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

SPARTA GLOBAL LIMITED

125 LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
05597367
Private Limited Company
Active

Company Overview

About Sparta Global Ltd
SPARTA GLOBAL LIMITED was founded on 2005-10-19 and has its registered office in London. The organisation's status is listed as "Active". Sparta Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPARTA GLOBAL LIMITED
 
Legal Registered Office
125 LONDON WALL
LONDON
EC2Y 5AS
Other companies in TW10
 
Previous Names
TESTING CIRCLE LIMITED09/11/2018
Filing Information
Company Number 05597367
Company ID Number 05597367
Date formed 2005-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB887849144  
Last Datalog update: 2023-11-06 08:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARTA GLOBAL LIMITED
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 SPARTA GLOBAL LIMITED
The following companies were found which have the same name as SPARTA GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPARTA GLOBAL GROUP LIMITED 125 LONDON WALL LONDON EC2Y 5AS Active Company formed on the 2017-06-23

Company Officers of SPARTA GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID RAI
Company Secretary 2005-10-19
PHILIP JAMES DUQUENOY
Director 2017-08-15
DAVID RAI
Director 2005-10-19
TIM STATON
Director 2005-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HOKIN
Director 2006-09-01 2008-03-18
HELEN HOKIN
Director 2005-10-19 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES DUQUENOY SPARTA GLOBAL GROUP LIMITED Director 2017-08-25 CURRENT 2017-06-23 Active
PHILIP JAMES DUQUENOY TESTING CIRCLE LIMITED Director 2017-08-25 CURRENT 2013-10-21 Active
PHILIP JAMES DUQUENOY HALMED LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY XCEDE CONSULTING LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY KEY CAPITAL PARTNERS (NOMINEES) LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active
PHILIP JAMES DUQUENOY HALLAM MEDCO LIMITED Director 2014-04-07 CURRENT 2014-03-26 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY ESG2 LIMITED Director 2013-07-08 CURRENT 2013-01-11 Dissolved 2018-07-24
PHILIP JAMES DUQUENOY ESG1 LIMITED Director 2013-07-08 CURRENT 2009-05-20 Active
PHILIP JAMES DUQUENOY MILLAIS CONSULTING LTD Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off

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
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-12-16AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-11-09Memorandum articles filed
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-07RES01ADOPT ARTICLES 07/11/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2021-11-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670008
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055973670010
2020-11-06AP01DIRECTOR APPOINTED MR NICHOLAS DAY
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670007
2020-10-27RES13Resolutions passed:
  • Entry into various documents and transactions/directors authorisation 13/10/2020
  • ADOPT ARTICLES
2020-10-27MEM/ARTSARTICLES OF ASSOCIATION
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670004
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-20PSC05Change of details for Whc04 Limited as a person with significant control on 2020-10-13
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055973670009
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON KENNETH BARKER
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055973670008
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-12AP01DIRECTOR APPOINTED MR LYNTON KENNETH BARKER
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 4 Copthall Avenue London EC2R 7DA England
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055973670007
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055973670006
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055973670005
2018-11-09RES15CHANGE OF COMPANY NAME 08/11/20
2018-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 1 Castle Yard Richmond Surrey TW10 6TF
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055973670004
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-08-31RES01ADOPT ARTICLES 31/08/17
2017-08-22AP01DIRECTOR APPOINTED MR PHILIP JAMES DUQUENOY
2017-08-22PSC02Notification of Whc04 Limited as a person with significant control on 2017-08-15
2017-08-22PSC07CESSATION OF DAVID RAI AS A PSC
2017-08-22PSC07CESSATION OF TIMOTHY STATON AS A PSC
2017-02-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1002
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1002
2016-01-04AR0119/10/15 ANNUAL RETURN FULL LIST
2014-12-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1002
2014-11-27AR0119/10/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1002
2013-10-22AR0119/10/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0119/10/12 ANNUAL RETURN FULL LIST
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-20AR0119/10/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-21AR0119/10/10 FULL LIST
2010-05-11DISS40DISS40 (DISS40(SOAD))
2010-05-10AA30/04/09 TOTAL EXEMPTION SMALL
2010-05-04GAZ1FIRST GAZETTE
2009-11-17AR0119/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAI / 01/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM STATON / 01/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RAI / 01/11/2009
2009-05-01AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-20AA30/04/07 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-28AA31/10/06 TOTAL EXEMPTION SMALL
2008-07-14225CURRSHO FROM 31/10/2007 TO 30/04/2007
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOKIN
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-03363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 30 BOROUGH HIGH STREET LONDON SE1 1XU
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2005-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SPARTA GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against SPARTA GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-09-05 Outstanding BRADFORD EXCHANGE A.G.
FIXED AND FLOATING CHARGE 2006-10-03 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-04-30

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 SPARTA GLOBAL LIMITED

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

SPARTA GLOBAL LIMITED owns 1 domain names.

testingcircle.co.uk  

Trademarks
We have not found any records of SPARTA GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARTA GLOBAL 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 (62020 - Information technology consultancy activities) as SPARTA GLOBAL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SPARTA GLOBAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTESTING CIRCLE LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARTA GLOBAL 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 SPARTA GLOBAL 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.