Background WavePink WaveYellow Wave

SPARROWS INDIA 1 LIMITED (07669758)

SPARROWS INDIA 1 LIMITED (07669758) is an active UK company. incorporated on 14 June 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPARROWS INDIA 1 LIMITED has been registered for 14 years. Current directors include ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John.

Company Number
07669758
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Nicola Pamela, BUCKHAM, David William, CORBIN, Matthew William John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARROWS INDIA 1 LIMITED

SPARROWS INDIA 1 LIMITED is an active company incorporated on 14 June 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPARROWS INDIA 1 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07669758

LTD Company

Age

14 Years

Incorporated 14 June 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CONTINENTAL SHELF 545 LIMITED
From: 14 June 2011To: 31 August 2011
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 14 June 2011To: 19 March 2013
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
May 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Nov 2012

ANDERSON, Nicola Pamela

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born February 1981
Director
Appointed 28 May 2024

BUCKHAM, David William

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born September 1971
Director
Appointed 17 May 2023

CORBIN, Matthew William John

Active
Murcar Industrial Estate, AberdeenAB23 8JW
Born October 1973
Director
Appointed 17 May 2023

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 14 Jun 2011
Resigned 05 Nov 2012

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 14 Jun 2011
Resigned 25 Aug 2011

GLEN, Andrew Lundie

Resigned
Crown Place, LondonEC2A 4ES
Born December 1963
Director
Appointed 25 Aug 2011
Resigned 17 Sept 2014

JOHNSON, Neil Austin

Resigned
13 Queen's Road, AberdeenAB15 4YL
Born January 1969
Director
Appointed 17 Sept 2014
Resigned 17 May 2023

MCEWING, David

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born May 1967
Director
Appointed 14 Jun 2011
Resigned 25 Aug 2011

MITCHELL, Stewart Andrew Alan

Resigned
Crown Place, LondonEC2A 4ES
Born July 1966
Director
Appointed 07 Apr 2014
Resigned 17 May 2023

SEDGE, Douglas Alan

Resigned
Crown Place, LondonEC2A 4ES
Born December 1955
Director
Appointed 25 Aug 2011
Resigned 07 Apr 2014

WILSON, Richard Alexander

Resigned
Crown Place, LondonEC2A 4ES
Born December 1965
Director
Appointed 25 Aug 2011
Resigned 06 Oct 2014

Persons with significant control

1

Crown Place, LondonEC2A 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Auditors Resignation Company
8 January 2013
AUDAUD
Appoint Corporate Secretary Company With Name
22 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Legacy
6 November 2012
MG01MG01
Memorandum Articles
2 November 2012
MEM/ARTSMEM/ARTS
Resolution
2 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
14 June 2011
NEWINCIncorporation