UKBizDB.co.uk

SPARKLE CAPITAL LIMITED

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

This company is commonly known as Sparkle Capital Limited. The company was founded 9 years ago and was given the registration number 09183797. The firm's registered office is in WARRINGTON. You can find them at The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:SPARKLE CAPITAL LIMITED
Company Number:09183797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director09 March 2022Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director16 March 2023Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director16 March 2023Active
Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director24 September 2014Active
Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director24 September 2014Active
Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director24 September 2014Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Director20 August 2014Active

People with Significant Control

Mr Fred Done
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:The Spectrum, 56-58 Benson Road, Warrington, WA3 7PQ
Nature of control:
  • Significant influence or control
Mr Peter Daniel Done
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:The Spectrum, 56-58 Benson Road, Warrington, WA3 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Nicola Anne Done-Orrell
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:The Spectrum, 56-58 Benson Road, Warrington, WA3 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Lea Anne Done-Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:The Spectrum, 56-58 Benson Road, Warrington, WA3 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.