SPARKLER LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPARKLER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SPARKLER LIMITED was incorporated 23 years ago on 09/04/2001 and has the registered number: 04197111. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SPARKLER LIMITED was incorporated 23 years ago on 09/04/2001 and has the registered number: 04197111. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SPARKLER LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 BRESSENDEN PLACE
LONDON
SW1E 5DN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMISH MAULE | Aug 1972 | British | Director | 2022-01-12 | CURRENT |
MR JAMES WILLIAM GREENFIELD | Secretary | 2021-08-02 | CURRENT | ||
MR KULLY JANJUAH | Jul 1968 | British | Director | 2018-05-14 | CURRENT |
LAURA ROBERTS | Nov 1976 | British | Director | 2011-03-01 UNTIL 2015-12-11 | RESIGNED |
JAMIE LUCIEN ALLSOPP | Jan 1978 | British | Director | 2011-03-01 UNTIL 2018-05-14 | RESIGNED |
MR CHRISTOPHER HURRY | Nov 1976 | British | Director | 2016-01-01 UNTIL 2018-05-14 | RESIGNED |
MR RUAIRIDH GREGOR CAMERON | Jul 1975 | British | Director | 2018-05-14 UNTIL 2021-11-29 | RESIGNED |
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 2001-04-09 UNTIL 2001-04-10 | RESIGNED | ||
MRS HANNAH BROWN | May 1966 | British | Director | 2017-05-30 UNTIL 2018-05-14 | RESIGNED |
JOHN ROBSON | Feb 1970 | British | Director | 2001-04-10 UNTIL 2021-11-26 | RESIGNED |
MISS STACEY WHITING | Jan 1989 | British | Director | 2017-08-01 UNTIL 2018-05-14 | RESIGNED |
MAGNUS WILLIS | Oct 1969 | British | Director | 2001-04-10 UNTIL 2021-11-26 | RESIGNED |
MR WILLIAM ANTHONY LAMBE | Jul 1972 | British | Director | 2022-08-15 UNTIL 2023-01-18 | RESIGNED |
MAGNUS WILLIS | Oct 1969 | British | Secretary | 2001-04-10 UNTIL 2018-05-14 | RESIGNED |
WILLIAM WARNER | Secretary | 2020-07-20 UNTIL 2021-07-12 | RESIGNED | ||
MR JAMES WILLIAM GREENFIELD | Secretary | 2018-05-14 UNTIL 2020-06-26 | RESIGNED | ||
WRF INTERNATIONAL LIMITED | Corporate Nominee Director | 2001-04-09 UNTIL 2001-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pa Holdings Limited | 2018-05-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
|
Mr Magnus Willis | 2016-04-06 - 2018-05-14 | 10/1969 | Ownership of shares 25 to 50 percent | |
Mr John Robson | 2016-04-06 - 2018-05-14 | 2/1970 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sparkler_Limited - Accounts | 2019-02-23 | 30-06-2018 | £2,567,168 Cash £3,033,202 equity |
Sparkler_Limited - Accounts | 2017-03-15 | 30-06-2016 | £1,542,594 Cash £1,429,503 equity |