Company NameSparetime Ltd
DirectorIfeanyichukwu James Ugada
Company StatusActive
Company Number12881153
CategoryPrivate Limited Company
Incorporation Date15 September 2020(3 years, 7 months ago)
Previous NameSparetime Digital Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameIfeanyichukwu James Ugada
Date of BirthMarch 1995 (Born 29 years ago)
NationalityNigerian
StatusCurrent
Appointed15 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address355a Stretford Road
Manchester
M15 4AY

Location

Registered Address88 Lowergate 88 Lowergate
Huddersfield
HD3 4EP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Statement of capital following an allotment of shares on 22 November 2023
  • GBP 1,000
(3 pages)
6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
29 September 2023Confirmation statement made on 29 September 2023 with updates (3 pages)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
23 August 2023Registered office address changed from 355a Stretford Road Manchester M15 4AY England to 88 Lowergate 88 Lowergate Huddersfield HD3 4EP on 23 August 2023 (1 page)
22 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
23 August 2022Registered office address changed from 572 Shoreham Street Sheffield S2 4FE England to 355a Stretford Road Manchester M15 4AY on 23 August 2022 (1 page)
5 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 September 2021Registered office address changed from Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN England to 572 Shoreham Street Sheffield S2 4FE on 14 September 2021 (1 page)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
5 January 2021Registered office address changed from 77 Curzon Street Reading RG30 1DA England to Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN on 5 January 2021 (1 page)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
15 September 2020Incorporation
Statement of capital on 2020-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)