Background WavePink WaveYellow Wave

T.M. SPARKE LTD (04579666)

T.M. SPARKE LTD (04579666) is an active UK company. incorporated on 1 November 2002. with registered office in Faringdon. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. T.M. SPARKE LTD has been registered for 23 years. Current directors include SPARKE, Thomas Martin.

Company Number
04579666
Status
active
Type
ltd
Incorporated
1 November 2002
Age
23 years
Address
Chilton Croft, Faringdon, SN7 8SE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SPARKE, Thomas Martin
SIC Codes
62090, 69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.M. SPARKE LTD

T.M. SPARKE LTD is an active company incorporated on 1 November 2002 with the registered office located in Faringdon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. T.M. SPARKE LTD was registered 23 years ago.(SIC: 62090, 69201, 69202, 69203)

Status

active

Active since 23 years ago

Company No

04579666

LTD Company

Age

23 Years

Incorporated 1 November 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Chilton Croft Hinton Waldrist Faringdon, SN7 8SE,

Timeline

2 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPARKE, Thomas Martin

Active
Chilton Croft, FaringdonSN7 8SE
Born December 1953
Director
Appointed 01 Nov 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 01 Nov 2002
Resigned 01 Nov 2002

SPARKE, Joan Catherine

Resigned
Chilton Croft, FaringdonSN7 8SE
Secretary
Appointed 01 Nov 2002
Resigned 01 Apr 2025

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 01 Nov 2002
Resigned 01 Nov 2002

SPARKE, Joan Catherine

Resigned
Chilton Croft, FaringdonSN7 8SE
Born December 1949
Director
Appointed 04 Mar 2005
Resigned 01 Apr 2025

Persons with significant control

1

Mr Thomas Martin Sparke

Active
Chilton Croft, FaringdonSN7 8SE
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
4 May 2003
88(2)R88(2)R
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
287Change of Registered Office
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Incorporation Company
1 November 2002
NEWINCIncorporation