General information

Name:

Photospire Ltd

Office Address:

1st Floor 27 Soho Square W1D 3QR London

Number: 10004081

Incorporation date: 2016-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in London under the ID 10004081. The firm was set up in 2016. The headquarters of the firm is situated at 1st Floor 27 Soho Square. The area code for this address is W1D 3QR. This firm is known as Photospire Limited. Moreover this firm also was registered as Photospirenewco up till the name was changed eight years from now. This firm's registered with SIC code 62012 meaning Business and domestic software development. Photospire Ltd reported its account information for the period that ended on 2021-12-31. The most recent confirmation statement was released on 2023-01-22.

Our info regarding the following enterprise's executives indicates the existence of three directors: Jack D., Nicholas T. and Thomas R. who were appointed on Friday 3rd February 2023, Tuesday 17th August 2021.

  • Previous company's names
  • Photospire Limited 2016-02-19
  • Photospirenewco Limited 2016-02-15

Financial data based on annual reports

Company staff

Jack D.

Role: Director

Appointed: 03 February 2023

Latest update: 18 March 2024

Nicholas T.

Role: Director

Appointed: 17 August 2021

Latest update: 18 March 2024

Thomas R.

Role: Director

Appointed: 17 August 2021

Latest update: 18 March 2024

People with significant control

The companies that control this firm are: Genius Sports Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 10 Bloomsbury Way, Holborn, WC1A 2SL and was registered as a PSC under the registration number 04062777.

Genius Sports Uk Limited
Address: 9th Floor 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 04062777
Notified on 17 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gerard O.
Notified on 7 April 2016
Ceased on 17 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David O.
Notified on 7 April 2016
Ceased on 17 August 2021
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 15 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On October 3, 2023 director's details were changed (CH01)
filed on: 3rd, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
8
Company Age

Closest Companies - by postcode