UKBizDB.co.uk

SPARK APH LIMITED

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

This company is commonly known as Spark Aph Limited. The company was founded 11 years ago and was given the registration number 08294117. The firm's registered office is in LONDON. You can find them at 5 St. John's Lane, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SPARK APH LIMITED
Company Number:08294117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:5 St. John's Lane, London, EC1M 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St. John's Lane, London, England, EC1M 4BH

Secretary15 November 2012Active
5, St. John's Lane, London, England, EC1M 4BH

Director15 November 2012Active
5, St. John's Lane, London, England, EC1M 4BH

Director15 November 2012Active
5, St. John's Lane, London, England, EC1M 4BH

Director15 November 2012Active
5, St. John's Lane, London, England, EC1M 4BH

Director15 November 2012Active
5, St. John's Lane, London, England, EC1M 4BH

Director15 November 2012Active
33, Glasshouse Street, London, United Kingdom, W1B 5DG

Director15 November 2012Active
5, St. John's Lane, London, England, EC1M 4BH

Director15 November 2012Active

People with Significant Control

Mr Mark David Brady
Notified on:27 January 2020
Status:Active
Date of birth:September 1961
Nationality:British
Address:5, St. John's Lane, London, EC1M 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Davis
Notified on:27 January 2020
Status:Active
Date of birth:March 1970
Nationality:British
Address:5, St. John's Lane, London, EC1M 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Richard Baldwin
Notified on:27 January 2020
Status:Active
Date of birth:February 1963
Nationality:British
Address:5, St. John's Lane, London, EC1M 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Capital

Capital cancellation shares.

Download
2020-02-25Capital

Capital return purchase own shares.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Capital

Capital cancellation shares.

Download
2018-02-23Capital

Capital return purchase own shares.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.