MAILSPHERE LIMITED

Register to unlock more data on OkredoRegister

MAILSPHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08395895

Incorporation date

08/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bridges Court, London SW11 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon19/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/10/2025
Director's details changed for Mr Thomas Graham Roberts on 2025-10-01
dot icon14/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon12/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/04/2021
Registration of charge 083958950001, created on 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon11/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Appointment of Mr Lee Henry Burgess as a director on 2019-03-06
dot icon06/03/2019
Appointment of Mr Oliver Gordon James Mather as a director on 2019-03-06
dot icon06/03/2019
Appointment of Mr Peter Thomas Charles Groucutt as a director on 2019-03-06
dot icon20/02/2019
Resolutions
dot icon12/02/2019
Notification of a person with significant control statement
dot icon12/02/2019
Cessation of Graham York as a person with significant control on 2019-02-12
dot icon12/02/2019
Appointment of Mr Thomas Graham Roberts as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Graham York as a director on 2019-02-12
dot icon12/02/2019
Registered office address changed from Unit 7 Cabot Business Village Cabot Business Village Holyrood Close Poole Dorset BH17 7BA to 1 Bridges Court London SW11 3BB on 2019-02-12
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon15/03/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon30/03/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon11/05/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon04/05/2016
Micro company accounts made up to 2016-02-29
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon12/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/03/2014
Registered office address changed from 3Rd Floor Accurist House 44 Baker Street London W1U 7AL on 2014-03-18
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Resolutions
dot icon08/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+64.83 % *

* during past year

Cash in Bank

£28,444.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
345.95K
-
0.00
8.93K
-
2022
4
738.91K
-
0.00
17.26K
-
2023
4
1.09M
-
0.00
28.44K
-
2023
4
1.09M
-
0.00
28.44K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended47.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.44K £Ascended64.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
York, Graham
Director
08/02/2013 - 12/02/2019
42
Roberts, Thomas Graham
Director
12/02/2019 - Present
16
Groucutt, Peter Thomas Charles
Director
06/03/2019 - Present
10
Burgess, Lee Henry
Director
06/03/2019 - Present
2
Mather, Oliver Gordon James
Director
06/03/2019 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAILSPHERE LIMITED

MAILSPHERE LIMITED is an(a) Active company incorporated on 08/02/2013 with the registered office located at 1 Bridges Court, London SW11 3BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MAILSPHERE LIMITED?

toggle

MAILSPHERE LIMITED is currently Active. It was registered on 08/02/2013 .

Where is MAILSPHERE LIMITED located?

toggle

MAILSPHERE LIMITED is registered at 1 Bridges Court, London SW11 3BB.

What does MAILSPHERE LIMITED do?

toggle

MAILSPHERE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does MAILSPHERE LIMITED have?

toggle

MAILSPHERE LIMITED had 4 employees in 2023.

What is the latest filing for MAILSPHERE LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-08 with no updates.