About

Registered Number: 01895421
Date of Incorporation: 14/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 9 Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY

 

Having been setup in 1985, Sparkworld Ltd has its registered office in Newton Abbot in Devon, it's status in the Companies House registry is set to "Active". Cook, Tristan Bernard, Crausaz, Marian Yvonne, James, Ian Calvin are listed as the directors of the organisation. We don't know the number of employees at Sparkworld Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Tristan Bernard 26 July 2005 - 1
JAMES, Ian Calvin N/A 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
CRAUSAZ, Marian Yvonne N/A 13 June 2005 1

Filing History

Document Type Date
CS01 - N/A 21 December 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 30 August 2019
SH01 - Return of Allotment of shares 04 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 December 2016
AAMD - Amended Accounts 22 November 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 30 December 2013
AD04 - Change of location of company records to the registered office 30 December 2013
SH01 - Return of Allotment of shares 20 June 2013
MR05 - N/A 22 May 2013
MR04 - N/A 22 May 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
RESOLUTIONS - N/A 11 November 2010
AA - Annual Accounts 05 November 2010
MG01 - Particulars of a mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 06 February 2009
RESOLUTIONS - N/A 27 November 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 22 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 01 November 2001
AUD - Auditor's letter of resignation 19 September 2001
AUD - Auditor's letter of resignation 19 September 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 24 November 1998
287 - Change in situation or address of Registered Office 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
AUD - Auditor's letter of resignation 03 June 1998
395 - Particulars of a mortgage or charge 14 May 1998
395 - Particulars of a mortgage or charge 28 April 1998
AUD - Auditor's letter of resignation 14 April 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 26 January 1997
RESOLUTIONS - N/A 26 January 1997
RESOLUTIONS - N/A 26 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 25 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 17 October 1994
AUD - Auditor's letter of resignation 07 August 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 18 March 1992
363a - Annual Return 17 March 1992
287 - Change in situation or address of Registered Office 17 March 1992
AA - Annual Accounts 21 June 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 19 September 1990
288 - N/A 18 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 19 April 1989
288 - N/A 19 April 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 26 August 1987
AA - Annual Accounts 23 July 1987
395 - Particulars of a mortgage or charge 19 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
363 - Annual Return 08 January 1987
287 - Change in situation or address of Registered Office 08 January 1987
288 - N/A 08 January 1987
MISC - Miscellaneous document 14 March 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 July 2010 Outstanding

N/A

Legal charge 12 July 2010 Outstanding

N/A

Debenture 16 June 2010 Outstanding

N/A

Legal charge 01 May 1998 Fully Satisfied

N/A

Debenture 14 April 1998 Fully Satisfied

N/A

Mortgage debenture 03 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.