Background WavePink WaveYellow Wave

SPONGE UK LIMITED (05040143)

SPONGE UK LIMITED (05040143) is an active UK company. incorporated on 10 February 2004. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. SPONGE UK LIMITED has been registered for 22 years. Current directors include BOORMAN, Nicholas, POULTER, Adam Willis George.

Company Number
05040143
Status
active
Type
ltd
Incorporated
10 February 2004
Age
22 years
Address
Units 2.1-2.3 Paintworks, Bristol, BS4 3EH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOORMAN, Nicholas, POULTER, Adam Willis George
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPONGE UK LIMITED

SPONGE UK LIMITED is an active company incorporated on 10 February 2004 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SPONGE UK LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

05040143

LTD Company

Age

22 Years

Incorporated 10 February 2004

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 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Units 2.1-2.3 Paintworks Arnos Vale Bristol, BS4 3EH,

Previous Addresses

9 Research Way Derriford Plymouth PL6 8BT England
From: 4 January 2019To: 2 November 2022
11 Reseach Way Plymouth Science Park Derriford Plymouth PL6 8BT England
From: 29 May 2015To: 4 January 2019
Plymouth Science Park 11 Research Way Derriford Plymouth Devon PL6 8BX
From: 14 October 2014To: 29 May 2015
Tamar Science Park, 1 Davy Road Derriford Plymouth Devon PL6 8BX
From: 10 February 2004To: 14 October 2014
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Oct 10
Director Joined
Aug 11
Funding Round
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jan 12
Loan Cleared
Oct 15
Director Left
Mar 17
Loan Secured
Apr 17
New Owner
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Secured
Feb 18
Loan Secured
Mar 19
Loan Cleared
Jun 19
Loan Cleared
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Jun 24
Loan Secured
Apr 25
Director Joined
Jul 25
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOORMAN, Nicholas

Active
Paintworks, BristolBS4 3EH
Born June 1975
Director
Appointed 18 Jul 2025

POULTER, Adam Willis George

Active
Paintworks, BristolBS4 3EH
Born April 1964
Director
Appointed 10 May 2021

PASTERFIELD, Roger Mark James

Resigned
Alta Vista Villa, SaltashPL12 4DR
Secretary
Appointed 01 Jan 2009
Resigned 07 Nov 2019

PASTERFIELD, Roger Mark

Resigned
29 Culver Road, SaltashPL12 4DR
Secretary
Appointed 10 Feb 2004
Resigned 10 Nov 2006

WHALE, Matthew Ron

Resigned
10 Edith Street, PlymouthPL5 1QJ
Secretary
Appointed 10 Nov 2006
Resigned 01 Jan 2009

ALLAN, William Macdonald

Resigned
Research Way, PlymouthPL6 8BT
Born August 1960
Director
Appointed 10 Dec 2019
Resigned 19 May 2021

LYONS, Timothy James

Resigned
Paintworks, BristolBS4 3EH
Born December 1976
Director
Appointed 02 Sept 2021
Resigned 14 Jun 2024

NICHOLLS, Kate Ella

Resigned
Derriford, PlymouthPL6 8BT
Born December 1981
Director
Appointed 22 Jan 2011
Resigned 31 Mar 2017

PASTERFIELD, Kate Ella

Resigned
Culver Road, SaltashPL12 4DR
Born December 1981
Director
Appointed 01 Jan 2009
Resigned 01 Jul 2010

PASTERFIELD, Louise

Resigned
29 Culver Road, SaltashPL12 4DR
Born December 1958
Director
Appointed 10 Feb 2004
Resigned 31 Aug 2021

WHALE, Matthew Ron

Resigned
Research Way, PlymouthPL6 8BT
Born July 1975
Director
Appointed 07 Nov 2019
Resigned 10 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2019

Louise Pasterfield

Ceased
Culver Road, SaltashPL12 4DR
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Statement Of Companys Objects
12 April 2021
CC04CC04
Change Account Reference Date Company Current Extended
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2019
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Resolution
30 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
30 January 2012
SH06Cancellation of Shares
Resolution
30 January 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Legacy
18 March 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
363sAnnual Return (shuttle)
Incorporation Company
10 February 2004
NEWINCIncorporation