Warning: file_put_contents(c/3f3010ed08324782099d2c2faa0087c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Spark Communications Limited, SW1Y 5JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPARK COMMUNICATIONS LIMITED

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

This company is commonly known as Spark Communications Limited. The company was founded 19 years ago and was given the registration number 05395125. The firm's registered office is in LONDON. You can find them at Ground Floor, 45 Pall Mall, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPARK COMMUNICATIONS LIMITED
Company Number:05395125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director16 March 2005Active
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director16 March 2005Active
3rd Floor North Side, Dukes Court, 32 Duke Street St James's, London, SW1Y 6DF

Corporate Secretary16 March 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary16 March 2005Active
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director16 March 2005Active

People with Significant Control

Sparkcomms Topco Limited
Notified on:10 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Shakespeare Martineau, Waterfront House, Nottingham, United Kingdom, NG2 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lauren Ann Richards
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kewal Varia
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
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 (8 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-07-31Incorporation

Memorandum articles.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Address

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

Download

Copyright © 2024. All rights reserved.