SPARK FINANCE LTD

Register to unlock more data on OkredoRegister

SPARK FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10128297

Incorporation date

15/04/2016

Size

Full

Contacts

Registered address

Registered address

John Stow House, 18 Bevis Marks, London EC3A 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2020)
dot icon13/04/2026
Change of details for Spark Finance Group Plc as a person with significant control on 2026-04-01
dot icon13/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon01/10/2024
Full accounts made up to 2024-03-31
dot icon12/04/2024
Change of details for Spark Finance Plc as a person with significant control on 2023-09-11
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon29/01/2024
Director's details changed for Mr James Daniel Davies on 2024-01-29
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon11/09/2023
Change of name notice
dot icon11/09/2023
Certificate of change of name
dot icon21/08/2023
Registered office address changed from , First Floor, Steeple House Church Lane, Chelmsford, CM1 1NH, England to John Stow House 18 Bevis Marks London EC3A 7JB on 2023-08-21
dot icon23/07/2023
Cessation of James Daniel Davies as a person with significant control on 2023-07-19
dot icon23/07/2023
Notification of Spark Finance Plc as a person with significant control on 2023-07-19
dot icon23/07/2023
Appointment of Mr Julian Clyde Dobbin as a director on 2023-07-19
dot icon30/01/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-01-27
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon13/01/2022
Registered office address changed from , Arnox House 8-14 High Street, Rayleigh, SS6 7EQ, England to John Stow House 18 Bevis Marks London EC3A 7JB on 2022-01-13
dot icon09/06/2020
Registered office address changed from , 4D Broadway Chambers Broadway North, Pitsea, Basildon, Essex, SS13 3AS, United Kingdom to John Stow House 18 Bevis Marks London EC3A 7JB on 2020-06-09
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
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
17.56K
-
0.00
-
-
2022
6
37.97K
-
0.00
38.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Clyde Dobbin
Director
19/07/2023 - Present
7
Davies, James Daniel
Director
15/04/2016 - Present
12

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

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 FINANCE LTD

SPARK FINANCE LTD is an(a) Active company incorporated on 15/04/2016 with the registered office located at John Stow House, 18 Bevis Marks, London EC3A 7JB. There are currently 2 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 FINANCE LTD?

toggle

SPARK FINANCE LTD is currently Active. It was registered on 15/04/2016 .

Where is SPARK FINANCE LTD located?

toggle

SPARK FINANCE LTD is registered at John Stow House, 18 Bevis Marks, London EC3A 7JB.

What does SPARK FINANCE LTD do?

toggle

SPARK FINANCE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SPARK FINANCE LTD?

toggle

The latest filing was on 13/04/2026: Change of details for Spark Finance Group Plc as a person with significant control on 2026-04-01.