Background WavePink WaveYellow Wave

SPARK IMPACT LIMITED (02323420)

SPARK IMPACT LIMITED (02323420) is an active UK company. incorporated on 30 November 1988. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SPARK IMPACT LIMITED has been registered for 37 years. Current directors include BORZOMATO, Mark, D'ABBADIE, Marc Francois.

Company Number
02323420
Status
active
Type
ltd
Incorporated
30 November 1988
Age
37 years
Address
Suite 6c The Plaza Suite 6c The Plaza, Liverpool, L3 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BORZOMATO, Mark, D'ABBADIE, Marc Francois
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK IMPACT LIMITED

SPARK IMPACT LIMITED is an active company incorporated on 30 November 1988 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SPARK IMPACT LIMITED was registered 37 years ago.(SIC: 64303)

Status

active

Active since 37 years ago

Company No

02323420

LTD Company

Age

37 Years

Incorporated 30 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

QUESTER VENTURE MANAGERS LIMITED
From: 12 January 2001To: 22 April 2010
PARQUEST CAPITAL MANAGEMENT LIMITED
From: 27 February 1989To: 12 January 2001
AMPLEPINE LIMITED
From: 30 November 1988To: 27 February 1989
Contact
Address

Suite 6c The Plaza Suite 6c The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP England
From: 9 November 2019To: 4 August 2022
Fact 88 Wood Street Liverpool L1 4DQ England
From: 20 February 2019To: 9 November 2019
Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF
From: 20 January 2011To: 20 February 2019
C/O Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF United Kingdom
From: 20 January 2011To: 20 January 2011
33 Glasshouse Street London W1B5DG United Kingdom
From: 30 November 1988To: 20 January 2011
Timeline

16 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 15
Loan Cleared
Jan 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BORZOMATO, Mark

Active
Suite 6c The Plaza, LiverpoolL3 9QJ
Born April 1973
Director
Appointed 28 Sept 2016

D'ABBADIE, Marc Francois

Active
Suite 6c The Plaza, LiverpoolL3 9QJ
Born May 1978
Director
Appointed 21 May 2013

BETTON, Andrew David Norman

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Secretary
Appointed 19 May 2011
Resigned 28 Sept 2016

COX, Patricia

Resigned
25 Westwood Drive, AmershamHP6 6RN
Secretary
Appointed 21 Nov 1994
Resigned 29 Oct 1999

DROVER, Richard John

Resigned
Bramley House, HaslemereGU27 3LJ
Secretary
Appointed 22 Mar 2005
Resigned 09 Mar 2007

DROVER, Richard John

Resigned
Bramley House, HaslemereGU27 3LJ
Secretary
Appointed 29 Oct 1999
Resigned 11 Jun 2004

LIPSCOMB, Helen

Resigned
11 Herbert Road, LondonN11 2QN
Secretary
Appointed 11 Jun 2004
Resigned 22 Mar 2005

MAWHOOD, Christopher John

Resigned
75 Brands Hill Avenue, High WycombeHP13 5PY
Secretary
Appointed N/A
Resigned 21 Nov 1994

TRAN, Nghi Thuy

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Secretary
Appointed 09 Mar 2007
Resigned 19 May 2011

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Lodge, LondonSW15 1PW
Born March 1958
Director
Appointed N/A
Resigned 29 May 2007

ATTRIDGE, Penelope Rosemary, Dr

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born August 1952
Director
Appointed 01 Feb 2011
Resigned 31 Oct 2015

AUBERT, Eric Pierre Gerard

Resigned
18 Rue Du Docteur Roux, Paris 75015
Born March 1961
Director
Appointed 17 Feb 1993
Resigned 31 Oct 1994

BETTON, Andrew David Norman

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born April 1971
Director
Appointed 04 Jun 2007
Resigned 28 Sept 2016

BROOKE, James Dominic

Resigned
Flat 1 26 Colville Terrace, LondonW11 2BU
Born June 1971
Director
Appointed 26 Oct 2004
Resigned 05 Oct 2007

BURGESS, Mark Geoffrey William

Resigned
5 Glenmore House, RichmondTW10 6BQ
Born June 1959
Director
Appointed N/A
Resigned 15 Jan 1996

CARRUTHERS, Andrew Bruce

Resigned
22 Napier Avenue, LondonSW6 3PT
Born November 1966
Director
Appointed 04 Jun 2007
Resigned 28 Sept 2016

CLAUDE, Philippe Marie, Monsieur

Resigned
11 Bis Rue Marbeau, Paris75116
Born August 1948
Director
Appointed N/A
Resigned 01 Apr 2004

DE HAAN, Michiel Alexander

Resigned
Flevolaan 61, Huizen
Born September 1947
Director
Appointed 17 Feb 1993
Resigned 12 Nov 1999

GEE, Charles Jonathan, Dr

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born January 1953
Director
Appointed 01 Jan 2004
Resigned 28 Sept 2016

HOLMES, Andrew Peter Geoffrey

Resigned
51 Doneraile Street, LondonSW6 6EW
Born May 1944
Director
Appointed N/A
Resigned 16 Apr 2008

JAUGEY, Michel Rene Marie, Monsieur

Resigned
18 General Appert, 75116 ParisFOREIGN
Born April 1927
Director
Appointed N/A
Resigned 22 Mar 1994

MACNAB, Simon Martin

Resigned
104a Lexham Gardens, LondonN8 6JQ
Born October 1955
Director
Appointed N/A
Resigned 06 Nov 1992

MILNE, Jeremy Bruce

Resigned
Pollards Hill Farm, HorshamRH13 9DN
Born November 1966
Director
Appointed 01 Aug 2000
Resigned 17 Aug 2007

MOTTE, Andre Joel

Resigned
5 Bis Rue Eugene Manuel, Paris
Born April 1948
Director
Appointed N/A
Resigned 13 Feb 1995

PATEL, Jayesh Ramesh

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born July 1969
Director
Appointed 04 Jun 2007
Resigned 28 Sept 2016

PLOUVIER, Patrick-Antoine, Monsieur

Resigned
8 Rue De Long Pont
Born August 1954
Director
Appointed N/A
Resigned 24 Jul 1992

ROUND, Andrew Edward, Dr

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born February 1974
Director
Appointed 21 May 2013
Resigned 15 Jun 2016

SALLITT, Henry William Baines

Resigned
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 06 Jun 2005
Resigned 17 Aug 2007

SHARMAN, Jeremy William

Resigned
Harborough Hill House, GrettonNN17 3DD
Born April 1963
Director
Appointed 17 Feb 1993
Resigned 06 Apr 1995

SPOONER, John Arthur

Resigned
29 Queen Annes Gate, LondonSW1H 9BU
Born December 1953
Director
Appointed N/A
Resigned 16 Apr 2008

TEICHMAN, Thomas Alfred

Resigned
120 Pavillion Road, LondonSW1X 0AX
Born November 1947
Director
Appointed 04 Jun 2007
Resigned 31 Dec 2010

WILCOCK, Iain Charles Stephen

Resigned
Level 6, LondonSW1H 9BU
Born December 1961
Director
Appointed 01 Jan 2000
Resigned 26 Mar 2007

WILLIAMS, Martin Gwynne

Resigned
10 Cambisgate, WimbledonSW19 5AL
Born March 1948
Director
Appointed 05 Feb 2001
Resigned 31 Dec 2010

Persons with significant control

2

Mr Marc Francois D'Abbadie

Active
Suite 6c The Plaza, LiverpoolL3 9QJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Borzomato

Active
Suite 6c The Plaza, LiverpoolL3 9QJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Capital Cancellation Shares
14 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2016
SH03Return of Purchase of Own Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Auditors Resignation Company
12 August 2013
AUDAUD
Auditors Resignation Company
2 July 2013
AUDAUD
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
25 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
22 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
190190
Legacy
3 July 2008
190190
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Auditors Resignation Company
12 August 2007
AUDAUD
Legacy
18 July 2007
287Change of Registered Office
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
26 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
6 February 1998
287Change of Registered Office
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
10 November 1996
AUDAUD
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
6 March 1995
288288
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
29 November 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
28 November 1991
363b363b
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
29 May 1990
288288
Legacy
5 July 1989
288288
Legacy
5 July 1989
288288
Legacy
14 June 1989
88(2)R88(2)R
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
123Notice of Increase in Nominal Capital
Legacy
7 June 1989
288288
Resolution
16 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1989
287Change of Registered Office
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Incorporation Company
30 November 1988
NEWINCIncorporation