Background WavePink WaveYellow Wave

SPARKS MANAGED SERVICES LTD (07490897)

SPARKS MANAGED SERVICES LTD (07490897) is an active UK company. incorporated on 12 January 2011. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPARKS MANAGED SERVICES LTD has been registered for 15 years. Current directors include FOULKES, Angela, HARRISON, Martin Philip, HARTLEY, Andrew Mellodew.

Company Number
07490897
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
The Sheffield College, Sheffield, S2 2RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOULKES, Angela, HARRISON, Martin Philip, HARTLEY, Andrew Mellodew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKS MANAGED SERVICES LTD

SPARKS MANAGED SERVICES LTD is an active company incorporated on 12 January 2011 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPARKS MANAGED SERVICES LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07490897

LTD Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SPARKS TEACHING LTD
From: 12 January 2011To: 8 February 2012
Contact
Address

The Sheffield College Granville Road Sheffield, S2 2RL,

Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 15
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAGE, Rebecca

Active
Granville Road, SheffieldS2 2RL
Secretary
Appointed 16 Jul 2025

FOULKES, Angela

Active
Granville Road, SheffieldS2 2RL
Born January 1969
Director
Appointed 07 Dec 2017

HARRISON, Martin Philip

Active
Granville Road, SheffieldS2 2RL
Born March 1971
Director
Appointed 08 Jan 2021

HARTLEY, Andrew Mellodew

Active
Granville Road, SheffieldS2 2RL
Born July 1965
Director
Appointed 20 Oct 2017

SHILLITO, Alison Dawn

Resigned
Granville Road, SheffieldS2 2RL
Secretary
Appointed 02 Jan 2019
Resigned 31 Dec 2023

TRACY, Jean Elaine

Resigned
Granville Road, SheffieldS2 2RL
Secretary
Appointed 13 Dec 2024
Resigned 16 Jul 2025

MACDONALD, Heather

Resigned
Uppergate, HolmfirthHD9 1TG
Born September 1954
Director
Appointed 12 Jan 2011
Resigned 19 Jun 2015

PEPPER, Jason

Resigned
Granville Road, SheffieldS2 2RL
Born October 1971
Director
Appointed 24 Jan 2012
Resigned 31 May 2017

PLATTS, Kathryn Elizabeth, Dr

Resigned
Granville Road, SheffieldS2 2RL
Born May 1964
Director
Appointed 07 Dec 2017
Resigned 11 Dec 2020

TIDMARSH, Darren

Resigned
Granville Road, SheffieldS2 2RL
Born March 1972
Director
Appointed 24 Feb 2012
Resigned 21 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Incorporation Company
12 January 2011
NEWINCIncorporation