Company NameVital Spark Limited
DirectorKeith Imray Morris
Company StatusActive
Company Number03175715
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Imray Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(6 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Fifield Road
Fifield
Maidenhead
Berkshire
SL6 2PG
Secretary NameMr Keith Imray Morris
NationalityBritish
StatusCurrent
Appointed26 March 1996(6 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Secretary/Directorrector
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Fifield Road
Fifield
Maidenhead
Berkshire
SL6 2PG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Brian Richard Beattie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(6 days after company formation)
Appointment Duration27 years, 1 month (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Twenty Acres Road
Bristol
Avon
BS10 6PR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.vitalsparkltd.com/
Telephone01275 376375
Telephone regionClevedon

Location

Registered AddressSuite 3, Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Brian Richard Beattie
50.00%
Ordinary
50 at £1Keith Imray Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£100,240
Cash£193,006
Current Liabilities£106,914

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

29 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Registered office address changed from Fairman Davis Park Terrace Worcester Park Surrey London KT4 7JZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Fairman Davis Park Terrace Worcester Park Surrey London KT4 7JZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Fairman Davis Park Terrace Worcester Park Surrey London KT4 7JZ on 7 November 2011 (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Director's details changed for Brian Richard Beattie on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Brian Richard Beattie on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Keith Imray Morris on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Keith Imray Morris on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Keith Imray Morris on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Brian Richard Beattie on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
3 December 2008Return made up to 20/03/08; full list of members (4 pages)
3 December 2008Return made up to 20/03/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from davis house 331 lillie road london SW6 7NR (1 page)
4 September 2008Registered office changed on 04/09/2008 from davis house 331 lillie road london SW6 7NR (1 page)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 April 2007Return made up to 20/03/07; full list of members (2 pages)
25 April 2007Return made up to 20/03/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 March 2006Return made up to 20/03/06; full list of members (7 pages)
29 March 2006Return made up to 20/03/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 March 2005Return made up to 20/03/05; full list of members (7 pages)
18 March 2005Return made up to 20/03/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
14 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
22 March 2004Return made up to 20/03/04; full list of members (7 pages)
22 March 2004Return made up to 20/03/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
25 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
25 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 March 2002Return made up to 20/03/02; full list of members (6 pages)
18 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
27 April 1999Return made up to 20/03/99; no change of members (4 pages)
27 April 1999Return made up to 20/03/99; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 March 1998Return made up to 20/03/98; no change of members (4 pages)
26 March 1998Return made up to 20/03/98; no change of members (4 pages)
6 March 1998Full accounts made up to 30 April 1997 (10 pages)
6 March 1998Full accounts made up to 30 April 1997 (10 pages)
23 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
23 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
17 March 1997Return made up to 20/03/97; full list of members (6 pages)
17 March 1997Return made up to 20/03/97; full list of members (6 pages)
30 May 1996Ad 26/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 1996Ad 26/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: davis house 331 lillie road london SW6 7NR (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: davis house 331 lillie road london SW6 7NR (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Secretary resigned (2 pages)
20 March 1996Incorporation (17 pages)
20 March 1996Incorporation (17 pages)