UKBizDB.co.uk

SPARWAVE LIMITED

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

This company is commonly known as Sparwave Limited. The company was founded 30 years ago and was given the registration number 02929932. The firm's registered office is in LEEDS. You can find them at 2nd Floor Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPARWAVE LIMITED
Company Number:02929932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, England, LS18 5NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Secretary01 September 2004Active
Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director30 April 2003Active
Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director18 March 2001Active
Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director06 November 2017Active
Briarwood Queens Drive, Ilkley, LS29 9QW

Secretary22 July 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 May 1994Active
Briarwood Queens Drive, Ilkley, LS29 9QW

Director22 July 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 May 1994Active

People with Significant Control

Mrs Linda Mary Johnson
Notified on:20 September 2022
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Richmond House, Lawnswood Business Park, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Johnson
Notified on:20 September 2022
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Richmond House, Lawnswood Business Park, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Nicholas Johnson
Notified on:20 September 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Richmond House, Lawnswood Business Park, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Mary Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Lundy Cottage, Lundy Cottage, Bramhope, United Kingdom, LS16 9BA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Address

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

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-09Capital

Capital variation of rights attached to shares.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.