Company NameSphere-Alfa Limited
DirectorTrevor Pybus
Company StatusActive
Company Number05252597
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Trevor Pybus
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleMD
Country of ResidenceEngland
Correspondence AddressManor House 2 Spring Road
Market Weighton
York
North Yorkshire
YO43 3JH
Secretary NameChristine Pybus
NationalityBritish
StatusCurrent
Appointed25 November 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleManager
Correspondence AddressManor House 2 Spring Road
Market Weighton
Yorkshire
YO43 3JH
Director NameRajiv Dutta
Date of BirthApril 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2006(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2007)
RoleSales Manager
Correspondence Address12 Satyen Road
Flat-14
Calcutta:
West Bengal 700 029
India
Director NameSimon Alan Precious
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2007)
RoleGen Manager
Correspondence AddressFair View
Hull Road Keyingham
Hull
North Humberside
HU12 9ST
Secretary NameSimon Alan Precious
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2007)
RoleGen Manager
Correspondence AddressFair View
Hull Road Keyingham
Hull
North Humberside
HU12 9ST
Director NameMr Inalegwu Gabriel Inalegwu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed20 July 2018(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spring Road
Market Weighton
York
YO43 3JH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.afmdubai.com
Email address[email protected]

Location

Registered Address2 Spring Road
Market Weighton
York
YO43 3JH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Trevor Pybus
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 September 2018Termination of appointment of Inalegwu Gabriel Inalegwu as a director on 7 September 2018 (1 page)
21 July 2018Appointment of Mr Inalegwu Gabriel Inalegwu as a director on 20 July 2018 (2 pages)
5 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
23 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
30 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 October 2008Return made up to 07/10/08; full list of members (3 pages)
13 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 November 2007Return made up to 07/10/07; no change of members (6 pages)
8 November 2007Return made up to 07/10/07; no change of members (6 pages)
24 October 2007Accounts made up to 31 October 2006 (1 page)
24 October 2007Accounts made up to 31 October 2006 (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
8 January 2007New secretary appointed;new director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed;new director appointed (2 pages)
23 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
23 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
11 August 2006Accounts made up to 31 October 2005 (1 page)
11 August 2006Accounts made up to 31 October 2005 (1 page)
27 October 2005Return made up to 07/10/05; full list of members (6 pages)
27 October 2005Return made up to 07/10/05; full list of members (6 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
23 February 2005Registered office changed on 23/02/05 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
7 October 2004Incorporation (19 pages)
7 October 2004Incorporation (19 pages)