Company NameCF Sparks Limited
DirectorsChristopher Carl Linkas and Nicholas Paul Fegan
Company StatusActive
Company Number10321004
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Previous NameDb Sparks Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Carl Linkas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street
London
W1J 8AE

Location

Registered Address7 Clarges Street
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

30 September 2016Delivered on: 3 October 2016
Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: By way of first legal mortgage freehold interest at 53 warrington street, ashton-under-lyne OL6 7JG (title number LA154510). By way of first fixed charge all rights in respect of intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

7 September 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 February 2020Satisfaction of charge 103210040001 in full (1 page)
10 September 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 September 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
26 May 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
26 May 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
25 May 2017Registered office address changed from 5 Savile Row London W1S 3PD United Kingdom to 7 Clarges Street London W1J 8AE on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 5 Savile Row London W1S 3PD United Kingdom to 7 Clarges Street London W1J 8AE on 25 May 2017 (1 page)
3 October 2016Registration of charge 103210040001, created on 30 September 2016 (103 pages)
3 October 2016Registration of charge 103210040001, created on 30 September 2016 (103 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
(28 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
(28 pages)