Sprint Enterprise Technology Limited

  • Active
  • Incorporated on 6 Jul 2010

Reg Address: Advantage 87 Castle Street, Reading RG1 7SN, England

Previous Names:
Assetq Limited - 6 Jan 2012
Assetq Limited - 6 Jul 2010

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Sprint Enterprise Technology Limited" is a ltd and located in Advantage 87 Castle Street, Reading RG1 7SN. Sprint Enterprise Technology Limited is currently in active status and it was incorporated on 6 Jul 2010 (14 years 2 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sprint Enterprise Technology Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas David Morant Director 13 Mar 2024 Irish Active
2 Xavier Brown Director 27 May 2020 British Active
3 Simon Andrew Hewerdine Director 27 May 2020 British Active
4 Robin Henry Richard Bevan Director 17 Feb 2015 British Active
5 Jonathan Gunby Director 22 Apr 2014 British Resigned
15 Dec 2015
6 Christopher John Willmott Director 31 Jul 2013 English Resigned
17 Feb 2015
7 Stephen John Foale Secretary 1 Jan 2013 British Active
8 Charles Guy Southey Director 1 Jan 2013 British Resigned
16 Sep 2019
9 Gary Kevin Shepherd Director 1 Apr 2012 British Resigned
17 Mar 2014
10 Philip Graham Williams Director 23 Dec 2010 British Active
11 David Nicholas Morant Director 6 Aug 2010 British Resigned
10 Feb 2020
12 Therese Aldine Pollock Director 6 Jul 2010 British Resigned
21 Dec 2011
13 Rory Tilson St Johnston Director 6 Jul 2010 British Active
14 Rory Tilson St Johnston Director 6 Jul 2010 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sprint Enterprise Technology Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 14 Mar 2024 Download PDF
2 Confirmation Statement - Updates 7 Aug 2023 Download PDF
3 Capital - Allotment Shares 18 Jan 2023 Download PDF
3 Pages
4 Accounts - Total Exemption Full 28 Nov 2022 Download PDF
5 Confirmation Statement - Updates 11 Jul 2022 Download PDF
6 Capital - Allotment Shares 16 Jun 2022 Download PDF
3 Pages
7 Capital - Allotment Shares 26 May 2021 Download PDF
8 Resolution 30 Mar 2021 Download PDF
9 Incorporation - Memorandum Articles 30 Mar 2021 Download PDF
10 Capital - Allotment Shares 30 Mar 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 18 Mar 2021 Download PDF
1 Pages
12 Accounts - Total Exemption Full 29 Sep 2020 Download PDF
13 Pages
13 Confirmation Statement - Updates 21 Sep 2020 Download PDF
7 Pages
14 Officers - Appoint Person Director Company With Name Date 28 May 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 28 May 2020 Download PDF
2 Pages
16 Capital - Allotment Shares 19 Feb 2020 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 19 Feb 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 24 Sep 2019 Download PDF
1 Pages
19 Confirmation Statement - Updates 22 Jul 2019 Download PDF
7 Pages
20 Accounts - Micro Entity 11 Jul 2019 Download PDF
7 Pages
21 Capital - Allotment Shares 29 Apr 2019 Download PDF
3 Pages
22 Capital - Allotment Shares 25 Feb 2019 Download PDF
3 Pages
23 Capital - Allotment Shares 25 Feb 2019 Download PDF
3 Pages
24 Confirmation Statement - Updates 1 Aug 2018 Download PDF
8 Pages
25 Accounts - Micro Entity 20 Jun 2018 Download PDF
7 Pages
26 Address - Change Registered Office Company With Date Old New 2 May 2018 Download PDF
1 Pages
27 Capital - Allotment Shares 1 May 2018 Download PDF
3 Pages
28 Capital - Allotment Shares 25 Jan 2018 Download PDF
4 Pages
29 Accounts - Total Exemption Full 7 Aug 2017 Download PDF
9 Pages
30 Confirmation Statement - Updates 19 Jul 2017 Download PDF
7 Pages
31 Capital - Allotment Shares 2 Jun 2017 Download PDF
4 Pages
32 Capital - Allotment Shares 16 Mar 2017 Download PDF
4 Pages
33 Capital - Allotment Shares 16 Mar 2017 Download PDF
4 Pages
34 Capital - Allotment Shares 17 Jan 2017 Download PDF
4 Pages
35 Capital - Allotment Shares 17 Jan 2017 Download PDF
4 Pages
36 Accounts - Total Exemption Small 6 Jan 2017 Download PDF
6 Pages
37 Capital - Allotment Shares 5 Sep 2016 Download PDF
4 Pages
38 Confirmation Statement - Updates 1 Aug 2016 Download PDF
8 Pages
39 Capital - Allotment Shares 22 Apr 2016 Download PDF
4 Pages
40 Capital - Allotment Shares 31 Mar 2016 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 28 Jan 2016 Download PDF
2 Pages
42 Accounts - Total Exemption Small 2 Dec 2015 Download PDF
6 Pages
43 Capital - Allotment Shares 7 Oct 2015 Download PDF
4 Pages
44 Capital - Allotment Shares 31 Jul 2015 Download PDF
4 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
11 Pages
46 Officers - Appoint Person Director Company With Name Date 31 Mar 2015 Download PDF
3 Pages
47 Officers - Termination Director Company With Name Termination Date 3 Mar 2015 Download PDF
2 Pages
48 Capital - Allotment Shares 27 Jan 2015 Download PDF
4 Pages
49 Accounts - Total Exemption Small 4 Dec 2014 Download PDF
6 Pages
50 Capital - Allotment Shares 19 Sep 2014 Download PDF
4 Pages
51 Officers - Appoint Person Director Company With Name Date 1 Aug 2014 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2014 Download PDF
9 Pages
53 Capital - Allotment Shares 28 May 2014 Download PDF
4 Pages
54 Capital - Allotment Shares 1 May 2014 Download PDF
4 Pages
55 Officers - Termination Director Company With Name 23 Apr 2014 Download PDF
2 Pages
56 Capital - Allotment Shares 15 Apr 2014 Download PDF
4 Pages
57 Capital - Return Purchase Own Shares 7 Jan 2014 Download PDF
3 Pages
58 Capital - Cancellation Shares 7 Jan 2014 Download PDF
4 Pages
59 Resolution 7 Jan 2014 Download PDF
10 Pages
60 Capital - Allotment Shares 12 Sep 2013 Download PDF
4 Pages
61 Officers - Appoint Person Director Company With Name 2 Sep 2013 Download PDF
3 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2013 Download PDF
9 Pages
63 Accounts - Total Exemption Small 29 Jul 2013 Download PDF
6 Pages
64 Capital - Allotment Shares 15 Jul 2013 Download PDF
4 Pages
65 Capital - Allotment Shares 30 Apr 2013 Download PDF
4 Pages
66 Capital - Allotment Shares 18 Mar 2013 Download PDF
4 Pages
67 Officers - Appoint Person Secretary Company With Name 24 Jan 2013 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name 24 Jan 2013 Download PDF
3 Pages
69 Address - Change Registered Office Company With Date Old 21 Jan 2013 Download PDF
2 Pages
70 Capital - Allotment Shares 3 Jan 2013 Download PDF
4 Pages
71 Accounts - Total Exemption Full 21 Dec 2012 Download PDF
12 Pages
72 Capital - Allotment Shares 25 Sep 2012 Download PDF
4 Pages
73 Capital - Allotment Shares 22 Aug 2012 Download PDF
4 Pages
74 Capital - Allotment Shares 25 Jul 2012 Download PDF
4 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2012 Download PDF
7 Pages
76 Officers - Appoint Person Director Company With Name 13 Apr 2012 Download PDF
3 Pages
77 Capital - Allotment Shares 29 Mar 2012 Download PDF
4 Pages
78 Capital - Allotment Shares 29 Mar 2012 Download PDF
4 Pages
79 Capital - Allotment Shares 8 Mar 2012 Download PDF
4 Pages
80 Capital - Allotment Shares 8 Mar 2012 Download PDF
4 Pages
81 Officers - Termination Director Company With Name 9 Jan 2012 Download PDF
2 Pages
82 Change Of Name - Certificate Company 6 Jan 2012 Download PDF
8 Pages
83 Change Of Name - Notice 6 Jan 2012 Download PDF
2 Pages
84 Accounts - Total Exemption Full 4 Jan 2012 Download PDF
11 Pages
85 Capital - Allotment Shares 9 Aug 2011 Download PDF
4 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2011 Download PDF
7 Pages
87 Officers - Appoint Person Director Company With Name 3 May 2011 Download PDF
3 Pages
88 Accounts - Change Account Reference Date Company Previous Shortened 14 Apr 2011 Download PDF
3 Pages
89 Resolution 6 Apr 2011 Download PDF
11 Pages
90 Resolution 24 Sep 2010 Download PDF
2 Pages
91 Capital - Alter Shares Subdivision 24 Sep 2010 Download PDF
5 Pages
92 Resolution 24 Sep 2010 Download PDF
2 Pages
93 Resolution 24 Sep 2010 Download PDF
2 Pages
94 Capital - Allotment Shares 24 Sep 2010 Download PDF
4 Pages
95 Officers - Appoint Person Director Company With Name 10 Sep 2010 Download PDF
2 Pages
96 Incorporation - Company 6 Jul 2010 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.