Background WavePink WaveYellow Wave

SPARTAFIELD LIMITED (02784265)

SPARTAFIELD LIMITED (02784265) is an active UK company. incorporated on 27 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPARTAFIELD LIMITED has been registered for 33 years. Current directors include LEON, Roger Paul.

Company Number
02784265
Status
active
Type
ltd
Incorporated
27 January 1993
Age
33 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEON, Roger Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTAFIELD LIMITED

SPARTAFIELD LIMITED is an active company incorporated on 27 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPARTAFIELD LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02784265

LTD Company

Age

33 Years

Incorporated 27 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

46 Coatham Road Redcar TS10 1RS United Kingdom
From: 5 September 2023To: 20 October 2023
Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 28 May 2021To: 5 September 2023
Summit House 170 Finchley Road London NW3 6BP
From: 27 January 1993To: 28 May 2021
Timeline

2 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jan 93
Owner Exit
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEON, Regina Helen

Active
Thanmory Court Barnet Lane, BorehamwoodWD6 3QU
Secretary
Appointed 02 Mar 1993

LEON, Roger Paul

Active
Thanmory Court, ElstreeWD6 3QU
Born February 1950
Director
Appointed 02 Mar 1993

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 27 Jan 1993
Resigned 02 Mar 1993

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 27 Jan 1993
Resigned 02 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021

Mr Roger Paul Leon

Ceased
Barnet Lane, ElstreeWD6 3QU
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Legacy
3 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG01MG01
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
9 May 1994
287Change of Registered Office
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
8 March 1993
287Change of Registered Office
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Incorporation Company
27 January 1993
NEWINCIncorporation