UKBizDB.co.uk

SPARX LIMITED

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

This company is commonly known as Sparx Limited. The company was founded 12 years ago and was given the registration number 07907042. The firm's registered office is in EXETER. You can find them at Oxygen House, Grenadier Road, Exeter, Devon. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SPARX LIMITED
Company Number:07907042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Oxygen House, Grenadier Road, Exeter, Devon, EX1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director02 December 2015Active
Oxygen House Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director12 January 2012Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director29 June 2020Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director27 January 2021Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director23 September 2019Active
Oxygen House, Grenadier Road, Exeter, EX1 3LH

Director12 January 2012Active
Oxygen House, Grenadier Road, Exeter, EX1 3LH

Secretary12 January 2012Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director07 June 2018Active

People with Significant Control

Mr Dharminder Singh Sandhu
Notified on:07 June 2018
Status:Active
Date of birth:September 1967
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mr Mark James Dixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mr Glenn Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Oxygen House Group Limited
Notified on:06 April 2016
Status:Active
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Capital

Capital allotment shares.

Download
2024-04-26Capital

Capital allotment shares.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-05-10Capital

Capital allotment shares.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-02-14Capital

Capital allotment shares.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.