BSPOKE GLOBAL NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BSPOKE GLOBAL NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942914

Incorporation date

21/09/2006

Size

Small

Contacts

Registered address

Registered address

Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester NN12 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon04/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon28/11/2025
Director's details changed for Mr Ed Wagner on 2025-11-28
dot icon04/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/01/2024
Change of details for Bgn Group Ltd as a person with significant control on 2024-01-05
dot icon05/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Cessation of Gustav Sallander as a person with significant control on 2021-09-14
dot icon04/08/2023
Notification of Bgn Group Ltd as a person with significant control on 2021-09-14
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon20/12/2021
Appointment of Mr Ed Wagner as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Ed Wagner as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Nicholas Steven Shepheard as a director on 2021-11-27
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon09/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Resolutions
dot icon09/11/2021
Resolutions
dot icon09/11/2021
Change of share class name or designation
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon04/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/06/2020
Appointment of Mr Ed Wagner as a director on 2020-06-04
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/01/2017
Director's details changed for Mr Gustav Sallander on 2017-01-04
dot icon04/01/2017
Secretary's details changed for Mr Gustav Sallander on 2017-01-04
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon30/11/2016
Registered office address changed from Unit 21 Technology Park, Silverstone Circuit Silverstone Towcester NN12 8GX England to Unit 21 Technology Park, Silverstone Circuit Silverstone Towcester NN12 8TN on 2016-11-30
dot icon15/11/2016
Registered office address changed from Suite 2 Silverstone Innovation Centre Silverstone Towcester NN12 8GX England to Unit 21 Technology Park, Silverstone Circuit Silverstone Towcester NN12 8GX on 2016-11-15
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon30/03/2016
Appointment of Mr Nicholas Steven Shepheard as a director on 2016-03-30
dot icon22/02/2016
Cancellation of shares. Statement of capital on 2016-01-06
dot icon12/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-09-21
dot icon11/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-21
dot icon11/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-21
dot icon11/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-09-21
dot icon05/02/2016
Purchase of own shares.
dot icon05/02/2016
Purchase of own shares.
dot icon22/01/2016
Registered office address changed from , Greyfriars Court, Paradise Square, Oxford, OX1 1BE to Suite 2 Silverstone Innovation Centre Silverstone Towcester NN12 8GX on 2016-01-22
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Robert Townsend as a director on 2015-08-11
dot icon16/10/2015
Termination of appointment of Roy Hamilton Mccullough as a director on 2015-08-11
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Termination of appointment of Roy Hamilton Mccullough as a director on 2015-08-11
dot icon24/08/2015
Termination of appointment of Robert Townsend as a director on 2015-08-11
dot icon04/12/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Gustav Sallander on 2014-09-21
dot icon04/12/2014
Director's details changed for Mr Wayne Stuart Humphreys on 2014-09-21
dot icon04/12/2014
Secretary's details changed for Mr Gustav Sallander on 2014-09-21
dot icon28/11/2014
Cancellation of shares. Statement of capital on 2014-03-06
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Cancellation of shares. Statement of capital on 2014-04-29
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Purchase of own shares.
dot icon28/11/2014
Purchase of own shares.
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Wayne Stuart Humphreys as a director
dot icon16/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon16/10/2013
Appointment of Mr Roy Mccullough as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Director's details changed for Mr Gustav Sallander on 2012-01-26
dot icon01/11/2012
Secretary's details changed for Mr Gustav Sallander on 2012-01-26
dot icon08/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Mr Gustav Sallander on 2012-01-26
dot icon04/10/2012
Director's details changed for Mr Gustav Sallander on 2012-01-26
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Michael Dalgleish as a director
dot icon29/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon17/11/2010
Director's details changed for Gustav Sallander on 2010-09-21
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/06/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon05/08/2009
Full accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 21/09/08; full list of members
dot icon22/07/2008
Full accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 21/09/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: greyfriars court, paradise square, oxford, oxfordshire OX1 1BE
dot icon07/12/2006
Ad 02/11/06--------- £ si [email protected]=2283 £ ic 4383/6666
dot icon07/12/2006
Ad 02/11/06--------- £ si [email protected]=333 £ ic 4050/4383
dot icon07/12/2006
Ad 02/11/06--------- £ si [email protected]=3050 £ ic 1000/4050
dot icon07/12/2006
Ad 13/10/06--------- £ si 900@1=900 £ ic 100/1000
dot icon07/12/2006
Nc inc already adjusted 13/10/06
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon07/12/2006
New director appointed
dot icon24/11/2006
S-div 20/10/06
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Registered office changed on 24/11/06 from: flat 6A, 28 adelaide crescent, hove, BN3 2JH
dot icon22/11/2006
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon21/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.48M
-
0.00
2.17M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sallander, Gustav
Director
21/09/2006 - Present
8
Humphreys, Wayne Stuart
Director
21/01/2014 - Present
13
Wagner, Ed
Director
20/12/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSPOKE GLOBAL NETWORKS LIMITED

BSPOKE GLOBAL NETWORKS LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester NN12 8TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSPOKE GLOBAL NETWORKS LIMITED?

toggle

BSPOKE GLOBAL NETWORKS LIMITED is currently Active. It was registered on 21/09/2006 .

Where is BSPOKE GLOBAL NETWORKS LIMITED located?

toggle

BSPOKE GLOBAL NETWORKS LIMITED is registered at Unit 21 Technology Park, Silverstone Circuit, Silverstone, Towcester NN12 8TN.

What does BSPOKE GLOBAL NETWORKS LIMITED do?

toggle

BSPOKE GLOBAL NETWORKS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BSPOKE GLOBAL NETWORKS LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2026-01-02 with no updates.