Background WavePink WaveYellow Wave

SPARKFAST LIMITED (03831137)

SPARKFAST LIMITED (03831137) is an active UK company. incorporated on 25 August 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPARKFAST LIMITED has been registered for 26 years. Current directors include LANE, Andrew Robert, LANE, Caroline Anne, POOLE, Amanda Janine and 1 others.

Company Number
03831137
Status
active
Type
ltd
Incorporated
25 August 1999
Age
26 years
Address
C/O Kingston Accountants Ltd 87 Chancery Lane, London, WC2A 1ET
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LANE, Andrew Robert, LANE, Caroline Anne, POOLE, Amanda Janine, WILLIAMSON, Peter John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKFAST LIMITED

SPARKFAST LIMITED is an active company incorporated on 25 August 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPARKFAST LIMITED was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03831137

LTD Company

Age

26 Years

Incorporated 25 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London, WC2A 1ET,

Previous Addresses

9 Seagrave Road London SW6 1RP
From: 11 January 2011To: 11 January 2024
Oliver Plummer &Co 1-5 Lillie Road London SW6 1TX
From: 25 August 1999To: 11 January 2011
Timeline

3 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LANE, Andrew Robert

Active
2 Richmond Crescent, LondonN1 0LZ
Born September 1950
Director
Appointed 17 Sept 1999

LANE, Caroline Anne

Active
2 Richmond Crescent, LondonN1 0LZ
Born January 1955
Director
Appointed 01 Jan 2002

POOLE, Amanda Janine

Active
87 Chancery Lane, LondonWC2A 1ET
Born January 1958
Director
Appointed 02 Oct 2018

WILLIAMSON, Peter John

Active
1 Clarendon Road, GravesendDA12 2BP
Born December 1949
Director
Appointed 01 Sept 2006

LANE, Caroline Anne

Resigned
2 Richmond Crescent, LondonN1 0LZ
Secretary
Appointed 17 Sept 1999
Resigned 17 Feb 2009

VAN KEMPEN, Carol Anita

Resigned
76 Brownlow Road, LondonN11 2BS
Secretary
Appointed 17 Feb 2009
Resigned 25 Aug 2017

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Aug 1999
Resigned 17 Sept 1999

GALPERT, Simeon

Resigned
Gairnside House, NorthwoodHA6 3QG
Born July 1947
Director
Appointed 14 Sept 1999
Resigned 02 Oct 2018

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 25 Aug 1999
Resigned 17 Sept 1999

Persons with significant control

1

Mr Andrew Robert Lane

Active
87 Chancery Lane, LondonWC2A 1ET
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Legacy
14 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Gazette Notice Compulsary
22 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
9 June 2005
122122
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
88(2)R88(2)R
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
287Change of Registered Office
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
123Notice of Increase in Nominal Capital
Incorporation Company
25 August 1999
NEWINCIncorporation