Background WavePink WaveYellow Wave

SPARTA GLOBAL LIMITED (05597367)

SPARTA GLOBAL LIMITED (05597367) is an active UK company. incorporated on 19 October 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SPARTA GLOBAL LIMITED has been registered for 20 years.

Company Number
05597367
Status
active
Type
ltd
Incorporated
19 October 2005
Age
20 years
Address
125 London Wall, London, EC2Y 5AS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTA GLOBAL LIMITED

SPARTA GLOBAL LIMITED is an active company incorporated on 19 October 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SPARTA GLOBAL LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05597367

LTD Company

Age

20 Years

Incorporated 19 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

TESTING CIRCLE LIMITED
From: 19 October 2005To: 9 November 2018
Contact
Address

125 London Wall London, EC2Y 5AS,

Previous Addresses

4 Copthall Avenue London EC2R 7DA England
From: 7 November 2018To: 27 March 2019
1 Castle Yard Richmond Surrey TW10 6TF
From: 19 October 2005To: 7 November 2018
Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Feb 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Aug 19
Director Joined
Dec 19
Loan Secured
Jul 20
Loan Cleared
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Feb 25
Director Left
Mar 25
Loan Secured
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
9 November 2022
MAMA
Resolution
7 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Resolution
27 October 2020
RESOLUTIONSResolutions
Memorandum Articles
27 October 2020
MAMA
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Resolution
9 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Resolution
31 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Legacy
19 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Gazette Filings Brought Up To Date
11 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363aAnnual Return
Legacy
28 November 2006
287Change of Registered Office
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
19 October 2005
NEWINCIncorporation