Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARTACODE LIMITED
Company Information for

SPARTACODE LIMITED

12 THE WHARF, 16 BRIDGE STREET, BIRMINGHAM, B1 2JS,
Company Registration Number
03099199
Private Limited Company
Active

Company Overview

About Spartacode Ltd
SPARTACODE LIMITED was founded on 1995-09-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Spartacode Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPARTACODE LIMITED
 
Legal Registered Office
12 THE WHARF
16 BRIDGE STREET
BIRMINGHAM
B1 2JS
Other companies in B15
 
Filing Information
Company Number 03099199
Company ID Number 03099199
Date formed 1995-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:39:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPARTACODE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY HAMILTON
Company Secretary 2002-11-01
JOHN GRAHAM HART STUCKEY
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM HART STUCKEY
Company Secretary 1995-09-07 2002-11-01
NIGEL DARREN JAMES HART STUCKEY
Director 1995-09-07 2002-11-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-09-07 1995-09-07
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1995-09-07 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY HAMILTON GREENFIELD PROMOTIONS LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-07-05
JOHN GRAHAM HART STUCKEY PROFICIO SECURITY LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
JOHN GRAHAM HART STUCKEY MSM RESEARCH LTD Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY COCKATWIN LIMITED Director 2018-05-01 CURRENT 2018-02-19 Active
JOHN GRAHAM HART STUCKEY HANWINEBEER LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY GISPAR RESEARCH LTD Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY RAICORE RESEARCH LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY FRAICORE LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY GISPAR LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY GREENFIELD SECRETARIES LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JOHN GRAHAM HART STUCKEY BXL RESEARCH LTD Director 2016-04-11 CURRENT 2016-04-11 Dissolved 2017-09-19
JOHN GRAHAM HART STUCKEY KBP RESEARCH LTD Director 2016-04-11 CURRENT 2016-04-11 Dissolved 2018-05-29
JOHN GRAHAM HART STUCKEY YTR RESEARCH LTD Director 2016-04-11 CURRENT 2016-04-11 Dissolved 2018-05-29
JOHN GRAHAM HART STUCKEY SPZ RESEARCH LTD Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY SVZ RESEARCH LTD Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY LEPROCH LTD Director 2016-04-06 CURRENT 2016-03-31 Active
JOHN GRAHAM HART STUCKEY MIDLAND PALLET SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY BISHOPSS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JOHN GRAHAM HART STUCKEY MLT RESEARCH LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY TROYESAUTRE LTD Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
JOHN GRAHAM HART STUCKEY 3006UK LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-08-02
JOHN GRAHAM HART STUCKEY TRANSPORT 360 LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-05-31
JOHN GRAHAM HART STUCKEY CALIPH HOLDINGS LIMITED Director 2012-01-13 CURRENT 2011-03-17 Dissolved 2016-01-05
JOHN GRAHAM HART STUCKEY MEMORIES REVIVED LIMITED Director 2012-01-13 CURRENT 2011-06-07 Dissolved 2016-01-19
JOHN GRAHAM HART STUCKEY GREENFIELD PROMOTIONS LIMITED Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29DIRECTOR APPOINTED MR JOHN GRAHAM HART STUCKEY
2024-02-29APPOINTMENT TERMINATED, DIRECTOR LUCY JAYNE GROUT
2024-02-29Termination of appointment of Catherine Mary Hamilton on 2024-02-29
2023-09-11CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-08AP01DIRECTOR APPOINTED CATHERINE MARY HAMILTON
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-18AP01DIRECTOR APPOINTED LUCY JAYNE GROUT
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM HART STUCKEY
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-09LATEST SOC09/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/16 FROM 19 Highfield Road Edgbaston Birmingham B15 3BH
2016-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/13
2014-04-10CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE MARY HAMILTON on 2014-04-01
2014-04-10CH01Director's details changed for Mr John Graham Hart Stuckey on 2014-04-01
2014-01-08RES12Resolution of varying share rights or name
2013-09-13AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0107/09/12 ANNUAL RETURN FULL LIST
2012-06-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/11 FROM 36 Calthorpe Road Edgbaston Birmingham B15 1TS England
2011-09-15AR0107/09/11 ANNUAL RETURN FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/11 FROM 8 Greenfield Crescent Birmingham B15 3BE
2011-06-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0107/09/10 ANNUAL RETURN FULL LIST
2010-05-24AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-08363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-0888(2)RAD 23/04/03--------- £ SI 98@1=98
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 15 GREENFIELD CRESCENT BIRMINGHAM B15 3AU
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 8 GREENFIELD CRESCENT BIRMINGHAM B15 3BE
2004-10-11363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2003-09-19363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-26288cDIRECTOR'S PARTICULARS CHANGED
2003-03-26288cSECRETARY'S PARTICULARS CHANGED
2002-11-29288bSECRETARY RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288aNEW SECRETARY APPOINTED
2002-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/02
2002-09-26363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 14 GREENFIELD CRESCENT BIRMINGHAM B15 3AU
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-23363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-06363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-05363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-09-14363sRETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-09-15363sRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-11-01363sRETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS
1996-11-01288aNEW DIRECTOR APPOINTED
1996-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 08/10/96
1996-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SPARTACODE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARTACODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARTACODE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2011-10-01 £ 66,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARTACODE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 161
Current Assets 2011-10-01 £ 65,823
Debtors 2011-10-01 £ 65,662
Fixed Assets 2011-10-01 £ 560
Shareholder Funds 2011-10-01 £ 192

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPARTACODE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARTACODE LIMITED
Trademarks
We have not found any records of SPARTACODE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARTACODE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SPARTACODE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SPARTACODE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARTACODE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARTACODE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.