Company NameBlue Spark Organisation Limited
DirectorsDhrutee Nikhil Dave and Nikhil Dave
Company StatusActive
Company Number05660757
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Dhrutee Nikhil Dave
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address36 Boltro Road
Haywards Heath
West Sussex
RH16 1BN
Director NameNikhil Dave
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kelsey Close
Maidenhead
Berkshire
SL6 3YW
Secretary NameMs Dhrutee Nikhil Dave
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address36 Boltro Road
Haywards Heath
West Sussex
RH16 1BN

Contact

Websitebluespark.org.uk

Location

Registered AddressKings House C/O Ashford & Partners
202 Lower High Street
Watford
Hertfordshire
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dhrutee Nikhil Dave
50.00%
Ordinary
50 at £1Nayana Dave
50.00%
Ordinary

Financials

Year2014
Net Worth£192,698
Cash£148,495
Current Liabilities£63,008

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Nikhil Dave on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nikhil Dave on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Miss Dhrutee Nikhil Dave on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Miss Dhrutee Nikhil Dave on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Miss Dhrutee Nikhil Dave on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Nikhil Dave on 5 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Registered office changed on 25/09/2008 from c/o ashford & partners 54 clarendon road watford hertfordshire WD17 1DU (1 page)
25 September 2008Registered office changed on 25/09/2008 from c/o ashford & partners 54 clarendon road watford hertfordshire WD17 1DU (1 page)
15 January 2008Return made up to 21/12/07; full list of members (2 pages)
15 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 21/12/06; full list of members (2 pages)
16 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
8 September 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Location of register of members (1 page)
21 December 2005Incorporation (33 pages)
21 December 2005Incorporation (33 pages)