Company NameSparkfast Limited
Company StatusActive
Company Number03831137
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Robert Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Islington
London
N1 0LZ
Director NameMrs Caroline Anne Lane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
London
N1 0LZ
Director NamePeter John Williamson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(7 years after company formation)
Appointment Duration17 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Clarendon Road
Gravesend
Kent
DA12 2BP
Director NameMs Amanda Janine Poole
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMr Simeon Galpert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 weeks, 6 days after company formation)
Appointment Duration19 years (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGairnside House
Gate End
Northwood
Middlesex
HA6 3QG
Secretary NameMrs Caroline Anne Lane
NationalityBritish
StatusResigned
Appointed17 September 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
London
N1 0LZ
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusResigned
Appointed17 February 2009(9 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 Brownlow Road
London
N11 2BS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.auditstar.co.uk
Email address[email protected]
Telephone020 30046280
Telephone regionLondon

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £0.01Andrew Robert Lane
50.00%
Ordinary
5k at £0.01Caroline Lane
50.00%
Ordinary

Financials

Year2014
Net Worth£305,028
Cash£198,708
Current Liabilities£155,569

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

5 December 2011Delivered on: 14 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
14 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
21 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Carol Anita Van Kempen as a secretary on 25 August 2017 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 October 2018Termination of appointment of Simeon Galpert as a director on 2 October 2018 (1 page)
11 October 2018Appointment of Ms Amanda Janine Poole as a director on 2 October 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 January 2011Registered office address changed from Oliver Plummer &Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Oliver Plummer &Co 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Peter John Williamson on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Peter John Williamson on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Peter John Williamson on 1 January 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Secretary appointed carol anita van kempen (2 pages)
5 March 2009Secretary appointed carol anita van kempen (2 pages)
20 February 2009Appointment terminated secretary caroline lane (1 page)
20 February 2009Appointment terminated secretary caroline lane (1 page)
16 October 2008Return made up to 25/08/08; no change of members (8 pages)
16 October 2008Return made up to 25/08/08; no change of members (8 pages)
29 September 2008Amended accounts made up to 31 August 2007 (4 pages)
29 September 2008Amended accounts made up to 31 August 2007 (4 pages)
14 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 September 2007Return made up to 25/08/07; no change of members (8 pages)
10 September 2007Return made up to 25/08/07; no change of members (8 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 25/08/05; full list of members (7 pages)
6 September 2005Return made up to 25/08/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 June 2005S-div 06/05/04 (1 page)
9 June 2005S-div 06/05/04 (1 page)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 September 2003Return made up to 25/08/03; full list of members (7 pages)
18 September 2003Return made up to 25/08/03; full list of members (7 pages)
29 August 2003Registered office changed on 29/08/03 from: 15 greycoat place london SW1P 1SB (1 page)
29 August 2003Registered office changed on 29/08/03 from: 15 greycoat place london SW1P 1SB (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 September 2002Return made up to 25/08/02; full list of members (7 pages)
19 September 2002Return made up to 25/08/02; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
25 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
28 August 2001Return made up to 25/08/01; full list of members (6 pages)
28 August 2001Return made up to 25/08/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 August 2000 (9 pages)
22 June 2001Full accounts made up to 31 August 2000 (9 pages)
2 October 2000Return made up to 25/08/00; full list of members (6 pages)
2 October 2000Return made up to 25/08/00; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
11 October 1999Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1999£ nc 100/1000 17/09/99 (1 page)
22 September 1999£ nc 100/1000 17/09/99 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 September 1999Registered office changed on 22/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
25 August 1999Incorporation (7 pages)
25 August 1999Incorporation (7 pages)