Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPHERE FLUIDICS LIMITED
Company Information for

SPHERE FLUIDICS LIMITED

BUILDING ONE GRANTA CENTRE, GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6AL,
Company Registration Number
07167872
Private Limited Company
Active

Company Overview

About Sphere Fluidics Ltd
SPHERE FLUIDICS LIMITED was founded on 2010-02-24 and has its registered office in Cambridge. The organisation's status is listed as "Active". Sphere Fluidics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPHERE FLUIDICS LIMITED
 
Legal Registered Office
BUILDING ONE GRANTA CENTRE, GRANTA PARK
GREAT ABINGTON
CAMBRIDGE
CB21 6AL
Other companies in CB22
 
Previous Names
FRIARS 2013 LIMITED20/04/2010
Filing Information
Company Number 07167872
Company ID Number 07167872
Date formed 2010-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB104604653  
Last Datalog update: 2024-03-06 02:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPHERE FLUIDICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPHERE FLUIDICS LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS FURLONG CRAIG
Director 2010-05-13
IAN JAMES GRAY
Director 2013-02-13
ANDREW JOHN MACKINTOSH
Director 2014-09-08
YUICHIRO MORIMOTO
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA WOODING
Director 2011-10-25 2017-05-09
WILHELMUS THEODORUS STEFANUS HUCK
Director 2010-05-07 2016-12-12
CHRISTOPHER ABELL
Director 2010-05-07 2015-12-31
ANDREW JOHN MACKINTOSH
Director 2010-11-02 2014-03-28
ANNE MICHELLE DOBREE
Director 2011-08-17 2011-10-25
MAHER KHALED
Director 2010-05-07 2011-07-18
M&R SECRETARIAL SERVICES LIMITED
Company Secretary 2010-02-24 2010-11-01
TOM PICKTHORN
Director 2010-02-24 2010-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS FURLONG CRAIG BIOCHANNEL LTD Director 2014-10-16 CURRENT 2014-10-16 Active
IAN JAMES GRAY TICKX LIMITED Director 2017-01-13 CURRENT 2015-05-29 Active
IAN JAMES GRAY TRENDZER LIMITED Director 2016-11-02 CURRENT 2014-12-01 Liquidation
IAN JAMES GRAY GARTLOCH INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2015-12-22
IAN JAMES GRAY EUROFINS ALBA SCIENCE LIMITED Director 2012-06-01 CURRENT 2012-04-25 Active
IAN JAMES GRAY 24HAYMARKET LIMITED Director 2012-03-13 CURRENT 2012-02-06 Active
IAN JAMES GRAY AMROSA LIMITED Director 2005-04-07 CURRENT 2005-04-01 Active
ANDREW JOHN MACKINTOSH PLOUGHSHARE INNOVATIONS LTD Director 2015-11-01 CURRENT 2002-03-22 Active
YUICHIRO MORIMOTO ENPLAS (EUROPE) LIMITED Director 2016-10-15 CURRENT 2016-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2726/03/24 STATEMENT OF CAPITAL GBP 1375.57
2024-01-31DIRECTOR APPOINTED EDWARD JOHN RAYNER
2023-10-03APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY BURT
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27DIRECTOR APPOINTED JAMES PATRICK BALLESTY
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN NARAYAN
2023-07-0407/06/23 STATEMENT OF CAPITAL GBP 1374.98
2023-07-03Second filing of director appointment of Robert Faulkner
2023-06-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-06-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution alteration to articles<li>Resolution on securities</ul>
2023-06-29Memorandum articles filed
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM The Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom
2023-06-19DIRECTOR APPOINTED KENNETH WALTON HITCHNER III
2023-06-1216/12/22 STATEMENT OF CAPITAL GBP 1356.98
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-11Unaudited abridged accounts made up to 2022-01-31
2022-10-11Current accounting period shortened from 31/01/23 TO 31/12/22
2022-10-11AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACKINTOSH
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACKINTOSH
2022-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071678720002
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM The Mcclintock Building, Suite 7 Ground Floor Granta Park Great Abington Cambridge CB21 6GP United Kingdom
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-11-24SH0115/10/21 STATEMENT OF CAPITAL GBP 1010.04
2021-11-17MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-21AP01DIRECTOR APPOINTED ROBERT FAULKNER
2021-10-01SH0101/10/21 STATEMENT OF CAPITAL GBP 598.14
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR YUICHIRO MORIMOTO
2020-12-02AP01DIRECTOR APPOINTED SUBRAMANIAN NARAYAN
2020-05-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071678720002
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071678720001
2020-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-09CH01Director's details changed for Dr Andrew John Mackintosh on 2020-04-08
2020-04-08CH01Director's details changed for Dr Francis Furlong Craig on 2020-04-08
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM The Mcclintock Building, Suite 7, Ground Floor Grant Park Great Abington Cambridge CB21 6GP United Kingdom
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM The Jonas Webb Building Babraham Research Campus Babraham Cambridge CB22 3AT
2019-05-31SH0131/05/19 STATEMENT OF CAPITAL GBP 598.13
2019-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-10SH0101/04/19 STATEMENT OF CAPITAL GBP 567.56
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-21SH0121/11/18 STATEMENT OF CAPITAL GBP 556.78
2018-04-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 528.4
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-12-29AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-16RP04SH01Second filing of capital allotment of shares GBP100.31
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WOODING
2017-05-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 528.4
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-10SH0131/01/17 STATEMENT OF CAPITAL GBP 528.40
2017-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS THEODORUS STEFANUS HUCK
2016-05-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 461.52
2016-04-15SH0121/03/16 STATEMENT OF CAPITAL GBP 461.52
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH01Director's details changed for Yuichiro Morimoto on 2016-02-04
2016-02-22AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-02-18SH0104/02/16 STATEMENT OF CAPITAL GBP 454.21
2016-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-09AP01DIRECTOR APPOINTED YUICHIRO MORIMOTO
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILHELMUS THEODORUS STEFANUS HUCK / 30/12/2015
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ABELL
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILHELMUS THEODORUS STEFANUS HUCK / 21/12/2015
2015-09-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-02RP04SECOND FILING WITH MUD 24/02/15 FOR FORM AR01
2015-09-02ANNOTATIONClarification
2015-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-20RES01ADOPT ARTICLES 19/05/2015
2015-03-04SH0120/02/15 STATEMENT OF CAPITAL GBP 298.63
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 298.63
2015-02-27AR0124/02/15 FULL LIST
2015-02-27AR0124/02/15 FULL LIST
2015-02-25AD02SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA ENGLAND
2015-01-13SH0119/12/14 STATEMENT OF CAPITAL GBP 295.770004
2014-11-14SH0104/11/14 STATEMENT OF CAPITAL GBP 292.33
2014-09-16AP01DIRECTOR APPOINTED DR ANDREW JOHN MACKINTOSH
2014-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30SH0116/06/14 STATEMENT OF CAPITAL GBP 281.84
2014-06-16AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-04-28AD02SAIL ADDRESS CREATED
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINTOSH
2014-02-24AR0124/02/14 FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDA WOODING / 01/07/2013
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MACKINTOSH / 01/07/2013
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILHELMUS THEODORUS STEFANUS HUCK / 01/07/2013
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES GRAY / 01/07/2013
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS FURLONG CRAIG / 01/07/2013
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER ABELL / 01/07/2013
2013-09-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-13SH0131/05/13 STATEMENT OF CAPITAL GBP 229.95
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM, WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1BH
2013-05-24SH0113/05/13 STATEMENT OF CAPITAL GBP 229.80
2013-04-16AR0124/02/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MR IAN JAMES GRAY
2013-02-25RES01ADOPT ARTICLES 13/02/2013
2013-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-25SH0113/02/13 STATEMENT OF CAPITAL GBP 226.64
2013-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12
2012-11-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-10AR0124/02/12 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED DR AMANDA WOODING
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DOBREE
2011-10-13SH0113/09/11 STATEMENT OF CAPITAL GBP 120.62
2011-10-13SH0113/09/11 STATEMENT OF CAPITAL GBP 119.06
2011-10-13SH0113/09/11 STATEMENT OF CAPITAL GBP 117.5
2011-10-12SH0113/09/11 STATEMENT OF CAPITAL GBP 115.94
2011-08-24RP04SECOND FILING WITH MUD 24/02/11 FOR FORM AR01
2011-08-24ANNOTATIONClarification
2011-08-18AP01DIRECTOR APPOINTED DR ANNE MICHELLE DOBREE
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MAHER KHALED
2011-06-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-27AA01PREVSHO FROM 28/02/2011 TO 31/01/2011
2011-04-28AR0124/02/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED DR ANDREW JOHN MACKINTOSH
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED
2011-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-26RES01ADOPT ARTICLES 02/11/2010
2010-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-25RES01ADOPT ARTICLES 02/11/2010
2010-11-25SH0102/11/10 STATEMENT OF CAPITAL GBP 100.31
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN
2010-05-19AP01DIRECTOR APPOINTED DR FRANCIS FURLONG CRAIG
2010-05-13MISCCERTIFICATE OF FACT - NAME CORRECTION FROM SPHERE FLUDICS LIMITED TO SPHERE FLUIDICS LIMITED
2010-05-13ANNOTATIONOther
2010-05-12AP01DIRECTOR APPOINTED DR MAHER KHALED
2010-05-12AP01DIRECTOR APPOINTED PROFESSOR WILHELMUS THEODORUS STEFANUS HUCK
2010-05-12AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ABELL
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, 112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1PH
2010-05-12SH02SUB-DIVISION 07/05/10
2010-05-12RES13REDESIGNATION 07/05/2010
2010-05-12SH0107/05/10 STATEMENT OF CAPITAL GBP 80.00
2010-04-20CERTNMCOMPANY NAME CHANGED FRIARS 2013 LIMITED CERTIFICATE ISSUED ON 20/04/10
2010-02-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SPHERE FLUIDICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPHERE FLUIDICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SPHERE FLUIDICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPHERE FLUIDICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SPHERE FLUIDICS LIMITED

SPHERE FLUIDICS LIMITED has registered 1 patents

GB2482911 ,

Domain Names

SPHERE FLUIDICS LIMITED owns 1 domain names.

spherefluidics.co.uk  

Trademarks

Trademark applications by SPHERE FLUIDICS LIMITED

SPHERE FLUIDICS LIMITED is the Owner at publication for the trademark CYTO-MINE ™ (86317934) through the USPTO on the 2014-06-23
The color(s) yellow and blue is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SPHERE FLUIDICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SPHERE FLUIDICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SPHERE FLUIDICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPHERE FLUIDICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0190278005Exposure meters
2015-01-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-06-0184862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPHERE FLUIDICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPHERE FLUIDICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.