About

Registered Number: 05327622
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, PO15 5TH

 

Having been setup in 2005, Spark Emerging Technologies Ltd are based in Fareham, it's status in the Companies House registry is set to "Active". Harris, Daniel James, Harris, Nicola Jennifer, Silvester, John Peter are the current directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Daniel James 10 January 2005 - 1
HARRIS, Nicola Jennifer 10 January 2005 25 June 2014 1
SILVESTER, John Peter 10 January 2007 30 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 January 2019
CERTNM - Change of name certificate 06 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 January 2018
MR01 - N/A 10 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 January 2011
AA01 - Change of accounting reference date 05 January 2011
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 31 January 2009
225 - Change of Accounting Reference Date 24 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 12 November 2007
225 - Change of Accounting Reference Date 12 November 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.