Company Information for LEDGER SPARKS LIMITED
3 SHEEN ROAD, RICHMOND, TW9 1AD,
|
Company Registration Number
04430631
Private Limited Company
Active |
Company Name | |
---|---|
LEDGER SPARKS LIMITED | |
Legal Registered Office | |
3 SHEEN ROAD RICHMOND TW9 1AD Other companies in CR0 | |
Company Number | 04430631 | |
---|---|---|
Company ID Number | 04430631 | |
Date formed | 2002-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 30/11/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB372715741 |
Last Datalog update: | 2024-09-08 22:03:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEDGER SPARKS AUDIT LLP | 3 SHEEN ROAD RICHMOND UPON THAMEA SURREY TW9 1AD | Active | Company formed on the 2012-06-21 |
Officer | Role | Date Appointed |
---|---|---|
ROBERTO COLEPIO |
||
ROBERTO COLEPIO |
||
DANIEL GLOVER |
||
SANJAY KUMAR SWARUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE MICHAEL WARWICK SPARKS |
Company Secretary | ||
CLIVE MICHAEL WARWICK SPARKS |
Director | ||
GRAHAM HOWARD LEDGER |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YNICO PRODUCTS LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
YNICO LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
YNICO SAFETY LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
SKS (CROYDON) LTD | Director | 2017-11-09 | CURRENT | 2017-10-18 | Active | |
YNICO PRODUCTS LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
YNICO LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
YNICO SAFETY LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
SKS (CROYDON) LTD | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
SKS INVESTMENTS INTERNATIONAL LTD | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
JULIAN ANSELL LIMITED | Director | 2017-06-21 | CURRENT | 2003-01-31 | Active - Proposal to Strike off | |
SKSI LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
SKS (TN-RH) LTD | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
WARD MACKENZIE LTD | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
SKS (GU-SO) LTD | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-31 | |
AVALON ACCOUNTING LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
GILROY & BROOKES ACCOUNTANTS LIMITED | Director | 2013-10-01 | CURRENT | 2013-09-30 | Active | |
SKS BUSINESS SERVICES LTD | Director | 2011-11-30 | CURRENT | 2007-11-06 | Active | |
PLINIAN CAPITAL LIMITED | Director | 2009-09-05 | CURRENT | 2009-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELIZABETH PENN-NEWMAN | ||
APPOINTMENT TERMINATED, DIRECTOR ANIL CHANDRA SWARUP | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 044306310008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306310004 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
APPOINTMENT TERMINATED, DIRECTOR BOBBY GURDEP BHOGAL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOBBY GURDEP BHOGAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044306310007 | |
DIRECTOR APPOINTED MISS ANNIE D’ROZARIO | ||
AP01 | DIRECTOR APPOINTED MISS ANNIE D’ROZARIO | |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | ||
Audit exemption subsidiary accounts made up to 2020-11-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044306310006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044306310005 | |
AP01 | DIRECTOR APPOINTED MR ANIL CHANDRA SWARUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GLOVER | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306310003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO COLEPIO | |
TM02 | Termination of appointment of Roberto Colepio on 2019-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
PSC05 | Change of details for Sks (Croydon) Limited as a person with significant control on 2019-10-18 | |
PSC07 | CESSATION OF DANIEL GLOVER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BOBBY GURDEP BHOGAL | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 830 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044306310004 | |
PSC02 | Notification of Sks (Croydon) Limited as a person with significant control on 2017-11-09 | |
PSC07 | CESSATION OF ROBERTO COLEPIO AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
RES01 | 09/11/2017 | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044306310003 | |
AA01 | Current accounting period extended from 30/06/17 TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ | |
AP01 | DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 830 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 830 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 830 | |
AR01 | 22/07/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 830 | |
AR01 | 22/07/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/07/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE SPARKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SPARKS | |
AP03 | SECRETARY APPOINTED MR ROBERTO COLEPIO | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE MICHAEL WARWICK SPARKS / 30/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO COLEPIO / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO COLEPIO / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL WARWICK SPARKS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLOVER / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLOVER / 09/12/2009 | |
RES01 | ADOPT ARTICLES 14/09/2009 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM LEDGER | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
RES04 | NC INC ALREADY ADJUSTED 11/07/06 | |
123 | £ NC 20300/20400 11/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ | |
363a | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/04/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 20000/20300 30/04/ | |
88(2)R | AD 30/04/03--------- £ SI 30@1=30 £ IC 800/830 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/03-31/03/03 £ SI 200@1 | |
88(2)R | AD 01/07/02-31/12/02 £ SI 300@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 11000/20000 03/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 03/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 10000/11000 03/05/ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
ELRES | S366A DISP HOLDING AGM 03/05/02 | |
123 | NC INC ALREADY ADJUSTED 03/05/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S252 DISP LAYING ACC 03/05/02 | |
ELRES | S386 DISP APP AUDS 03/05/02 | |
88(2)R | AD 03/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 152,610 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 173,918 |
Creditors Due Within One Year | 2012-07-01 | £ 229,902 |
Creditors Due Within One Year | 2011-07-01 | £ 229,053 |
Creditors and other liabilities
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 LEDGER SPARKS LIMITED
Called Up Share Capital | 2012-07-01 | £ 830 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 830 |
Cash Bank In Hand | 2012-07-01 | £ 319,180 |
Cash Bank In Hand | 2011-07-01 | £ 285,771 |
Current Assets | 2012-07-01 | £ 520,365 |
Current Assets | 2011-07-01 | £ 474,307 |
Debtors | 2012-07-01 | £ 192,461 |
Debtors | 2011-07-01 | £ 178,151 |
Fixed Assets | 2012-07-01 | £ 511,383 |
Fixed Assets | 2011-07-01 | £ 515,305 |
Shareholder Funds | 2012-07-01 | £ 649,236 |
Shareholder Funds | 2011-07-01 | £ 586,641 |
Stocks Inventory | 2012-07-01 | £ 8,724 |
Stocks Inventory | 2011-07-01 | £ 10,385 |
Tangible Fixed Assets | 2012-07-01 | £ 16,450 |
Tangible Fixed Assets | 2011-07-01 | £ 20,372 |
Debtors and other cash assets
LEDGER SPARKS LIMITED owns 1 domain names.
ledgersparks.co.uk
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as LEDGER SPARKS LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS 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 |
FORVIS 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 |
FORVIS 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 |
FORVIS 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 |
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. |