Company NameMcSparron Systems Limited
Company StatusDissolved
Company Number08419297
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan McSparron
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Putney Wharf Tower Brewhouse Lane
London
SW15 2JQ
Secretary NameIan McSparron
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Putney Wharf Tower Brewhouse Lane
London
SW15 2JQ

Location

Registered Address20 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Ian Mcsparron
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 March 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 March 2016Secretary's details changed for Ian Mcsparron on 7 October 2015 (1 page)
16 March 2016Director's details changed for Ian Mcsparron on 7 October 2015 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 September 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 March 2014Registered office address changed from Lyttleton House 64 Broomfield Road 64 Broomfield Road Chelmsford CM1 1SW on 13 March 2014 (1 page)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
26 February 2013Incorporation (37 pages)