Background WavePink WaveYellow Wave

SPARKLE STREET LIMITED (04250064)

SPARKLE STREET LIMITED (04250064) is an active UK company. incorporated on 11 July 2001. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. SPARKLE STREET LIMITED has been registered for 24 years. Current directors include LUCAS, Mark.

Company Number
04250064
Status
active
Type
ltd
Incorporated
11 July 2001
Age
24 years
Address
8 Hepple Close, Stockport, SK4 3RR
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
LUCAS, Mark
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKLE STREET LIMITED

SPARKLE STREET LIMITED is an active company incorporated on 11 July 2001 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. SPARKLE STREET LIMITED was registered 24 years ago.(SIC: 64991)

Status

active

Active since 24 years ago

Company No

04250064

LTD Company

Age

24 Years

Incorporated 11 July 2001

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

8 Hepple Close Stockport, SK4 3RR,

Previous Addresses

5 Bluestone Drive Stockport SK4 3PX England
From: 22 December 2019To: 31 December 2020
8 Hepple Close Stockport SK4 3RR United Kingdom
From: 27 September 2017To: 22 December 2019
5 Bluestone Drive Stockport SK4 3PX United Kingdom
From: 6 June 2017To: 27 September 2017
2B Gillbrook Road Manchester M20 6WH
From: 11 July 2001To: 6 June 2017
Timeline

3 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Aug 15
Director Left
Aug 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LUCAS, Mark

Active
Hepple Close, StockportSK4 3RR
Secretary
Appointed 11 Jul 2001

LUCAS, Mark

Active
Hepple Close, StockportSK4 3RR
Born October 1963
Director
Appointed 11 Jul 2001

DEWHURST, Kevin Roy

Resigned
27 Aspendale Close, PrestonPR4 5LJ
Born January 1967
Director
Appointed 11 Jul 2001
Resigned 01 Jan 2015

Persons with significant control

1

Mr Mark Lucas

Active
Hepple Close, StockportSK4 3RR
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
26 January 2005
287Change of Registered Office
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Incorporation Company
11 July 2001
NEWINCIncorporation