SPARK AND CO BAME HUB CIC

Register to unlock more data on OkredoRegister

SPARK AND CO BAME HUB CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12592816

Incorporation date

11/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Champness Street, Bishop's Stortford CM23 2ZNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2023)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/07/2025
Termination of appointment of Zoe Namdi Daniels as a director on 2025-07-01
dot icon19/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon26/03/2025
Cessation of Zoe Namdi Daniels as a person with significant control on 2025-03-01
dot icon26/03/2025
Termination of appointment of Sheetal Mistry as a director on 2025-03-13
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/06/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon26/03/2024
Appointment of Mr Julius Ibrahim as a director on 2024-03-14
dot icon26/03/2024
Director's details changed for Ms Zoe Namdi Daniels on 2024-03-26
dot icon26/03/2024
Notification of Zoe Namdi Daniels as a person with significant control on 2024-03-14
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/01/2024
Termination of appointment of Lizzie Jordan as a director on 2024-01-22
dot icon04/12/2023
Appointment of Mr Micky Rajpal Singh Khurana as a director on 2023-11-01
dot icon04/12/2023
Appointment of Ms Lizzie Jordan as a director on 2023-11-01
dot icon04/12/2023
Termination of appointment of Gayatri Ranjan as a director on 2023-11-04
dot icon04/12/2023
Appointment of Ms Zoe Namdi Daniels as a director on 2023-11-01
dot icon21/08/2023
Termination of appointment of Rukmini Dasgupta as a secretary on 2023-08-21
dot icon21/08/2023
Termination of appointment of Rukmini Dasgupta as a director on 2023-08-21
dot icon21/08/2023
Termination of appointment of Caron Andrea Wint as a director on 2023-08-21
dot icon12/06/2023
Registered office address changed from 2 2 Champness Street Bishops Stortford CM23 2ZN England to 2 Champness Street Bishop's Stortford CM23 2ZN on 2023-06-12
dot icon09/06/2023
Confirmation statement made on 2023-04-29 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
53.38K
-
0.00
53.86K
-
2022
5
23.70K
-
66.29K
15.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranjan, Gayatri, Dr
Director
11/05/2020 - 04/11/2023
2
Ranjan, Ishita
Director
11/05/2020 - Present
4
Ibrahim, Julius
Director
14/03/2024 - Present
-
Dasgupta, Rukmini
Secretary
22/05/2020 - 21/08/2023
-
Dasgupta, Rukmini
Director
20/11/2020 - 21/08/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPARK AND CO BAME HUB CIC

SPARK AND CO BAME HUB CIC is an(a) Active company incorporated on 11/05/2020 with the registered office located at 2 Champness Street, Bishop's Stortford CM23 2ZN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPARK AND CO BAME HUB CIC?

toggle

SPARK AND CO BAME HUB CIC is currently Active. It was registered on 11/05/2020 .

Where is SPARK AND CO BAME HUB CIC located?

toggle

SPARK AND CO BAME HUB CIC is registered at 2 Champness Street, Bishop's Stortford CM23 2ZN.

What does SPARK AND CO BAME HUB CIC do?

toggle

SPARK AND CO BAME HUB CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for SPARK AND CO BAME HUB CIC?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.