Warning: file_put_contents(c/a2d8943beee34015745ae883d119e6d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sparq Live Limited, YO26 6PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPARQ LIVE LIMITED

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

This company is commonly known as Sparq Live Limited. The company was founded 6 years ago and was given the registration number 11383616. The firm's registered office is in YORK. You can find them at Unit 5 Millfield Lane, Nether Poppleton, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPARQ LIVE LIMITED
Company Number:11383616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 5 Millfield Lane, Nether Poppleton, York, England, YO26 6PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 - 6, Scala Court, Leeds, England, LS10 1JD

Director24 October 2022Active
5 - 6, Scala Court, Leeds, England, LS10 1JD

Director06 May 2022Active
5 - 6, Scala Court, Leeds, England, LS10 1JD

Director06 May 2022Active
5 - 6, Scala Court, Leeds, England, LS10 1JD

Director03 September 2018Active
Unit 5 - 6, Scala Court, Leeds, United Kingdom, LS10 1JD

Director01 December 2022Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director03 September 2018Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director03 September 2018Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director03 September 2018Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director25 May 2018Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director03 September 2018Active

People with Significant Control

Ceacca Holdings Limited
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:5 -6, Scala Court, Leeds, England, LS10 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sea Holdings (Uk) Limited
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:Unit 5, Millfield Lane, York, England, YO26 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Colin Gibson
Notified on:25 May 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 5, Millfield Lane, York, England, YO26 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-10Address

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

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Accounts

Change account reference date company current extended.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.