In Administration
Company Information for SPROUT TECHNOLOGIES LIMITED
8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
05724389
Private Limited Company
In Administration |
Company Name | |
---|---|
SPROUT TECHNOLOGIES LIMITED | |
Legal Registered Office | |
8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in GU9 | |
Company Number | 05724389 | |
---|---|---|
Company ID Number | 05724389 | |
Date formed | 2006-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB879404876 |
Last Datalog update: | 2024-05-05 06:38:12 |
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 | ||
---|---|---|---|---|
SPROUT TECHNOLOGIES INC. | SUITE 208 6036 – 3 ST. S.W. CALGARY ALBERTA T2H 0H9 | Active | Company formed on the 2017-03-22 | |
SPROUT TECHNOLOGIES INC | British Columbia | Voluntary dissolved | Company formed on the 2017-07-17 | |
SPROUT TECHNOLOGIES INC | 751 PARK OF COMMERCE DRIVE BOCA RATON FL 33487 | Inactive | Company formed on the 2019-12-19 |
Officer | Role | Date Appointed |
---|---|---|
MONIKA KILLEEN |
||
JODIE TORRENS |
||
DANNY PATRICK KILLEEN |
||
ANGELA MCNAUGHTON |
||
JEREMY MATTHEW TORRENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANNY PATRICK KILLEEN |
Company Secretary | ||
BLACAS LIMITED |
Company Secretary | ||
TIMOTHY WILDE |
Director | ||
MONIKA KILLEEN |
Company Secretary | ||
DANNY PATRICK KILLEEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERSONNEL SUPPLY 1540 LLP | Limited Liability Partnership (LLP) Designated Member | 2016-03-09 - 2017-03-01 | RESIGNED | 2016-03-08 | Dissolved 2017-07-18 |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 22/04/24 FROM 7450 7450 Daresbury Park Daresbury Cheshire WA4 4BS England | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SMYTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Hugh Nigel Wright on 2022-06-17 | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Hugh Nigel Wright on 2021-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057243890002 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC07 | CESSATION OF DANNY KILLEEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cts Group Management Limited as a person with significant control on 2020-11-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MATTHEW TORRENS | |
TM02 | Termination of appointment of Monika Killeen on 2020-11-24 | |
AP01 | DIRECTOR APPOINTED MR EDWARD SMYTH | |
AP01 | DIRECTOR APPOINTED MR HUGH NIGEL WRIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Angela Mcnaughton on 2019-06-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 06/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 06/06/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Danny Patrick Killeen on 2017-03-09 | |
AP03 | SECRETARY APPOINTED MRS MONIKA KILLEEN | |
AP03 | SECRETARY APPOINTED MRS JODIE TORRENS | |
CH01 | Director's details changed for Danny Patrick Killeen on 2017-03-07 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-10 GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 10/03/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 28/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANGELA MCNAUGHTON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O SROUT TECHNOLOGIES LIMITED ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ UNITED KINGDOM | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DANNY KILLEEN | |
AP03 | SECRETARY APPOINTED MR DANNY PATRICK KILLEEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLACAS LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 28/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACAS LIMITED / 28/02/2010 | |
AP01 | DIRECTOR APPOINTED JEREMY MATTHEW TORRENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILDE | |
169 | GBP IC 130/120 30/04/09 GBP SR 10@1=10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/04/09 GBP SI 10@1=10 GBP IC 120/130 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/04/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
88(2) | AD 12/03/07 GBP SI 20@1=20 GBP IC 100/120 | |
122 | GBP NC 1000/900 12/03/07 | |
123 | NC INC ALREADY ADJUSTED 12/03/07 | |
RES01 | ADOPT MEMORANDUM 12/03/2007 | |
123 | GBP NC 100/1000 09/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/05/06--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 53A SOUTHFIELD PARK LONDON HA2 6HF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2024-04-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 SPROUT TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SPROUT TECHNOLOGIES LIMITED are:
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. |