Company NameSpark UK Holdings Limited
DirectorGabrion Stewart
Company StatusActive
Company Number13650067
CategoryPrivate Limited Company
Incorporation Date29 September 2021(2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gabrion Stewart
Date of BirthMay 1992 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2021(same day as company formation)
RoleChief Executive
Country of ResidenceSouth Korea
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMaddox Legal Limited (Corporation)
StatusCurrent
Appointed08 April 2022(6 months, 1 week after company formation)
Appointment Duration2 years
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Christopher Heron
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(same day as company formation)
RoleOperations Manager
Country of ResidenceFrance
Correspondence AddressC/O Maddox Legal Limited, Octagon Point 5 Cheapsid
London
EC2V 6AA

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
5 September 2023Registered office address changed from Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 5 September 2023 (1 page)
17 August 2023Registered office address changed from C/O Maddox Legal Limited, Octagon Point 5 Cheapside London EC2V 6AA England to Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG on 17 August 2023 (1 page)
28 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
1 December 2022Change of details for Mr Gabrion Stewart as a person with significant control on 8 April 2022 (2 pages)
1 December 2022Second filing of Confirmation Statement dated 28 September 2022 (3 pages)
3 November 2022Confirmation statement made on 28 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/12/2022.
(4 pages)
25 April 2022Registered office address changed from 107 High Street Great Abington Cambridge CB21 6AE England to C/O Maddox Legal Limited, Octagon Point 5 Cheapside London EC2V 6AA on 25 April 2022 (1 page)
25 April 2022Termination of appointment of Christopher Heron as a director on 8 April 2022 (1 page)
25 April 2022Cessation of Christopher Heron as a person with significant control on 8 April 2022 (1 page)
25 April 2022Appointment of Maddox Legal Limited as a secretary on 8 April 2022 (2 pages)
29 September 2021Incorporation
Statement of capital on 2021-09-29
  • GBP 1

Statement of capital on 2022-12-01
  • GBP 1
(18 pages)