Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sphere Genetics Ltd
Sphere Genetics Ltd is a dissolved company incorporated on 25 January 2016 with the registered office located in Milton Keynes, Buckinghamshire. Sphere Genetics Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 October 2020
(4 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09968627
Private limited company
Age
9 years
Incorporated
25 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sphere Genetics Ltd
Contact
Address
JAMES GEAR
Unit 3 Blackhill Drive
Wolverton Mill
Milton Keynes
MK12 5TS
England
Same address for the past
8 years
Companies in MK12 5TS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Nadav Gordon
Director • Managing Director • Israeli • Lives in England • Born in Sep 1983
Ms Sharon Lilienthal
Director • British • Lives in England • Born in Sep 1974
Mr James Gear
Secretary
Shiremma Limited
PSC
Meraki Capital Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Jan 2019
For period
31 Jan
⟶
31 Jan 2019
Traded for
12 months
Cash in Bank
£92
Increased by £28 (+44%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£92
Increased by £6 (+7%)
Total Liabilities
-£5.37K
Decreased by £41 (-1%)
Net Assets
-£5.28K
Increased by £47 (-1%)
Debt Ratio (%)
5841%
Decreased by 455.21% (-7%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 6 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 5 May 2020
Application To Strike Off
5 Years Ago on 28 Apr 2020
Confirmation Submitted
5 Years Ago on 10 Feb 2020
Full Accounts Submitted
5 Years Ago on 29 Oct 2019
Confirmation Submitted
6 Years Ago on 24 Jan 2019
Full Accounts Submitted
6 Years Ago on 30 Oct 2018
Mr James Gear Appointed
7 Years Ago on 1 Apr 2018
Meraki Capital Ltd (PSC) Resigned
7 Years Ago on 17 Feb 2018
Nadav Gordon (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Sphere Genetics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 5 May 2020
Application to strike the company off the register
Submitted on 28 Apr 2020
Confirmation statement made on 24 January 2020 with updates
Submitted on 10 Feb 2020
Total exemption full accounts made up to 31 January 2019
Submitted on 29 Oct 2019
Confirmation statement made on 24 January 2019 with updates
Submitted on 24 Jan 2019
Total exemption full accounts made up to 31 January 2018
Submitted on 30 Oct 2018
Cessation of Meraki Capital Ltd as a person with significant control on 17 February 2018
Submitted on 5 Jul 2018
Appointment of Mr James Gear as a secretary on 1 April 2018
Submitted on 11 Jun 2018
Notification of Meraki Capital Limited as a person with significant control on 6 April 2016
Submitted on 7 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs