SPRK CAPITAL LIMITED

10 John Street, London, WC1N 2EB, England
StatusACTIVE
Company No.12248853
CategoryPrivate Limited Company
Incorporated08 Oct 2019
Age4 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

SPRK CAPITAL LIMITED is an active private limited company with number 12248853. It was incorporated 4 years, 8 months, 10 days ago, on 08 October 2019. The company address is 10 John Street, London, WC1N 2EB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Sprk Holdings Ltd

Documents

View document PDF

Second filing of secretary termination with name

Date: 30 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Anthony Thomas Brennan

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Anthony Thomas Brennan

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Julie Ann Brennan

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Dominick Peasley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Dominick Peasley

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Thomas Brennan

Termination date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: Anthony Thomas Brennan

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: Julie Ann Brennan

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-08

Psc name: Sprk Holdings Ltd

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 141.9108 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

New address: 10 John Street London WC1N 2EB

Change date: 2021-06-24

Old address: 35D Leinster Square London W2 4NQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Carl Philip Magnus Coward

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH01

Capital : 132.29 GBP

Date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Carl Philip Magnus Coward

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Champ

Appointment date: 2020-06-26

Documents

View document PDF

Incorporation company

Date: 08 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSGATE LIMITED PARTNERSHIP

9 SAVOY STREET,,WC2E 7EG

Number:LP005136
Status:ACTIVE
Category:Limited Partnership

COMMAND DATA LIMITED

THE LONG LODGE, 256 -269,LONDON,SW19 3FW

Number:07065268
Status:ACTIVE
Category:Private Limited Company

CRN MANAGEMENT LIMITED

44 ST FRANCIS AVENUE,SOLIHULL,B91 1EB

Number:08622962
Status:ACTIVE
Category:Private Limited Company

CROSSFIELD WARD ASSOCIATES LIMITED

18 WARD AVENUE,COWES,PO31 8AY

Number:08441753
Status:ACTIVE
Category:Private Limited Company

QWEST LIVESTOCK LTD.

6 MANOR MEWS,ST IVES,PE27 5UW

Number:04898278
Status:ACTIVE
Category:Private Limited Company

TOBIN HEALTH LTD

BRADFORD TRACY HOUSE,TIVERTON,EX16 8QG

Number:09242215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source