CAMBRIDGE SPARK LIMITED
Status | ACTIVE |
Company No. | 10333201 |
Category | Private Limited Company |
Incorporated | 17 Aug 2016 |
Age | 7 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE SPARK LIMITED is an active private limited company with number 10333201. It was incorporated 7 years, 9 months, 22 days ago, on 17 August 2016. The company address is Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Change date: 2024-05-20
New address: Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
Old address: Salisbury House Station Road Cambridge CB1 2LA England
Documents
Capital name of class of shares
Date: 21 Mar 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Mar 2024
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 19 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-29
Psc name: Mr Raoul-Gabriel Urma
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-29
Psc name: Functor Investments Ltd
Documents
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Functor Investments Ltd
Notification date: 2024-02-29
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raoul-Gabriel Urma
Change date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Mortgage satisfy charge full
Date: 15 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103332010001
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-31
Officer name: Chih Chun Chen
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change account reference date company previous extended
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hanadi Jabado
Termination date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-28
Psc name: Mr Raoul-Gabriel Urma
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chih Chun Chen
Cessation date: 2019-02-28
Documents
Capital cancellation shares
Date: 03 Apr 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH06
Date: 2019-02-28
Capital : 52.64 GBP
Documents
Capital return purchase own shares
Date: 03 Apr 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Ms Hanadi Jabado
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2019
Action Date: 03 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103332010001
Charge creation date: 2019-02-03
Documents
Appoint person secretary company with name date
Date: 22 Jan 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Chih Chun Chen
Appointment date: 2019-01-20
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-20
Officer name: Chih Chun Chen
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 17 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chih Chun Chen
Notification date: 2016-08-17
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 17 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raoul-Gabriel Urma
Notification date: 2016-08-17
Documents
Withdrawal of a person with significant control statement
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-20
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-25
Officer name: Mr Raoul-Gabriel Urma
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2017-10-19
New address: Salisbury House Station Road Cambridge CB1 2LA
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Mr Raoul-Gabriel Urma
Documents
Some Companies
BENTLEY COURT HANWELL MANAGEMENT COMPANY LIMITED
6 BENTLEY CLOSE,LONDON,W7 3DL
Number: | 09635580 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 11966683 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MUNDY PLACE,CARDIFF,CF24 4BZ
Number: | 10107301 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BRAE ROAD,MONTROSE,DD10 0LX
Number: | SC560752 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS UK HOLDING COMPANY LIMITED
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 09007460 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER CHRISTIAN PROPERTIES LTD
GREEN GATES HAM ROAD,SWINDON,SN4 0HH
Number: | 09105609 |
Status: | ACTIVE |
Category: | Private Limited Company |