Company NameSpark44 Limited
Company StatusActive
Company Number07535381
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gareth John Newton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameSteven Richard Woolford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8540 Appian Way
Los Angeles
California 90046
United States
Director NameMr Alistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 03 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Drummond Hall Penshurst Road
Penshurst
Kent
TN11 8DF
Director NameAlastair Neil Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2f Queen Elizabeths Walk
London
N16 0HX
Director NameMr Simon Richard Binns
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorelands 5-23 Old Street
London
EC1V 9HL
Secretary NameMrs Elizabeth Helen Coomber
StatusResigned
Appointed14 November 2012(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2018)
RoleCompany Director
Correspondence AddressThe White Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Simon Darius Moore
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorelands 5-23 Old Street
London
EC1V 9HL
Director NameMr Devinder Singh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(5 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 January 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpark44 Ltd Morelands
5-23 Old Street
London
EC1V 9HL
Director NameMr Marcus Damian Napier Waters
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Avanesh Sharma
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Emma Rosemary Forster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpark44 2nd Floor, Norfolk House
Smallbrook Queensway
Birmingham
B5 4LJ
Director NameMr Dudley Mark Desborough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Wilfried Huth
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2021(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2022)
RoleGlobal Finance Director
Country of ResidenceGermany
Correspondence AddressAbbey Road Whitley
Coventry
Warwickshire
CV3 4LF
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(11 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2022(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 29 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Contact

Websitespark44.com/
Telephone020 31500044
Telephone regionLondon

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Spark44(Jv) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,875,797
Gross Profit£10,117,298
Net Worth£2,633,276
Cash£2,300,374
Current Liabilities£3,647,207

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

13 June 2014Delivered on: 14 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
16 January 2023Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages)
3 January 2023Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page)
20 December 2022Full accounts made up to 31 March 2022 (30 pages)
21 November 2022Memorandum and Articles of Association (7 pages)
21 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 July 2022Appointment of Gareth John Newton as a director on 6 July 2022 (2 pages)
19 July 2022Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 (1 page)
13 April 2022Appointment of Mr Derek Boyd Simpson as a director on 31 March 2022 (2 pages)
13 April 2022Registered office address changed from The White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 30 Fenchurch Street London EC3M 3BD on 13 April 2022 (1 page)
13 April 2022Termination of appointment of Avanesh Sharma as a director on 31 March 2022 (1 page)
13 April 2022Appointment of Mr John Anthony Mclaughlin as a director on 31 March 2022 (2 pages)
13 April 2022Termination of appointment of Wilfried Huth as a director on 31 March 2022 (1 page)
13 April 2022Appointment of Mr Daniel Kenneth Burton as a director on 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
9 November 2021Appointment of Mr Wilfried Huth as a director on 1 October 2021 (2 pages)
21 October 2021Full accounts made up to 31 March 2021 (30 pages)
4 September 2021Termination of appointment of Dudley Mark Desborough as a director on 30 July 2021 (1 page)
4 September 2021Termination of appointment of Marcus Damian Napier Waters as a director on 30 July 2021 (1 page)
4 September 2021Termination of appointment of Emma Rosemary Forster as a director on 30 July 2021 (1 page)
2 July 2021Satisfaction of charge 075353810001 in full (4 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 July 2020Full accounts made up to 31 March 2020 (31 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 June 2019Full accounts made up to 31 March 2019 (28 pages)
11 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
9 October 2018Appointment of Mr Dudley Mark Desborough as a director on 1 October 2018 (2 pages)
8 October 2018Appointment of Mr Avanesh Sharma as a director on 1 October 2018 (2 pages)
8 October 2018Appointment of Mrs Emma Rosemary Forster as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Alistair Copland Campbell Cook as a director on 3 July 2018 (1 page)
6 July 2018Full accounts made up to 31 March 2018 (28 pages)
21 June 2018Termination of appointment of Elizabeth Helen Coomber as a secretary on 21 June 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Steven Richard Woolford as a director on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Steven Richard Woolford as a director on 31 December 2017 (1 page)
13 December 2017Resolutions
  • RES13 ‐ Dividend 28/11/2017
(1 page)
13 December 2017Resolutions
  • RES13 ‐ Dividend 28/11/2017
(1 page)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
4 October 2017Resolutions
  • RES13 ‐ Interim dividend 13/08/2017
(1 page)
4 October 2017Resolutions
  • RES13 ‐ Acquire equity share 24/08/2017
(1 page)
4 October 2017Resolutions
  • RES13 ‐ Acquire equity share 24/08/2017
(1 page)
4 October 2017Resolutions
  • RES13 ‐ Act as representative. 29/08/2017
(1 page)
4 October 2017Resolutions
  • RES13 ‐ Act as representative. 29/08/2017
(1 page)
4 October 2017Resolutions
  • RES13 ‐ Interim dividend 13/08/2017
(1 page)
26 June 2017Registered office address changed from Morelands 5-23 Old Street London EC1V 9HL to The White Collar Factory 1 Old Street Yard London EC1Y 8AF on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Morelands 5-23 Old Street London EC1V 9HL to The White Collar Factory 1 Old Street Yard London EC1Y 8AF on 26 June 2017 (1 page)
19 May 2017Appointment of Mr Marcus Damian Napier Waters as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Marcus Damian Napier Waters as a director on 19 May 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 January 2017Termination of appointment of Devinder Singh as a director on 13 January 2017 (1 page)
16 January 2017Termination of appointment of Devinder Singh as a director on 13 January 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (27 pages)
24 October 2016Full accounts made up to 31 March 2016 (27 pages)
18 July 2016Appointment of Mr Devinder Singh as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Devinder Singh as a director on 18 July 2016 (2 pages)
15 June 2016Termination of appointment of Simon Darius Moore as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Simon Darius Moore as a director on 14 June 2016 (1 page)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
22 January 2016Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 29/01/2016
(20 pages)
22 January 2016Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 29/01/2016
(20 pages)
22 January 2016Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 29/01/2016
(22 pages)
26 June 2015Appointment of Mr Simon Darius Moore as a director on 17 June 2015 (2 pages)
26 June 2015Termination of appointment of Simon Richard Binns as a director on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Simon Richard Binns as a director on 25 June 2015 (1 page)
26 June 2015Appointment of Mr Simon Darius Moore as a director on 17 June 2015 (2 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Registered office address changed from Morelands Old Street London EC1V 9HL England to Morelands 5-23 Old Street London EC1V 9HL on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Morelands Old Street London EC1V 9HL England to Morelands 5-23 Old Street London EC1V 9HL on 23 February 2015 (1 page)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 July 2014Registered office address changed from Fifth Floor Crusader House 145-157 St. John Street London EC1V 4QJ to Morelands Old Street London EC1V 9HL on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Fifth Floor Crusader House 145-157 St. John Street London EC1V 4QJ to Morelands Old Street London EC1V 9HL on 23 July 2014 (1 page)
14 June 2014Registration of charge 075353810001 (26 pages)
14 June 2014Registration of charge 075353810001 (26 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 November 2012Full accounts made up to 31 March 2012 (16 pages)
20 November 2012Full accounts made up to 31 March 2012 (16 pages)
14 November 2012Appointment of Mrs Elizabeth Helen Coomber as a secretary (1 page)
14 November 2012Appointment of Mrs Elizabeth Helen Coomber as a secretary (1 page)
7 September 2012Appointment of Mr Simon Richard Binns as a director (2 pages)
7 September 2012Appointment of Mr Simon Richard Binns as a director (2 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Alastair Duncan as a director (2 pages)
29 February 2012Termination of appointment of Alastair Duncan as a director (2 pages)
7 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
7 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
20 October 2011Registered office address changed from Ground Floor 90 Long Acre Covent Garden London WC2E 9RZ on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Ground Floor 90 Long Acre Covent Garden London WC2E 9RZ on 20 October 2011 (2 pages)
28 June 2011Appointment of Alistair Copland Campbell Cook as a director (3 pages)
28 June 2011Appointment of Alastair Neil Duncan as a director (3 pages)
28 June 2011Appointment of Alastair Neil Duncan as a director (3 pages)
28 June 2011Appointment of Alistair Copland Campbell Cook as a director (3 pages)
17 June 2011Registered office address changed from Abbey Road Whitley Coventry Warwickshrie CV3 4LF United Kingdom on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from Abbey Road Whitley Coventry Warwickshrie CV3 4LF United Kingdom on 17 June 2011 (2 pages)
18 February 2011Incorporation (58 pages)
18 February 2011Incorporation (58 pages)