BRIGHT SPARK MONTESSORI LIMITED

Register to unlock more data on OkredoRegister

BRIGHT SPARK MONTESSORI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04416293

Incorporation date

15/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Davenham Avenue, Northwood HA6 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Application to strike the company off the register
dot icon11/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon30/09/2024
Registered office address changed from C/O Anandan Cullen & Co. the Old School House 6 Havelock Place Harrow Middlesex HA1 1LJ United Kingdom to 23 Davenham Avenue Northwood HA6 3HW on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon30/05/2024
Confirmation statement made on 2023-08-15 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/02/2018
Registered office address changed from C/O Anandan Cullen & Co. 6 Havelock Place Harrow HA1 1LJ United Kingdom to C/O Anandan Cullen & Co. the Old School House 6 Havelock Place Harrow Middlesex HA1 1LJ on 2018-02-19
dot icon19/02/2018
Registered office address changed from C/O C/O Anandan Cullen & Co. 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ England to C/O Anandan Cullen & Co. 6 Havelock Place Harrow HA1 1LJ on 2018-02-19
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/04/2016
Registered office address changed from 3rd Floor C/O Anandan Cullen & Co. 102 College Road Harrow Middlesex HA1 1ES to C/O C/O Anandan Cullen & Co. 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ on 2016-04-19
dot icon12/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon28/04/2010
Director's details changed for Thavambihai Sathasivam on 2010-04-15
dot icon21/04/2010
Termination of appointment of Beverley Hague as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/08/2009
Appointment terminated secretary beverley hague
dot icon27/04/2009
Return made up to 15/04/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from 3RD floor elliott house 28A devonshire street london W1G 6PS
dot icon22/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon23/05/2008
Return made up to 15/04/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon18/04/2007
Return made up to 15/04/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/05/2006
Return made up to 15/04/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon19/05/2005
Return made up to 15/04/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon07/04/2004
Return made up to 15/04/04; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from: 3RD floor elliott house 28A devonshire street london W1G 6PS
dot icon19/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/08/2003
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon21/05/2003
Registered office changed on 21/05/03 from: 57 london road enfield middlesex EN2 6SW
dot icon16/05/2003
Return made up to 15/04/03; full list of members
dot icon14/01/2003
Ad 27/09/02--------- £ si 2@1=2 £ ic 1/3
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon02/06/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon15/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-6.24 % *

* during past year

Cash in Bank

£23,707.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/08/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.29K
-
0.00
29.62K
-
2022
3
7.10K
-
0.00
25.29K
-
2023
3
7.39K
-
0.00
23.71K
-
2023
3
7.39K
-
0.00
23.71K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

7.39K £Ascended4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.71K £Descended-6.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sathasivam, Thavambihai
Director
15/04/2002 - Present
-
A.C. SECRETARIES LIMITED
Nominee Secretary
15/04/2002 - 15/04/2002
1441
Hague, Beverley Susan
Director
15/04/2002 - 20/08/2009
4
Hague, Beverley Susan
Secretary
15/04/2002 - 20/08/2009
2
A.C. DIRECTORS LIMITED
Nominee Director
15/04/2002 - 15/04/2002
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT SPARK MONTESSORI LIMITED

BRIGHT SPARK MONTESSORI LIMITED is an(a) Dissolved company incorporated on 15/04/2002 with the registered office located at 23 Davenham Avenue, Northwood HA6 3HW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT SPARK MONTESSORI LIMITED?

toggle

BRIGHT SPARK MONTESSORI LIMITED is currently Dissolved. It was registered on 15/04/2002 and dissolved on 02/12/2025.

Where is BRIGHT SPARK MONTESSORI LIMITED located?

toggle

BRIGHT SPARK MONTESSORI LIMITED is registered at 23 Davenham Avenue, Northwood HA6 3HW.

What does BRIGHT SPARK MONTESSORI LIMITED do?

toggle

BRIGHT SPARK MONTESSORI LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does BRIGHT SPARK MONTESSORI LIMITED have?

toggle

BRIGHT SPARK MONTESSORI LIMITED had 3 employees in 2023.

What is the latest filing for BRIGHT SPARK MONTESSORI LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.