Background WavePink WaveYellow Wave

SPARKTECH FABRICATIONS LIMITED (05924743)

SPARKTECH FABRICATIONS LIMITED (05924743) is an active UK company. incorporated on 5 September 2006. with registered office in Gosport. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SPARKTECH FABRICATIONS LIMITED has been registered for 19 years. Current directors include LONG, Christopher George.

Company Number
05924743
Status
active
Type
ltd
Incorporated
5 September 2006
Age
19 years
Address
Units 110-120 Ordnance Business Park, Gosport, PO13 0FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
LONG, Christopher George
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKTECH FABRICATIONS LIMITED

SPARKTECH FABRICATIONS LIMITED is an active company incorporated on 5 September 2006 with the registered office located in Gosport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SPARKTECH FABRICATIONS LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

05924743

LTD Company

Age

19 Years

Incorporated 5 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Units 110-120 Ordnance Business Park Aerodrome Road Gosport, PO13 0FG,

Previous Addresses

7a St. Francis Avenue Southampton Hants SO18 5QL
From: 8 September 2011To: 16 September 2016
1 Elizabeth Close West End Southampton Hampshire SO30 3LT
From: 5 September 2006To: 8 September 2011
Timeline

4 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LONG, Christopher George

Active
Ordnance Business Park, GosportPO13 0FG
Born March 1982
Director
Appointed 05 Sept 2006

LONG, Daphne Joy

Resigned
1 Elizabeth Close, SouthamptonSO30 3LT
Secretary
Appointed 05 Sept 2006
Resigned 31 Aug 2010

Persons with significant control

1

Mr Christopher George Long

Active
Ordnance Business Park, GosportPO13 0FG
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Incorporation Company
5 September 2006
NEWINCIncorporation