SPRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03416118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPRINT LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is SPRINT LIMITED located?

    Registered Office Address
    Focus House
    Ham Road
    BN43 6PA Shoreham-By-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What is the status of the latest confirmation statement for SPRINT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2023

    What are the latest filings for SPRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2023

    LRESSP

    Statement of capital on Nov 23, 2023

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelletion of capital redemtion reserve/amounts arising from reduction credited to distributable reserves 20/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Satisfaction of charge 034161180004 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    9 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 07, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023

    1 pagesTM01

    Cancellation of shares. Statement of capital on Aug 15, 2018

    • Capital: GBP 69
    7 pagesSH06

    Second filing of Confirmation Statement dated Aug 07, 2018

    11 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 07, 2019

    10 pagesRP04CS01

    Total exemption full accounts made up to Nov 30, 2021

    10 pagesAA

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr James Jeremy Edward Fletcher on Aug 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2020

    11 pagesAA

    Termination of appointment of Margaret Kathleen Hadfield as a director on Apr 04, 2020

    1 pagesTM01

    Who are the officers of SPRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Daniel Robert
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish238502000001
    FRIEND, Charlene Emma
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish234533910001
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish156176930004
    BRUGGEN, Anthony David
    Springfield
    Longmead
    BN18 0QG Walberton
    Arundel
    Secretary
    Springfield
    Longmead
    BN18 0QG Walberton
    Arundel
    British51390970002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CARDENS BUSINESS ADVISORS LTD
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    East Sussex
    England
    Secretary
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    East Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number05709158
    111437190001
    BRUGGEN, Anthony David
    Marlborough Road
    Lancing Business Park
    BN15 8AF Lancing
    Brooklands House
    England
    Director
    Marlborough Road
    Lancing Business Park
    BN15 8AF Lancing
    Brooklands House
    England
    EnglandBritish269076500001
    FLETCHER, James Jeremy Edward
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish182582420001
    HADFIELD, Margaret Kathleen
    Marlborough Road
    Lancing Business Park
    BN15 8AF Lancing
    Brooklands House
    England
    Director
    Marlborough Road
    Lancing Business Park
    BN15 8AF Lancing
    Brooklands House
    England
    EnglandBritish127334630005
    KNIGHT, Rex Stephen
    Flat 2
    9 Sillwood Place
    BN1 2LH Brighton
    East Sussex
    Director
    Flat 2
    9 Sillwood Place
    BN1 2LH Brighton
    East Sussex
    United KingdomBritish51391110005
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of SPRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    England
    Jul 01, 2019
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number4771242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel Robert Ellis
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Oct 01, 2017
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anthony David Bruggen
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    East Sussex
    Apr 06, 2016
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    East Sussex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Ellen Jane Bruggen
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    East Sussex
    Apr 06, 2016
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    East Sussex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Margaret Kathleen Hadfield
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Apr 06, 2016
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SPRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2023Commencement of winding up
    Jan 18, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0