UKBizDB.co.uk

SPARK SENSORY LTD

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

This company is commonly known as Spark Sensory Ltd. The company was founded 7 years ago and was given the registration number 10272984. The firm's registered office is in NOTTINGHAM. You can find them at 25 Patrick Road, West Bridgford, Nottingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:SPARK SENSORY LTD
Company Number:10272984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:25 Patrick Road, West Bridgford, Nottingham, United Kingdom, NG2 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Hedgehog Gardens, West Bridgford, Nottingham, United Kingdom, NG2 7BF

Director12 July 2016Active
6, Hedgehog Gardens, West Bridgford, Nottingham, United Kingdom, NG2 7BF

Director06 April 2021Active
25, Patrick Road, West Bridgford, Nottingham, United Kingdom, NG2 7JY

Director12 July 2016Active

People with Significant Control

Mrs Katherine Mcmurphy
Notified on:06 April 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:6, Hedgehog Gardens, Nottingham, United Kingdom, NG2 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Rose Roberts
Notified on:12 July 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:6, Hedgehog Gardens, Nottingham, United Kingdom, NG2 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Helen Rosa Fores
Notified on:12 July 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:C/O Bright Beany Accounting Limited, Arnold Business Centre, Brookfield Road, Nottingham, England, NG5 7ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-11-16Address

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

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Address

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

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Address

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

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.