London
EC3M 3BD
Director Name | Mr Gareth John Newton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Malcolm Joseph Fernandes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Steven Richard Woolford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8540 Appian Way Los Angeles California 90046 United States |
Director Name | Mr Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 03 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Drummond Hall Penshurst Road Penshurst Kent TN11 8DF |
Director Name | Alastair Neil Duncan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2f Queen Elizabeths Walk London N16 0HX |
Director Name | Mr Simon Richard Binns |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morelands 5-23 Old Street London EC1V 9HL |
Secretary Name | Mrs Elizabeth Helen Coomber |
---|---|
Status | Resigned |
Appointed | 14 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 June 2018) |
Role | Company Director |
Correspondence Address | The White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Simon Darius Moore |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morelands 5-23 Old Street London EC1V 9HL |
Director Name | Mr Devinder Singh |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 January 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Spark44 Ltd Morelands 5-23 Old Street London EC1V 9HL |
Director Name | Mr Marcus Damian Napier Waters |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Avanesh Sharma |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Emma Rosemary Forster |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spark44 2nd Floor, Norfolk House Smallbrook Queensway Birmingham B5 4LJ |
Director Name | Mr Dudley Mark Desborough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Wilfried Huth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2021(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2022) |
Role | Global Finance Director |
Country of Residence | Germany |
Correspondence Address | Abbey Road Whitley Coventry Warwickshire CV3 4LF |
Director Name | Mr Daniel Kenneth Burton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(11 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Anthony McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2022(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 29 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Website | spark44.com/ |
---|---|
Telephone | 020 31500044 |
Telephone region | London |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Spark44(Jv) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,875,797 |
Gross Profit | £10,117,298 |
Net Worth | £2,633,276 |
Cash | £2,300,374 |
Current Liabilities | £3,647,207 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
13 June 2014 | Delivered on: 14 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages) |
3 January 2023 | Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page) |
20 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
21 November 2022 | Memorandum and Articles of Association (7 pages) |
21 November 2022 | Resolutions
|
28 July 2022 | Appointment of Gareth John Newton as a director on 6 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 (1 page) |
13 April 2022 | Appointment of Mr Derek Boyd Simpson as a director on 31 March 2022 (2 pages) |
13 April 2022 | Registered 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 2022 | Termination of appointment of Avanesh Sharma as a director on 31 March 2022 (1 page) |
13 April 2022 | Appointment of Mr John Anthony Mclaughlin as a director on 31 March 2022 (2 pages) |
13 April 2022 | Termination of appointment of Wilfried Huth as a director on 31 March 2022 (1 page) |
13 April 2022 | Appointment of Mr Daniel Kenneth Burton as a director on 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
9 November 2021 | Appointment of Mr Wilfried Huth as a director on 1 October 2021 (2 pages) |
21 October 2021 | Full accounts made up to 31 March 2021 (30 pages) |
4 September 2021 | Termination of appointment of Dudley Mark Desborough as a director on 30 July 2021 (1 page) |
4 September 2021 | Termination of appointment of Marcus Damian Napier Waters as a director on 30 July 2021 (1 page) |
4 September 2021 | Termination of appointment of Emma Rosemary Forster as a director on 30 July 2021 (1 page) |
2 July 2021 | Satisfaction of charge 075353810001 in full (4 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 31 March 2020 (31 pages) |
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 June 2019 | Full accounts made up to 31 March 2019 (28 pages) |
11 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
9 October 2018 | Appointment of Mr Dudley Mark Desborough as a director on 1 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Avanesh Sharma as a director on 1 October 2018 (2 pages) |
8 October 2018 | Appointment of Mrs Emma Rosemary Forster as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Alistair Copland Campbell Cook as a director on 3 July 2018 (1 page) |
6 July 2018 | Full accounts made up to 31 March 2018 (28 pages) |
21 June 2018 | Termination of appointment of Elizabeth Helen Coomber as a secretary on 21 June 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Steven Richard Woolford as a director on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Steven Richard Woolford as a director on 31 December 2017 (1 page) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
26 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Marcus Damian Napier Waters as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Marcus Damian Napier Waters as a director on 19 May 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Devinder Singh as a director on 13 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Devinder Singh as a director on 13 January 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
18 July 2016 | Appointment of Mr Devinder Singh as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Devinder Singh as a director on 18 July 2016 (2 pages) |
15 June 2016 | Termination of appointment of Simon Darius Moore as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Simon Darius Moore as a director on 14 June 2016 (1 page) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 January 2016 | Full accounts made up to 31 March 2015
|
22 January 2016 | Full accounts made up to 31 March 2015
|
22 January 2016 | Full accounts made up to 31 March 2015
|
26 June 2015 | Appointment of Mr Simon Darius Moore as a director on 17 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Simon Richard Binns as a director on 25 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Simon Richard Binns as a director on 25 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Simon Darius Moore as a director on 17 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 075353810001 (26 pages) |
14 June 2014 | Registration of charge 075353810001 (26 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 November 2012 | Appointment of Mrs Elizabeth Helen Coomber as a secretary (1 page) |
14 November 2012 | Appointment of Mrs Elizabeth Helen Coomber as a secretary (1 page) |
7 September 2012 | Appointment of Mr Simon Richard Binns as a director (2 pages) |
7 September 2012 | Appointment of Mr Simon Richard Binns as a director (2 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Alastair Duncan as a director (2 pages) |
29 February 2012 | Termination of appointment of Alastair Duncan as a director (2 pages) |
7 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
7 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
20 October 2011 | Registered office address changed from Ground Floor 90 Long Acre Covent Garden London WC2E 9RZ on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Ground Floor 90 Long Acre Covent Garden London WC2E 9RZ on 20 October 2011 (2 pages) |
28 June 2011 | Appointment of Alistair Copland Campbell Cook as a director (3 pages) |
28 June 2011 | Appointment of Alastair Neil Duncan as a director (3 pages) |
28 June 2011 | Appointment of Alastair Neil Duncan as a director (3 pages) |
28 June 2011 | Appointment of Alistair Copland Campbell Cook as a director (3 pages) |
17 June 2011 | Registered office address changed from Abbey Road Whitley Coventry Warwickshrie CV3 4LF United Kingdom on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from Abbey Road Whitley Coventry Warwickshrie CV3 4LF United Kingdom on 17 June 2011 (2 pages) |
18 February 2011 | Incorporation (58 pages) |
18 February 2011 | Incorporation (58 pages) |