Company NameSpork Digital Limited
DirectorGiles Robert Grant Cambray
Company StatusActive
Company Number07591848
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Giles Robert Grant Cambray
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlexal Here East
London
E20 3BS
Director NameMr Philip Bryan Mudd
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS

Contact

Websitewww.wearespork.net

Location

Registered AddressPlexal
Here East
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£3,540
Cash£5,549
Current Liabilities£6,676

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 October 2018Cessation of Philip Bryan Mudd as a person with significant control on 1 July 2018 (1 page)
17 October 2018Termination of appointment of Philip Bryan Mudd as a director on 1 July 2018 (1 page)
17 October 2018Change of details for Giles Robert Grant Cambray as a person with significant control on 1 July 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 May 2018Notification of Philip Bryan Mudd as a person with significant control on 1 April 2018 (2 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 4
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 4
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 4
(3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 17/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 17/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 May 2011Registered office address changed from 37 Warberry Road London N22 7TQ on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 37 Warberry Road London N22 7TQ on 16 May 2011 (2 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)