Company NameSparkeworld Ltd
Company StatusDissolved
Company Number06378202
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelinda Jane Sparke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 10 29-31 Johns Mews
London
WC1N 2NS
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 29-31 Johns Mews
London
WC1N 2NS
Secretary NameMr Stephen Howard Sparke
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 29-31 Johns Mews
London
WC1N 2NS

Location

Registered AddressFlat 10 29-31 Johns Mews
London
WC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Melinda Jane Sparke
50.00%
Ordinary
50 at £1Stephen Howard Sparke
50.00%
Ordinary

Financials

Year2014
Turnover£50,673
Net Worth£59,574
Cash£52,724
Current Liabilities£13,770

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 February 2021Micro company accounts made up to 30 September 2020 (7 pages)
23 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 30 September 2019 (7 pages)
30 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
26 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
5 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 November 2016Director's details changed for Mr Stephen Howard Sparke on 9 September 2016 (2 pages)
28 November 2016Secretary's details changed for Mr Stephen Howard Sparke on 9 September 2016 (1 page)
28 November 2016Director's details changed for Melinda Jane Sparke on 9 September 2016 (2 pages)
28 November 2016Director's details changed for Mr Stephen Howard Sparke on 9 September 2016 (2 pages)
28 November 2016Secretary's details changed for Mr Stephen Howard Sparke on 9 September 2016 (1 page)
28 November 2016Director's details changed for Melinda Jane Sparke on 9 September 2016 (2 pages)
22 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
2 June 2016Registered office address changed from St Germain's House St. Michaels Street St. Albans Hertfordshire AL3 4SH to Flat 10 29-31 Johns Mews London WC1N 2NS on 2 June 2016 (1 page)
2 June 2016Registered office address changed from St Germain's House St. Michaels Street St. Albans Hertfordshire AL3 4SH to Flat 10 29-31 Johns Mews London WC1N 2NS on 2 June 2016 (1 page)
5 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
5 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
17 January 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
17 January 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
27 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
25 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
25 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
26 March 2013Registered office address changed from M. R. Lawrence &Co, 2 the Courtyard, Denmark St Wokingham Berkshire RG40 2AZ on 26 March 2013 (1 page)
26 March 2013Registered office address changed from M. R. Lawrence &Co, 2 the Courtyard, Denmark St Wokingham Berkshire RG40 2AZ on 26 March 2013 (1 page)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
12 October 2010Director's details changed for Melinda Jane Sparke on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Melinda Jane Sparke on 1 March 2010 (2 pages)
12 October 2010Director's details changed for Melinda Jane Sparke on 1 March 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
27 September 2009Director's change of particulars / melinda sparke / 05/06/2009 (1 page)
27 September 2009Return made up to 21/09/09; full list of members (4 pages)
27 September 2009Director and secretary's change of particulars / stephen sparke / 05/06/2009 (1 page)
27 September 2009Director's change of particulars / melinda sparke / 05/06/2009 (1 page)
27 September 2009Return made up to 21/09/09; full list of members (4 pages)
27 September 2009Director and secretary's change of particulars / stephen sparke / 05/06/2009 (1 page)
19 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 October 2008Return made up to 21/09/08; full list of members (4 pages)
14 October 2008Return made up to 21/09/08; full list of members (4 pages)
21 September 2007Incorporation (13 pages)
21 September 2007Incorporation (13 pages)