CAMBRIDGE SPARK LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10333201

Incorporation date

17/08/2016

Size

Full

Contacts

Registered address

Registered address

1st Floor, Platinum Building St John's Innovation Park, Cowley Road, Cambridge CB4 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2016)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon23/06/2025
Termination of appointment of Jonathan Barr Cumming as a director on 2025-06-09
dot icon06/02/2025
Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to 1st Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 2025-02-06
dot icon05/02/2025
Appointment of Mr Jonathan Barr Cumming as a director on 2025-02-03
dot icon05/02/2025
Termination of appointment of James Jonathan Swaffield as a director on 2025-01-23
dot icon07/11/2024
Appointment of Ms Hanadi Jabado as a director on 2024-10-24
dot icon07/11/2024
Appointment of Ms Angela Yin-Chiu Au as a director on 2024-10-24
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon31/07/2024
Change of details for Mr Raoul-Gabriel Urma as a person with significant control on 2024-02-29
dot icon30/07/2024
Appointment of Mr James Jonathan Swaffield as a director on 2024-07-26
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon20/05/2024
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2024-05-20
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Change of share class name or designation
dot icon20/03/2024
Particulars of variation of rights attached to shares
dot icon19/03/2024
Change of details for Mr Raoul-Gabriel Urma as a person with significant control on 2024-02-29
dot icon18/03/2024
Change of details for Mr Raoul-Gabriel Urma as a person with significant control on 2024-02-29
dot icon18/03/2024
Notification of Functor Investments Ltd as a person with significant control on 2024-02-29
dot icon18/03/2024
Change of details for Functor Investments Ltd as a person with significant control on 2024-02-29
dot icon09/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon15/08/2023
Satisfaction of charge 103332010001 in full
dot icon25/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Termination of appointment of Chih Chun Chen as a secretary on 2022-01-31
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon19/01/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon04/01/2021
Termination of appointment of Hanadi Jabado as a director on 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-08-16 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-16 with updates
dot icon04/09/2019
Change of details for Mr Raoul-Gabriel Urma as a person with significant control on 2019-02-28
dot icon03/09/2019
Cessation of Chih Chun Chen as a person with significant control on 2019-02-28
dot icon03/04/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon03/04/2019
Purchase of own shares.
dot icon26/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/02/2019
Appointment of Ms Hanadi Jabado as a director on 2019-02-15
dot icon08/02/2019
Registration of charge 103332010001, created on 2019-02-03
dot icon22/01/2019
Appointment of Dr Chih Chun Chen as a secretary on 2019-01-20
dot icon22/01/2019
Termination of appointment of Chih Chun Chen as a director on 2019-01-20
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon20/08/2018
Notification of Chih Chun Chen as a person with significant control on 2016-08-17
dot icon20/08/2018
Notification of Raoul-Gabriel Urma as a person with significant control on 2016-08-17
dot icon20/08/2018
Withdrawal of a person with significant control statement on 2018-08-20
dot icon25/01/2018
Director's details changed for Mr Raoul-Gabriel Urma on 2018-01-25
dot icon20/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon19/10/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Salisbury House Station Road Cambridge CB1 2LA on 2017-10-19
dot icon06/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon21/08/2017
Director's details changed for Mr Raoul-Gabriel Urma on 2017-08-21
dot icon17/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,109,179.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
407.88K
-
0.00
1.11M
-
2021
30
407.88K
-
0.00
1.11M
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

407.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumming, Jonathan Barr
Director
03/02/2025 - 09/06/2025
6
Jabado, Hanadi
Director
15/02/2019 - 31/12/2020
14
Jabado, Hanadi
Director
24/10/2024 - Present
14
Mr Raoul-Gabriel Urma
Director
17/08/2016 - Present
8
Dr Chih Chun Chen
Director
17/08/2016 - 20/01/2019
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAMBRIDGE SPARK LIMITED

CAMBRIDGE SPARK LIMITED is an(a) Active company incorporated on 17/08/2016 with the registered office located at 1st Floor, Platinum Building St John's Innovation Park, Cowley Road, Cambridge CB4 0DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE SPARK LIMITED?

toggle

CAMBRIDGE SPARK LIMITED is currently Active. It was registered on 17/08/2016 .

Where is CAMBRIDGE SPARK LIMITED located?

toggle

CAMBRIDGE SPARK LIMITED is registered at 1st Floor, Platinum Building St John's Innovation Park, Cowley Road, Cambridge CB4 0DS.

What does CAMBRIDGE SPARK LIMITED do?

toggle

CAMBRIDGE SPARK LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CAMBRIDGE SPARK LIMITED have?

toggle

CAMBRIDGE SPARK LIMITED had 30 employees in 2021.

What is the latest filing for CAMBRIDGE SPARK LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.