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

LEDGER SPARKS LIMITED

3 SHEEN ROAD, RICHMOND, TW9 1AD,
Company Registration Number
04430631
Private Limited Company
Active

Company Overview

About Ledger Sparks Ltd
LEDGER SPARKS LIMITED was founded on 2002-05-03 and has its registered office in Richmond. The organisation's status is listed as "Active". Ledger Sparks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LEDGER SPARKS LIMITED
 
Legal Registered Office
3 SHEEN ROAD
RICHMOND
TW9 1AD
Other companies in CR0
 
Filing Information
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
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.
Companies with same name LEDGER SPARKS LIMITED
The following companies were found which have the same name as LEDGER SPARKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEDGER SPARKS AUDIT LLP 3 SHEEN ROAD RICHMOND UPON THAMEA SURREY TW9 1AD Active Company formed on the 2012-06-21

Company Officers of LEDGER SPARKS LIMITED

Current Directors
Officer Role Date Appointed
ROBERTO COLEPIO
Company Secretary 2010-07-21
ROBERTO COLEPIO
Director 2002-05-03
DANIEL GLOVER
Director 2006-06-27
SANJAY KUMAR SWARUP
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MICHAEL WARWICK SPARKS
Company Secretary 2002-05-03 2010-07-21
CLIVE MICHAEL WARWICK SPARKS
Director 2002-05-03 2010-07-21
GRAHAM HOWARD LEDGER
Director 2002-05-03 2009-02-01
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-05-03 2002-05-03
ONLINE NOMINEES LIMITED
Director 2002-05-03 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTO COLEPIO YNICO PRODUCTS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
ROBERTO COLEPIO YNICO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
ROBERTO COLEPIO YNICO SAFETY LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DANIEL GLOVER SKS (CROYDON) LTD Director 2017-11-09 CURRENT 2017-10-18 Active
DANIEL GLOVER YNICO PRODUCTS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DANIEL GLOVER YNICO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DANIEL GLOVER YNICO SAFETY LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
SANJAY KUMAR SWARUP SKS (CROYDON) LTD Director 2017-10-18 CURRENT 2017-10-18 Active
SANJAY KUMAR SWARUP SKS INVESTMENTS INTERNATIONAL LTD Director 2017-08-17 CURRENT 2017-08-17 Active
SANJAY KUMAR SWARUP JULIAN ANSELL LIMITED Director 2017-06-21 CURRENT 2003-01-31 Active - Proposal to Strike off
SANJAY KUMAR SWARUP SKSI LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
SANJAY KUMAR SWARUP SKS (TN-RH) LTD Director 2014-12-05 CURRENT 2014-12-05 Active
SANJAY KUMAR SWARUP WARD MACKENZIE LTD Director 2014-12-05 CURRENT 2014-12-05 Active
SANJAY KUMAR SWARUP SKS (GU-SO) LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-31
SANJAY KUMAR SWARUP AVALON ACCOUNTING LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
SANJAY KUMAR SWARUP GILROY & BROOKES ACCOUNTANTS LIMITED Director 2013-10-01 CURRENT 2013-09-30 Active
SANJAY KUMAR SWARUP SKS BUSINESS SERVICES LTD Director 2011-11-30 CURRENT 2007-11-06 Active
SANJAY KUMAR SWARUP PLINIAN CAPITAL LIMITED Director 2009-09-05 CURRENT 2009-09-05 Active

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
2024-07-31APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELIZABETH PENN-NEWMAN
2024-06-27APPOINTMENT TERMINATED, DIRECTOR ANIL CHANDRA SWARUP
2023-12-04Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-12-04Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-12-04Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-12-04Audit exemption subsidiary accounts made up to 2022-11-30
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 044306310008
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306310004
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-12-16Audit exemption subsidiary accounts made up to 2021-11-30
2022-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-11-08APPOINTMENT TERMINATED, DIRECTOR BOBBY GURDEP BHOGAL
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY GURDEP BHOGAL
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044306310007
2022-01-12DIRECTOR APPOINTED MISS ANNIE D’ROZARIO
2022-01-12AP01DIRECTOR APPOINTED MISS ANNIE D’ROZARIO
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-12-14Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-12-14Audit exemption subsidiary accounts made up to 2020-11-30
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-25CH01Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044306310006
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044306310005
2021-08-24AP01DIRECTOR APPOINTED MR ANIL CHANDRA SWARUP
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GLOVER
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306310003
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO COLEPIO
2019-11-11TM02Termination of appointment of Roberto Colepio on 2019-11-11
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-25PSC05Change of details for Sks (Croydon) Limited as a person with significant control on 2019-10-18
2019-10-25PSC07CESSATION OF DANIEL GLOVER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MR BOBBY GURDEP BHOGAL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 830
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-06-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044306310004
2018-05-22PSC02Notification of Sks (Croydon) Limited as a person with significant control on 2017-11-09
2018-05-22PSC07CESSATION OF ROBERTO COLEPIO AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22MEM/ARTSARTICLES OF ASSOCIATION
2017-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-21RES13Resolutions passed:
  • Facility agreement 09/11/2017
2017-11-20RES12Resolution of varying share rights or name
2017-11-20RES0109/11/2017
2017-11-17SH08Change of share class name or designation
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044306310003
2017-11-13AA01Current accounting period extended from 30/06/17 TO 30/11/17
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ
2017-11-13AP01DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 830
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 830
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 830
2015-09-08AR0122/07/15 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 830
2014-07-25AR0122/07/14 FULL LIST
2014-03-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-31AR0122/07/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-09AR0122/07/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-25AR0122/07/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-22AR0122/07/10 FULL LIST
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY CLIVE SPARKS
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SPARKS
2010-07-21AP03SECRETARY APPOINTED MR ROBERTO COLEPIO
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-06AR0103/05/10 FULL LIST
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE MICHAEL WARWICK SPARKS / 30/12/2009
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO COLEPIO / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO COLEPIO / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL WARWICK SPARKS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLOVER / 09/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLOVER / 09/12/2009
2009-09-18RES01ADOPT ARTICLES 14/09/2009
2009-05-08363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LEDGER
2008-05-07363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-17363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-19RES04NC INC ALREADY ADJUSTED 11/07/06
2006-07-19123£ NC 20300/20400 11/07/06
2006-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-22363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-17363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ
2004-05-15363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-30123NC INC ALREADY ADJUSTED 30/04/03
2004-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-30RES04£ NC 20000/20300 30/04/
2004-03-3088(2)RAD 30/04/03--------- £ SI 30@1=30 £ IC 800/830
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28363aRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-05-2888(2)RAD 01/01/03-31/03/03 £ SI 200@1
2003-05-2888(2)RAD 01/07/02-31/12/02 £ SI 300@1
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21123£ NC 11000/20000 03/05/02
2002-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-21RES04NC INC ALREADY ADJUSTED 03/05/02
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09RES04£ NC 10000/11000 03/05/
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-05-09ELRESS366A DISP HOLDING AGM 03/05/02
2002-05-09123NC INC ALREADY ADJUSTED 03/05/02
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bSECRETARY RESIGNED
2002-05-09225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-09ELRESS252 DISP LAYING ACC 03/05/02
2002-05-09ELRESS386 DISP APP AUDS 03/05/02
2002-05-0988(2)RAD 03/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-03NEWINCINCORPORATION 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
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to LEDGER SPARKS 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 LEDGER SPARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-02 Satisfied HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 LEDGER SPARKS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LEDGER SPARKS LIMITED registering or being granted any patents
Domain Names

LEDGER SPARKS LIMITED owns 1 domain names.

ledgersparks.co.uk  

Trademarks
We have not found any records of LEDGER SPARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEDGER SPARKS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where LEDGER SPARKS 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 LEDGER SPARKS 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 LEDGER SPARKS 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.