Warning: file_put_contents(c/965ed8bb70a768a3ac9cfd40acfedc97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1b83b44cde16bf1534cd72dfb469918b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sparling Financial Ltd, EC2A 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPARLING FINANCIAL LTD

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

This company is commonly known as Sparling Financial Ltd. The company was founded 4 years ago and was given the registration number 12184546. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street Paul Street, 3rd Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPARLING FINANCIAL LTD
Company Number:12184546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:86-90 Paul Street Paul Street, 3rd Floor, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90 Paul Street, Paul Street, 3rd Floor, London, England, EC2A 4NE

Director02 September 2019Active
86-90 Paul Street, Paul Street, 3rd Floor, London, England, EC2A 4NE

Director02 September 2019Active
86-90 Paul Street, Paul Street, 3rd Floor, London, England, EC2A 4NE

Director03 October 2023Active
86-90 Paul Street, Paul Street, 3rd Floor, London, England, EC2A 4NE

Director02 September 2019Active

People with Significant Control

Mr Andrew Keith Perkins
Notified on:03 October 2023
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:86-90 Paul Street, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Mr Adam Fredrick George Leonard
Notified on:02 September 2019
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:86-90 Paul Street, 3rd, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jens Albers
Notified on:02 September 2019
Status:Active
Date of birth:June 1974
Nationality:German
Country of residence:England
Address:86-90 Paul Street, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette filings brought up to date.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Address

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

Download
2019-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.