UKBizDB.co.uk

SPARK ENERGY LIMITED

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

This company is commonly known as Spark Energy Limited. The company was founded 18 years ago and was given the registration number SC301188. The firm's registered office is in SELKIRK. You can find them at Ettrick Riverside, Dunsdale Road, Selkirk, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPARK ENERGY LIMITED
Company Number:SC301188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2006
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director18 January 2021Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director28 November 2018Active
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Secretary01 July 2015Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary24 April 2006Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director18 January 2021Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director01 April 2012Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director04 August 2006Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director28 November 2018Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director26 May 2011Active
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director29 September 2009Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director01 July 2010Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director07 January 2019Active
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director23 February 2018Active
5th, Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH

Director01 July 2010Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director01 July 2010Active
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB

Director27 June 2013Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director23 March 2011Active
2, Greycoat Place, London, United Kingdom, SW1P 1SB

Director25 June 2015Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director03 September 2007Active
107 George Street, Edinburgh, EH2 3ES

Corporate Director24 April 2006Active

People with Significant Control

Ovo Energy Ltd
Notified on:28 November 2018
Status:Active
Country of residence:United Kingdom
Address:1, Rivergate, Bristol, United Kingdom, BS1 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spark Bidco Limited
Notified on:25 August 2016
Status:Active
Country of residence:England
Address:Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-09Other

Legacy.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-17Accounts

Legacy.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-15Other

Legacy.

Download
2021-01-15Other

Legacy.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-14Address

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

Download

Copyright © 2024. All rights reserved.