UKBizDB.co.uk

SPARGONET CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spargonet Consulting Limited. The company was founded 24 years ago and was given the registration number 03928751. The firm's registered office is in LONDON. You can find them at Caci House Kensington Village,, Avonmore Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPARGONET CONSULTING LIMITED
Company Number:03928751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Caci House Kensington Village,, Avonmore Road, London, England, W14 8TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caci House Kensington Village,, Avonmore Road, London, England, W14 8TS

Secretary06 March 2019Active
Caci House, Kensington Village,, Avonmore Road, London, England, W14 8TS

Director02 October 2017Active
Caci House, Kensington Village,, Avonmore Road, London, England, W14 8TS

Director02 October 2017Active
Carden House Park Estate, La Route Des Genets St Brelade, Jersey, JE3 8EQ

Secretary18 February 2000Active
16, School Road, Ashford, United Kingdom, TW15 2BW

Secretary26 March 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 February 2000Active
15 Camberry Close, Basingstoke, RG21 3AG

Director01 January 2001Active
84 Woodbrook Road, London, SE2 0PA

Director01 March 2000Active
Hawk House, Park Estate, La Route Des Genets, St Brelade, Channel Islands, JE3 8EQ

Director18 February 2000Active
16, School Road, Ashford, United Kingdom, TW15 2BW

Director01 April 2011Active
31, Post Office Square, London Road, Tunbridge Wells, United Kingdom, TN1 1BQ

Director18 February 2000Active
7 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB

Director16 August 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 February 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Director18 February 2000Active

People with Significant Control

Caci Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:Caci House Kensington Village, Avonmore Road, London, England, W14 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Winston Anthony Richard Spargo
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Spargonet House, High Street, Egham, TW20 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-18Dissolution

Dissolution application strike off company.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Capital

Capital statement capital company with date currency figure.

Download
2022-06-30Capital

Legacy.

Download
2022-06-30Insolvency

Legacy.

Download
2022-06-30Resolution

Resolution.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-11Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Mortgage

Mortgage satisfy charge full.

Download
2017-10-08Accounts

Change account reference date company current extended.

Download
2017-10-08Address

Change registered office address company with date old address new address.

Download
2017-10-08Officers

Termination director company with name termination date.

Download
2017-10-08Officers

Termination director company with name termination date.

Download
2017-10-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.