Background WavePink WaveYellow Wave

ASHES AND SPARKS LIMITED (03896651)

ASHES AND SPARKS LIMITED (03896651) is an active UK company. incorporated on 20 December 1999. with registered office in Falmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASHES AND SPARKS LIMITED has been registered for 26 years. Current directors include WOLSTENHOLME, Susan Margaret.

Company Number
03896651
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
48 Arwenack Street, Falmouth, TR11 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WOLSTENHOLME, Susan Margaret
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHES AND SPARKS LIMITED

ASHES AND SPARKS LIMITED is an active company incorporated on 20 December 1999 with the registered office located in Falmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASHES AND SPARKS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03896651

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025

Previous Company Names

ATLANTIC FILM & TELEVISION STUDIOS LIMITED
From: 16 February 2000To: 22 July 2008
ARCFAME LIMITED
From: 20 December 1999To: 16 February 2000
Contact
Address

48 Arwenack Street Falmouth, TR11 3JH,

Previous Addresses

12 Southgate Street Launceston Cornwall PL15 9DP
From: 20 December 1999To: 10 September 2021
Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Dec 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABEL, Simon

Active
Stoke Climsland, CallingtonPL17 8PY
Secretary
Appointed 12 Jun 2015

WOLSTENHOLME, Susan Margaret

Active
PlymouthPL2 1AT
Born February 1953
Director
Appointed 24 Jan 2000

STANBURY, Elizabeth Jennifer

Resigned
The Pennings, SomertonTA11 6AF
Secretary
Appointed 24 Jan 2000
Resigned 11 Jun 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1999
Resigned 24 Jan 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 1999
Resigned 24 Jan 2000

Persons with significant control

2

Ms Susan Margaret Wolstenholme

Active
PlymouthPL2 1AT
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 May 2016

Mr Simon Abel

Active
Stoke Climsland, CallingtonPL17 8PY
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 November 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2008
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
287Change of Registered Office
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation