Background WavePink WaveYellow Wave

SPARKSTONE SERVICES LTD (04945611)

SPARKSTONE SERVICES LTD (04945611) is an active UK company. incorporated on 28 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SPARKSTONE SERVICES LTD has been registered for 22 years. Current directors include FINKELSTEIN, Simche Bunem.

Company Number
04945611
Status
active
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
73a Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINKELSTEIN, Simche Bunem
SIC Codes
68320, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKSTONE SERVICES LTD

SPARKSTONE SERVICES LTD is an active company incorporated on 28 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SPARKSTONE SERVICES LTD was registered 22 years ago.(SIC: 68320, 95110)

Status

active

Active since 22 years ago

Company No

04945611

LTD Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

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

73a Clapton Common London, E5 9AA,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 25 November 2013To: 16 May 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 28 October 2003To: 25 November 2013
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FINKELSTEIN, Rifka

Active
Clapton Common, LondonE5 9AA
Secretary
Appointed 01 Nov 2003

FINKELSTEIN, Simche Bunem

Active
Clapton Common, LondonE5 9AA
Born April 1980
Director
Appointed 01 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Oct 2003
Resigned 31 Oct 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Oct 2003
Resigned 31 Oct 2003

Persons with significant control

1

Mr Simche Bunem Finkelstein

Active
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
28 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
23 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
6 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Incorporation Company
28 October 2003
NEWINCIncorporation