Background WavePink WaveYellow Wave

SPARKSHOP DIRECT LIMITED (06872396)

SPARKSHOP DIRECT LIMITED (06872396) is an active UK company. incorporated on 7 April 2009. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPARKSHOP DIRECT LIMITED has been registered for 17 years. Current directors include CRIBB, David Ian, CRIBB, Steven John.

Company Number
06872396
Status
active
Type
ltd
Incorporated
7 April 2009
Age
17 years
Address
117-119 Dale Valley Road, Poole, BH15 3HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRIBB, David Ian, CRIBB, Steven John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKSHOP DIRECT LIMITED

SPARKSHOP DIRECT LIMITED is an active company incorporated on 7 April 2009 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPARKSHOP DIRECT LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06872396

LTD Company

Age

17 Years

Incorporated 7 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

117-119 Dale Valley Road Oakdale Poole, BH15 3HZ,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRIBB, David Ian

Active
4b Wimborne Road, BournemouthBH2 6NG
Born August 1964
Director
Appointed 07 Apr 2009

CRIBB, Steven John

Active
16 Orchard Avenue, PooleBH14 8AJ
Born December 1967
Director
Appointed 07 Apr 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 07 Apr 2009
Resigned 07 Apr 2009

Persons with significant control

2

Mr David Ian Cribb

Active
Dale Valley Road, PooleBH15 3HZ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Steven John Cribb

Active
Dale Valley Road, PooleBH15 3HZ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288bResignation of Director or Secretary
Incorporation Company
7 April 2009
NEWINCIncorporation