Company NameBright Spark Holdings Ltd
DirectorJames Andrew Lister
Company StatusActive
Company Number11928881
CategoryPrivate Limited Company
Incorporation Date5 April 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr James Andrew Lister
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEngineers Works Wakefield Road
Copley
Halifax
HX3 0TP

Location

Registered AddressEngineers Works Wakefield Road
Copley
Halifax
HX3 0TP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
7 April 2020Confirmation statement made on 4 April 2020 with updates (7 pages)
28 January 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
29 October 2019Notification of Martyn Brian Buckley as a person with significant control on 2 July 2019 (2 pages)
29 October 2019Cessation of Maramar (Holdings) Limited as a person with significant control on 2 July 2019 (1 page)
24 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 October 2019Change of share class name or designation (2 pages)
5 April 2019Incorporation
Statement of capital on 2019-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)