Company NameGrey Spark Partners Limited
Company StatusActive
Company Number07045861
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Kao
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapacity House Rothsay Street
London
SE1 4UD
Director NameMr Frederic Dominique Ponzo
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCapacity House 2-6 Rothsay Street
London
SE1 4UD
Secretary NameTohfeh Pishvaei
StatusCurrent
Appointed03 January 2012(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressCapacity House 2-6 Rothsay Street
London
SE1 4UD
Director NameConnie Ng
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCapacity House 2-6 Rothsay Street
London
SE1 4UD
Director NameMrs Tohfeh Pishvaei
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapacity House 2-6 Rothsay Street
London
SE1 4UD
Director NameMr Bradley Quested Wood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapacity House Rothsay Street
London
SE1 4UD
Director NameAndrew James McLauchlan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapacity House 2-6 Rothsay Street
London
SE1 4UD
Director NameMr Jamie David Lake
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Eden House
23-25 Wilson Street
London
EC2M 2TE

Contact

Websitegreyspark.com
Telephone020 70119870
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £0.01Tohfeh Pichvai
5.00%
Ordinary
9.1k at £0.01Frederic Dominique Ponzo
45.50%
Ordinary
3.3k at £0.01Andrew James Mclauchlan
16.50%
Ordinary
3.3k at £0.01Bradley Wood
16.50%
Ordinary
3.3k at £0.01George Kao
16.50%
Ordinary

Financials

Year2014
Turnover£5,222,447
Gross Profit£1,892,630
Net Worth£519,206
Cash£724,912
Current Liabilities£1,250,441

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

27 May 2016Delivered on: 27 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
29 October 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 169.014
(3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
29 April 2020Purchase of own shares. (3 pages)
6 April 2020Cancellation of shares. Statement of capital on 24 March 2020
  • GBP 168.41
(4 pages)
23 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
15 May 2019Termination of appointment of Andrew James Mclauchlan as a director on 25 March 2019 (1 page)
6 November 2018Termination of appointment of Bradley Quested Wood as a director on 26 September 2018 (1 page)
6 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
30 October 2017Sub-division of shares on 11 October 2017 (6 pages)
30 October 2017Sub-division of shares on 11 October 2017 (6 pages)
27 October 2017Resolutions
  • RES13 ‐ Subdivided into 100500 ord sha of 0.002 each 11/10/2017
(3 pages)
27 October 2017Resolutions
  • RES13 ‐ Subdivided into 100500 ord sha of 0.002 each 11/10/2017
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 201.00
(8 pages)
24 October 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 201.00
(8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
18 July 2017Appointment of Mrs Tohfeh Pishvaei as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Tohfeh Pishvaei as a director on 18 July 2017 (2 pages)
8 June 2017Appointment of Connie Ng as a director on 1 February 2017 (2 pages)
8 June 2017Appointment of Connie Ng as a director on 1 February 2017 (2 pages)
8 November 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
8 November 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
20 October 2016Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages)
20 October 2016Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 October 2016Director's details changed for George Kao on 1 January 2016 (2 pages)
19 October 2016Director's details changed for George Kao on 1 January 2016 (2 pages)
19 October 2016Director's details changed for Mr Bradley Quested Wood on 1 January 2016 (2 pages)
19 October 2016Director's details changed for Andrew James Mclauchlan on 1 January 2016 (2 pages)
19 October 2016Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages)
19 October 2016Director's details changed for Mr Bradley Quested Wood on 1 January 2016 (2 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 October 2016Director's details changed for Andrew James Mclauchlan on 1 January 2016 (2 pages)
19 October 2016Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages)
11 August 2016Second filing of the annual return made up to 16 October 2015 (23 pages)
11 August 2016Termination of appointment of Jamie David Lake as a director on 14 July 2016 (1 page)
11 August 2016Termination of appointment of Jamie David Lake as a director on 14 July 2016 (1 page)
11 August 2016Second filing of the annual return made up to 16 October 2015 (23 pages)
27 May 2016Registration of charge 070458610001, created on 27 May 2016 (23 pages)
27 May 2016Registration of charge 070458610001, created on 27 May 2016 (23 pages)
14 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 October 2015 (23 pages)
14 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 October 2015 (23 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(9 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016 and again on 11/08/2016.
(11 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016 and again on 11/08/2016.
(11 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016
(11 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
11 March 2015Appointment of Jamie David Lake as a director on 6 February 2015 (3 pages)
11 March 2015Appointment of Jamie David Lake as a director on 6 February 2015 (3 pages)
11 March 2015Appointment of Jamie David Lake as a director on 6 February 2015 (3 pages)
16 October 2014Director's details changed for Frederic Dominique Ponzo on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Mr Bradley Quested Wood on 1 January 2014 (2 pages)
16 October 2014Director's details changed for George Kao on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Andrew James Mclauchlan on 1 January 2014 (2 pages)
16 October 2014Director's details changed for George Kao on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Frederic Dominique Ponzo on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Andrew James Mclauchlan on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Mr Bradley Quested Wood on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Frederic Dominique Ponzo on 1 January 2014 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(8 pages)
16 October 2014Director's details changed for Andrew James Mclauchlan on 1 January 2014 (2 pages)
16 October 2014Director's details changed for Mr Bradley Quested Wood on 1 January 2014 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(8 pages)
16 October 2014Director's details changed for George Kao on 1 January 2014 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
4 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
4 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(8 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(8 pages)
26 July 2013Sub-division of shares on 2 July 2013 (5 pages)
26 July 2013Sub-division of shares on 2 July 2013 (5 pages)
26 July 2013Sub-division of shares on 2 July 2013 (5 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , Farringdon Place 20 Farringdon Road, London, EC1M 3AP on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , Farringdon Place 20 Farringdon Road, London, EC1M 3AP on 24 July 2013 (1 page)
16 July 2013Resolutions
  • RES13 ‐ Sub-divided 02/07/2013
(2 pages)
16 July 2013Resolutions
  • RES13 ‐ Sub-divided 02/07/2013
(2 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
14 September 2012Appointment of Tohfeh Pishvaei as a secretary (2 pages)
14 September 2012Appointment of Tohfeh Pishvaei as a secretary (2 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 11 October 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
11 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 11 January 2011 (1 page)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 June 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)