2025
Contact
Address

112 Clerkenwell Road London, EC1M 5SA,

Previous Addresses

, Rwk Goodman Llp Godstow Court, 5 West Way, Oxford, OX2 0JB, England
From: 9 May 2024To: 26 March 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Sept 24
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
Owner Exit
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUBÉ, Bruno

Active
Boul. Saint-Laurent, QuebecH2W 2R2
Born November 1963
Director
Appointed 09 May 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

DESBIENS, Thomas

Resigned
Rue Saint-Jacques, QuebecH2Y 1M6
Born January 1971
Director
Appointed 09 May 2024
Resigned 01 May 2025

ROZON, Denis

Resigned
Boul. Saint-Laurent, QuebecH2W 2R2
Born October 1962
Director
Appointed 09 May 2024
Resigned 01 May 2025

Persons with significant control

1

0 Active
1 Ceased

Bruno Dubé

Ceased
Boul. Saint-Laurent, QuebecH2W 2R2
Born November 1963

Nature of Control

Significant influence or control
Notified 09 May 2024
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 February 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
Certificate Change Of Name Company
15 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2025
CONNOTConfirmation Statement Notification
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 Shortened
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
6 February 2025
CS01Confirmation Statement
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
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
Incorporation Company
9 May 2024
NEWINCIncorporation