Company Name0800Sparks.com Limited
DirectorCraig Anthony Gunthorpe
Company StatusActive
Company Number05949701
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Anthony Gunthorpe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Secretary NameNicole Gunthorpe
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address175 Osborne Road
Hornchurch
Essex
RM11 1HQ
Director NameMr Steven Thomas Pateman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Eyhurst Avenue
Hornchurch
Essex
RM12 4RB
Secretary NameMr Craig Gunthorpe
StatusResigned
Appointed01 June 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2016)
RoleCompany Director
Correspondence Address22 Emerson Drive
Hornchurch
Essex
RM11 1XH
Director NameMrs Nicole Gunthorpe
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Emerson Drive
Hornchurch
Essex
RM11 1XH

Contact

Website0800sparks.com
Telephone0800 0148325
Telephone regionFreephone

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Craig Anthony Gunthorpe
90.91%
Ordinary A
10 at £1Nicole Gunthorpe
9.09%
Ordinary B

Financials

Year2014
Net Worth£31,112
Cash£7,671
Current Liabilities£48,447

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
5 January 2021Confirmation statement made on 28 September 2020 with updates (4 pages)
12 October 2020Director's details changed for Mr Craig Anthony Gunthorpe on 12 October 2020 (2 pages)
12 October 2020Change of details for Mr Craig Anthony Gunthorpe as a person with significant control on 12 October 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 November 2019Change of details for Mr Craig Anthony Gunthorpe as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Change of details for Mr Craig Anthony Gunthorpe as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Mr Craig Anthony Gunthorpe on 15 November 2019 (2 pages)
15 November 2019Registered office address changed from Mastercool House 220 Main Road Romford Essex RM2 5HA England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 15 November 2019 (1 page)
15 November 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
15 November 2019Director's details changed for Mr Craig Anthony Gunthorpe on 15 November 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Confirmation statement made on 28 September 2017 with updates (5 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 December 2016Termination of appointment of Nicole Gunthorpe as a director on 21 November 2016 (1 page)
7 December 2016Termination of appointment of Nicole Gunthorpe as a director on 21 November 2016 (1 page)
23 November 2016Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to Mastercool House 220 Main Road Romford Essex RM2 5HA on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Craig Gunthorpe as a secretary on 21 November 2016 (1 page)
23 November 2016Termination of appointment of Craig Gunthorpe as a secretary on 21 November 2016 (1 page)
23 November 2016Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to Mastercool House 220 Main Road Romford Essex RM2 5HA on 23 November 2016 (1 page)
20 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 110
(6 pages)
10 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 110
(6 pages)
29 June 2015Statement of capital following an allotment of shares on 29 September 2014
  • GBP 110
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 29 September 2014
  • GBP 110
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 December 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 3 December 2014 (1 page)
3 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 3 December 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 February 2014Appointment of Mrs Nicole Gunthorpe as a director (2 pages)
25 February 2014Appointment of Mrs Nicole Gunthorpe as a director (2 pages)
18 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Termination of appointment of Steven Pateman as a director (1 page)
3 February 2012Termination of appointment of Steven Pateman as a director (1 page)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Craig Anthony Gunthorpe on 28 September 2011 (2 pages)
29 September 2011Director's details changed for Craig Anthony Gunthorpe on 28 September 2011 (2 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
1 September 2011Termination of appointment of Nicole Gunthorpe as a secretary (1 page)
1 September 2011Appointment of Mr Craig Gunthorpe as a secretary (2 pages)
1 September 2011Termination of appointment of Nicole Gunthorpe as a secretary (1 page)
1 September 2011Appointment of Mr Craig Gunthorpe as a secretary (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 November 2010Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 26 November 2010 (1 page)
18 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 October 2009Appointment of Mr Steven Thomas Pateman as a director (2 pages)
7 October 2009Appointment of Mr Steven Thomas Pateman as a director (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 October 2008Return made up to 28/09/08; full list of members (3 pages)
22 October 2008Return made up to 28/09/08; full list of members (3 pages)
11 August 2008Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 August 2008Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 January 2008Return made up to 28/09/07; full list of members (5 pages)
22 January 2008Return made up to 28/09/07; full list of members (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
15 January 2008Registered office changed on 15/01/08 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
20 March 2007Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2006Incorporation (21 pages)
28 September 2006Incorporation (21 pages)