Company NameSparkpoint Ltd
DirectorsNicholas Giles Magill and Jennifer Anne Sweeting
Company StatusActive
Company Number07704882
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameNicholas Giles Magill
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address4 Greenway
Honley
Holmfirth
HD9 6NQ
Director NameJennifer Anne Sweeting
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Greenway
Honley
Holmfirth
HD9 6NQ
Secretary NameNicholas Giles Magill
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Greenway
Honley
Holmfirth
HD9 6NQ

Location

Registered Address4 Greenway
Honley
Holmfirth
HD9 6NQ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£35,013
Cash£17,446
Current Liabilities£18,057

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

22 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
22 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
19 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2,000
(4 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
13 March 2013Registered office address changed from 59 Osprey Drive Netherton Huddersfield HD4 7LG England on 13 March 2013 (1 page)
13 March 2013Director's details changed for Nicholas Giles Magill on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Jennifer Anne Sweeting on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 59 Osprey Drive Netherton Huddersfield HD4 7LG England on 13 March 2013 (1 page)
13 March 2013Director's details changed for Nicholas Giles Magill on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Jennifer Anne Sweeting on 13 March 2013 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 June 2012Registered office address changed from 18 the Knoll Hertford Hertfordshire SG13 7SZ England on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 18 the Knoll Hertford Hertfordshire SG13 7SZ England on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 18 the Knoll Hertford Hertfordshire SG13 7SZ England on 2 June 2012 (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)