Company NameSparta Global Limited
Company StatusActive
Company Number05597367
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Previous NameTesting Circle Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Rai
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Tim Staton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Secretary NameMr David Rai
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Nicholas Day
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameHelen Hokin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat
Dudley House, 1 Riverdale Road
East Twickenham
TW1 2BT
Director NameRobert Hokin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2008)
RoleManaging Director
Correspondence AddressFlat 1
1 Riverdale Road
East Twickenham
Middlesex
TW1 2BT
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Lynton Kenneth Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS

Contact

Websitewww.testingcircle.com/
Email address[email protected]
Telephone01304 674311
Telephone regionDover

Location

Registered Address125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

501 at £1David Rai
50.00%
Ordinary
501 at £1Tim Staton
50.00%
Ordinary

Financials

Year2014
Net Worth£161,088
Cash£443,943
Current Liabilities£2,202,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

13 October 2020Delivered on: 20 October 2020
Satisfied on: 17 November 2020
Persons entitled: Inflexion Private Equity Limited (Company Number 04195592) (as Security Trustee for the Secured Parties)

Classification: A registered charge
Fully Satisfied
13 July 2020Delivered on: 15 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 February 2019Delivered on: 7 February 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 February 2019Delivered on: 5 February 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 February 2018Delivered on: 16 February 2018
Persons entitled: Key Capital Partners (Nominees) Limited

Classification: A registered charge
Outstanding
14 June 2012Delivered on: 19 June 2012
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 September 2007Delivered on: 5 September 2007
Persons entitled: Bradford Exchange A.G.

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to.
Particulars: £3,000.00.
Outstanding
11 November 2020Delivered on: 12 November 2020
Persons entitled: Ocorian (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2006Delivered on: 3 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2020Satisfaction of charge 055973670005 in full (1 page)
17 November 2020Satisfaction of charge 055973670008 in full (1 page)
17 November 2020Satisfaction of charge 055973670009 in full (1 page)
12 November 2020Registration of charge 055973670010, created on 11 November 2020 (59 pages)
6 November 2020Satisfaction of charge 055973670007 in full (1 page)
6 November 2020Satisfaction of charge 055973670006 in full (1 page)
6 November 2020Appointment of Mr Nicholas Day as a director on 6 November 2020 (2 pages)
27 October 2020Resolutions
  • RES13 ‐ Entry into various documents and transactions/directors authorisation 13/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 October 2020Memorandum and Articles of Association (24 pages)
23 October 2020Satisfaction of charge 055973670004 in full (1 page)
20 October 2020Change of details for Whc04 Limited as a person with significant control on 13 October 2020 (2 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 October 2020Registration of charge 055973670009, created on 13 October 2020 (14 pages)
15 October 2020Termination of appointment of Lynton Kenneth Barker as a director on 13 October 2020 (1 page)
15 October 2020Termination of appointment of Philip James Duquenoy as a director on 13 October 2020 (1 page)
1 October 2020Full accounts made up to 30 April 2020 (34 pages)
28 September 2020Satisfaction of charge 2 in full (1 page)
15 July 2020Registration of charge 055973670008, created on 13 July 2020 (14 pages)
5 February 2020Full accounts made up to 30 April 2019 (31 pages)
12 December 2019Appointment of Mr Lynton Kenneth Barker as a director on 25 May 2018 (2 pages)
1 November 2019Confirmation statement made on 19 October 2019 with updates (3 pages)
5 August 2019Satisfaction of charge 3 in full (1 page)
27 March 2019Registered office address changed from 4 Copthall Avenue London EC2R 7DA England to 125 London Wall London EC2Y 5AS on 27 March 2019 (1 page)
11 March 2019Satisfaction of charge 1 in full (2 pages)
7 February 2019Registration of charge 055973670007, created on 5 February 2019 (24 pages)
5 February 2019Registration of charge 055973670006, created on 5 February 2019 (20 pages)
29 January 2019Full accounts made up to 30 April 2018 (32 pages)
21 January 2019Registration of charge 055973670005, created on 17 January 2019 (23 pages)
9 November 2018Change of name notice (2 pages)
9 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-07
(2 pages)
7 November 2018Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to 4 Copthall Avenue London EC2R 7DA on 7 November 2018 (1 page)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
16 February 2018Registration of charge 055973670004, created on 7 February 2018 (52 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (25 pages)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 August 2017Cessation of Timothy Staton as a person with significant control on 15 August 2017 (1 page)
22 August 2017Notification of Whc04 Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Cessation of David Rai as a person with significant control on 15 August 2017 (1 page)
22 August 2017Appointment of Mr Philip James Duquenoy as a director on 15 August 2017 (2 pages)
22 August 2017Notification of Whc04 Limited as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Cessation of Timothy Staton as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Timothy Staton as a person with significant control on 15 August 2017 (1 page)
22 August 2017Appointment of Mr Philip James Duquenoy as a director on 15 August 2017 (2 pages)
22 August 2017Cessation of David Rai as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Whc04 Limited as a person with significant control on 15 August 2017 (2 pages)
22 August 2017Cessation of David Rai as a person with significant control on 15 August 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,002
(4 pages)
4 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,002
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,002
(4 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,002
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,002
(4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,002
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 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)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Director's details changed for Mr Tim Staton on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Rai on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Rai on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Rai on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Tim Staton on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Tim Staton on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Mr David Rai on 1 November 2009 (1 page)
17 November 2009Secretary's details changed for Mr David Rai on 1 November 2009 (1 page)
17 November 2009Secretary's details changed for Mr David Rai on 1 November 2009 (1 page)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
18 November 2008Return made up to 19/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 July 2008Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page)
14 July 2008Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page)
19 March 2008Appointment terminated director robert hokin (1 page)
19 March 2008Appointment terminated director robert hokin (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 03/11/07; full list of members (3 pages)
3 December 2007Return made up to 03/11/07; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
22 November 2007Registered office changed on 22/11/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 03/11/06; full list of members (8 pages)
2 January 2007Return made up to 03/11/06; full list of members (8 pages)
28 November 2006Registered office changed on 28/11/06 from: 30 borough high street london SE1 1XU (1 page)
28 November 2006Registered office changed on 28/11/06 from: 30 borough high street london SE1 1XU (1 page)
3 October 2006Particulars of mortgage/charge (5 pages)
3 October 2006Particulars of mortgage/charge (5 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
19 October 2005Incorporation (14 pages)
19 October 2005Incorporation (14 pages)