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

SPRINT ENTERPRISE TECHNOLOGY LIMITED

ADVANTAGE 87, CASTLE STREET, READING, RG1 7SN,
Company Registration Number
07305173
Private Limited Company
Active

Company Overview

About Sprint Enterprise Technology Ltd
SPRINT ENTERPRISE TECHNOLOGY LIMITED was founded on 2010-07-06 and has its registered office in Reading. The organisation's status is listed as "Active". Sprint Enterprise Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRINT ENTERPRISE TECHNOLOGY LIMITED
 
Legal Registered Office
ADVANTAGE 87
CASTLE STREET
READING
RG1 7SN
Other companies in OX14
 
Previous Names
ASSETQ LIMITED06/01/2012
Filing Information
Company Number 07305173
Company ID Number 07305173
Date formed 2010-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107092635  
Last Datalog update: 2024-03-06 01:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINT ENTERPRISE TECHNOLOGY 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 SPRINT ENTERPRISE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN FOALE
Company Secretary 2013-01-01
ROBIN HENRY RICHARD BEVAN
Director 2015-02-17
DAVID NICHOLAS MORANT
Director 2010-08-06
CHARLES GUY SOUTHEY
Director 2013-01-01
RORY TILSON ST JOHNSTON
Director 2010-07-06
PHILIP GRAHAM WILLIAMS
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GUNBY
Director 2014-04-22 2015-12-15
CHRISTOPHER JOHN WILLMOTT
Director 2013-07-31 2015-02-17
GARY KEVIN SHEPHERD
Director 2012-04-01 2014-03-17
THERESE ALDINE POLLOCK
Director 2010-07-06 2011-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HENRY RICHARD BEVAN INFOBUZZ LIMITED Director 2017-02-08 CURRENT 2005-11-01 Active
ROBIN HENRY RICHARD BEVAN PEACHES CONSULTING LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ROBIN HENRY RICHARD BEVAN YOUNG GLOUCESTERSHIRE LIMITED Director 2014-07-14 CURRENT 1981-02-24 Active
CHARLES GUY SOUTHEY TOTALLYSQL LTD Director 2004-06-03 CURRENT 2004-04-26 Dissolved 2017-06-20
PHILIP GRAHAM WILLIAMS ELECTRUM MULTIMEDIA LIMITED Director 2014-07-25 CURRENT 1995-06-06 Active
PHILIP GRAHAM WILLIAMS PERIVAN FINANCIAL PRINT LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-05-02
PHILIP GRAHAM WILLIAMS SIMPLIFIE LIMITED Director 2003-07-02 CURRENT 2003-03-12 Active - Proposal to Strike off
PHILIP GRAHAM WILLIAMS VIRTUAL BOARDROOM LTD Director 1996-10-01 CURRENT 1996-09-09 Dissolved 2016-07-19
PHILIP GRAHAM WILLIAMS PERIVAN CORPORATE LITERATURE LIMITED Director 1994-03-04 CURRENT 1952-02-19 Dissolved 2016-07-05
PHILIP GRAHAM WILLIAMS PERIVAN SOLUTIONS LIMITED Director 1994-02-18 CURRENT 1957-01-07 Dissolved 2016-07-05
PHILIP GRAHAM WILLIAMS PERIVAN GROUP LIMITED Director 1993-12-20 CURRENT 1992-08-21 Dissolved 2014-11-28

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
2024-03-14DIRECTOR APPOINTED MR NICHOLAS DAVID MORANT
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-01-1813/07/22 STATEMENT OF CAPITAL GBP 5901.2
2023-01-18SH0113/07/22 STATEMENT OF CAPITAL GBP 5901.2
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-16SH0108/06/22 STATEMENT OF CAPITAL GBP 5886.2
2022-04-25SH0131/03/22 STATEMENT OF CAPITAL GBP 5666.5
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-05-26SH0131/03/21 STATEMENT OF CAPITAL GBP 5526.2
2021-03-30SH0117/03/21 STATEMENT OF CAPITAL GBP 5251.2
2021-03-30MEM/ARTSARTICLES OF ASSOCIATION
2021-03-30RES01ADOPT ARTICLES 30/03/21
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 68a Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ England
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR SIMON ANDREW HEWERDINE
2020-02-19SH0117/02/20 STATEMENT OF CAPITAL GBP 4251.2
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS MORANT
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY SOUTHEY
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29SH0117/04/19 STATEMENT OF CAPITAL GBP 4028.6
2019-02-25SH0128/10/18 STATEMENT OF CAPITAL GBP 3934.6
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY
2018-05-01SH0129/12/17 STATEMENT OF CAPITAL GBP 3886.4
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 3881
2018-01-25SH0129/12/17 STATEMENT OF CAPITAL GBP 3881.00
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 3768.7
2017-06-02SH0104/04/17 STATEMENT OF CAPITAL GBP 3768.70
2017-03-16SH0106/02/17 STATEMENT OF CAPITAL GBP 3738.70
2017-03-16SH0131/12/16 STATEMENT OF CAPITAL GBP 3707.20
2017-01-17SH0130/09/16 STATEMENT OF CAPITAL GBP 3509.10
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 3671.1
2017-01-17SH0121/12/16 STATEMENT OF CAPITAL GBP 3671.10
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05SH0114/06/16 STATEMENT OF CAPITAL GBP 3440.60
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 3375.5
2016-04-22SH0103/04/16 STATEMENT OF CAPITAL GBP 3375.50
2016-03-31SH0117/11/15 STATEMENT OF CAPITAL GBP 3300.30
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUNBY
2015-12-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 3237.7
2015-10-07SH0110/09/15 STATEMENT OF CAPITAL GBP 3237.70
2015-07-31SH0122/05/15 STATEMENT OF CAPITAL GBP 3068.9
2015-07-27AR0106/07/15 FULL LIST
2015-03-31AP01DIRECTOR APPOINTED ROBIN HENRY RICHARD BEVAN
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLMOTT
2015-01-27SH0131/12/14 STATEMENT OF CAPITAL GBP 3037.50
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-19SH0120/05/14 STATEMENT OF CAPITAL GBP 2974.90
2014-08-01AP01DIRECTOR APPOINTED MR JONATHAN GUNBY
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2974.9
2014-07-28AR0106/07/14 FULL LIST
2014-05-28SH0120/05/14 STATEMENT OF CAPITAL GBP 2974.90
2014-05-01SH0122/04/14 STATEMENT OF CAPITAL GBP 2786.80
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHEPHERD
2014-04-15SH0128/03/14 STATEMENT OF CAPITAL GBP 2316.80
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 1950.90
2014-01-07RES01ADOPT ARTICLES 07/11/2013
2014-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12SH0104/09/13 STATEMENT OF CAPITAL GBP 2324.00
2013-09-02AP01DIRECTOR APPOINTED CHRISTOPHER WILLMOTT
2013-08-14AR0106/07/13 FULL LIST
2013-07-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15SH0117/06/13 STATEMENT OF CAPITAL GBP 2308.10
2013-04-30SH0104/04/13 STATEMENT OF CAPITAL GBP 2184.50
2013-03-18SH0125/02/13 STATEMENT OF CAPITAL GBP 2166.70
2013-01-24AP03SECRETARY APPOINTED STEPHEN JOHN FOALE
2013-01-24AP01DIRECTOR APPOINTED MR CHARLES GUY SOUTHEY
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR UNITED KINGDOM
2013-01-03SH0114/12/12 STATEMENT OF CAPITAL GBP 2105.50
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-09-25SH0111/09/12 STATEMENT OF CAPITAL GBP 1934.30
2012-08-22SH0126/07/12 STATEMENT OF CAPITAL GBP 1868.60
2012-07-25SH0119/06/12 STATEMENT OF CAPITAL GBP 1778.80
2012-07-18AR0106/07/12 FULL LIST
2012-04-13AP01DIRECTOR APPOINTED GARY KEVIN SHEPHERD
2012-03-29SH0116/02/12 STATEMENT OF CAPITAL GBP 1456.80
2012-03-29SH0127/02/12 STATEMENT OF CAPITAL GBP 1641.20
2012-03-08SH0121/12/11 STATEMENT OF CAPITAL GBP 1406.80
2012-03-08SH0129/08/11 STATEMENT OF CAPITAL GBP 1051
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESE POLLOCK
2012-01-06RES15CHANGE OF NAME 15/12/2011
2012-01-06CERTNMCOMPANY NAME CHANGED ASSETQ LIMITED CERTIFICATE ISSUED ON 06/01/12
2012-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-08-09SH0123/12/10 STATEMENT OF CAPITAL GBP 1000.00
2011-07-08AR0106/07/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED PHILIP GRAHAM WILLIAMS
2011-04-14AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-04-06RES01ADOPT ARTICLES 02/12/2010
2010-09-24RES13ISSUED SHARES 06/08/2010
2010-09-24RES13ISSUED SHARES 06/08/2010
2010-09-24SH02SUB-DIVISION 04/08/10
2010-09-24RES13SUBDIVIDED 04/08/2010
2010-09-24SH0106/08/10 STATEMENT OF CAPITAL GBP 910.00
2010-09-10AP01DIRECTOR APPOINTED MR DAVID NICHOLAS MORANT
2010-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPRINT ENTERPRISE TECHNOLOGY 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 SPRINT ENTERPRISE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINT ENTERPRISE TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31

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 SPRINT ENTERPRISE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of SPRINT ENTERPRISE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINT ENTERPRISE TECHNOLOGY LIMITED
Trademarks
We have not found any records of SPRINT ENTERPRISE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINT ENTERPRISE TECHNOLOGY 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 (82990 - Other business support service activities n.e.c.) as SPRINT ENTERPRISE TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPRINT ENTERPRISE TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINT ENTERPRISE TECHNOLOGY 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 SPRINT ENTERPRISE TECHNOLOGY 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.