Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPROUT TECHNOLOGIES LIMITED
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 Overview

About Sprout Technologies Ltd
SPROUT TECHNOLOGIES LIMITED was founded on 2006-02-28 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Sprout Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPROUT TECHNOLOGIES LIMITED
 
Legal Registered Office
8TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in GU9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPROUT TECHNOLOGIES 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 SPROUT TECHNOLOGIES LIMITED
The following companies were found which have the same name as SPROUT TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SPROUT TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
MONIKA KILLEEN
Company Secretary 2017-03-09
JODIE TORRENS
Company Secretary 2017-03-09
DANNY PATRICK KILLEEN
Director 2006-02-28
ANGELA MCNAUGHTON
Director 2014-10-24
JEREMY MATTHEW TORRENS
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANNY PATRICK KILLEEN
Company Secretary 2012-04-13 2017-03-09
BLACAS LIMITED
Company Secretary 2006-03-17 2012-04-13
TIMOTHY WILDE
Director 2006-02-28 2009-04-30
MONIKA KILLEEN
Company Secretary 2006-02-28 2006-05-23
DANNY PATRICK KILLEEN
Company Secretary 2006-02-28 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GRAHAM PERSONNEL SUPPLY 1540 LLP Limited Liability Partnership (LLP) Designated Member 2016-03-09 - 2017-03-01 RESIGNED 2016-03-08 Dissolved 2017-07-18

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
2024-05-04Notice of deemed approval of proposals
2024-04-23Statement of administrator's proposal
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM 7450 7450 Daresbury Park Daresbury Cheshire WA4 4BS England
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-04CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AP01DIRECTOR APPOINTED MR MARK WILLIAM LAWRENCE
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMYTH
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-17CH01Director's details changed for Mr Hugh Nigel Wright on 2022-06-17
2022-02-23AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-02Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-01-29CH01Director's details changed for Mr Hugh Nigel Wright on 2021-01-29
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057243890002
2020-12-02RES12Resolution of varying share rights or name
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02SH10Particulars of variation of rights attached to shares
2020-12-02SH08Change of share class name or designation
2020-11-25PSC07CESSATION OF DANNY KILLEEN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25PSC02Notification of Cts Group Management Limited as a person with significant control on 2020-11-24
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MATTHEW TORRENS
2020-11-25TM02Termination of appointment of Monika Killeen on 2020-11-24
2020-11-25AP01DIRECTOR APPOINTED MR EDWARD SMYTH
2020-11-24AP01DIRECTOR APPOINTED MR HUGH NIGEL WRIGHT
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-03CH01Director's details changed for Mrs Angela Mcnaughton on 2019-06-03
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 06/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 06/06/2018
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16SH08Change of share class name or designation
2017-06-12RES12Resolution of varying share rights or name
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-10TM02Termination of appointment of Danny Patrick Killeen on 2017-03-09
2017-03-09AP03SECRETARY APPOINTED MRS MONIKA KILLEEN
2017-03-09AP03SECRETARY APPOINTED MRS JODIE TORRENS
2017-03-07CH01Director's details changed for Danny Patrick Killeen on 2017-03-07
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19SH06Cancellation of shares. Statement of capital on 2016-03-10 GBP 100
2016-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-05-16RES01ADOPT ARTICLES 10/03/2016
2016-05-16RES12Resolution of varying share rights or name
2016-05-13SH08Change of share class name or designation
2016-04-28AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-04AR0128/02/15 FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MRS ANGELA MCNAUGHTON
2014-09-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 120
2014-03-25AR0128/02/14 FULL LIST
2013-09-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O SROUT TECHNOLOGIES LIMITED ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ UNITED KINGDOM
2013-03-08AR0128/02/13 FULL LIST
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0128/02/12 FULL LIST
2012-04-13AP03SECRETARY APPOINTED MR DANNY KILLEEN
2012-04-13AP03SECRETARY APPOINTED MR DANNY PATRICK KILLEEN
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY BLACAS LIMITED
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-20AR0128/02/11 FULL LIST
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0128/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW TORRENS / 28/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY PATRICK KILLEEN / 28/02/2010
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACAS LIMITED / 28/02/2010
2009-12-09AP01DIRECTOR APPOINTED JEREMY MATTHEW TORRENS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILDE
2009-05-21169GBP IC 130/120 30/04/09 GBP SR 10@1=10
2009-05-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-1488(2)AD 30/04/09 GBP SI 10@1=10 GBP IC 120/130
2009-05-07MEM/ARTSARTICLES OF ASSOCIATION
2009-05-07RES01ADOPT ARTICLES 30/04/2009
2009-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-10-2788(2)AD 12/03/07 GBP SI 20@1=20 GBP IC 100/120
2008-10-22122GBP NC 1000/900 12/03/07
2008-10-22123NC INC ALREADY ADJUSTED 12/03/07
2008-07-21RES01ADOPT MEMORANDUM 12/03/2007
2008-03-11123GBP NC 100/1000 09/03/07
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-09225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-09-07288bSECRETARY RESIGNED
2006-09-0788(2)RAD 23/05/06--------- £ SI 98@1=98 £ IC 2/100
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 53A SOUTHFIELD PARK LONDON HA2 6HF
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28NEWINCINCORPORATION 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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to SPROUT TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-09
Fines / Sanctions
No fines or sanctions have been issued against SPROUT TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Intangible Assets
Patents
We have not found any records of SPROUT TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPROUT TECHNOLOGIES LIMITED
Trademarks

Trademark applications by SPROUT TECHNOLOGIES LIMITED

SPROUT TECHNOLOGIES LIMITED is the Original Applicant for the trademark Image for mark UK00003080560 SproutIT ™ (UK00003080560) through the UKIPO on the 2014-11-07
Trademark class: Computer and information technology consultancy services;Information technology support services;Consultancy services relating to information technology;Technical consultancy services relating to information technology;Information technology consultancy;Expert advice relating to technology;Expert opinion relating to technology;Information services relating to information technology;Professional consultancy relating to technology;Professional consultancy relating to technology exploitation;Technical consultancy services relating to information technology;Cloud computing.
SPROUT TECHNOLOGIES LIMITED is the Original Applicant for the trademark SproutCloud ™ (UK00003080629) through the UKIPO on the 2014-11-07
Trademark class: Cloud computing.
Income
Government Income
We have not found government income sources for SPROUT TECHNOLOGIES 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 SPROUT TECHNOLOGIES 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 SPROUT TECHNOLOGIES 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 SPROUT TECHNOLOGIES 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 SPROUT TECHNOLOGIES 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.