Background WavePink WaveYellow Wave

SPK ACQUISITION LIMITED (07714276)

SPK ACQUISITION LIMITED (07714276) is an active UK company. incorporated on 21 July 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.. SPK ACQUISITION LIMITED has been registered for 14 years. Current directors include PHILIPPIDES, Debbie, Dr, SELIGMAN, David Geoffrey.

Company Number
07714276
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
2nd Floor 37 Upper Brook Street, London, W1K 7QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PHILIPPIDES, Debbie, Dr, SELIGMAN, David Geoffrey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPK ACQUISITION LIMITED

SPK ACQUISITION LIMITED is an active company incorporated on 21 July 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.. SPK ACQUISITION LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07714276

LTD Company

Age

14 Years

Incorporated 21 July 2011

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

2nd Floor 37 Upper Brook Street London, W1K 7QL,

Previous Addresses

6Th Floor Orion House 5 Upper Street St Martin's Lane London WC2H 9EA England
From: 14 November 2011To: 5 March 2012
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 21 July 2011To: 14 November 2011
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Sept 18
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Nov 2011

PHILIPPIDES, Debbie, Dr

Active
37 Upper Brook Street, LondonW1K 7QL
Born June 1970
Director
Appointed 21 Jul 2011

SELIGMAN, David Geoffrey

Active
37 Upper Brook Street, LondonW1K 7QL
Born October 1951
Director
Appointed 21 Jul 2011

KAKOTY, Gautom Sen

Resigned
37 Upper Brook Street, LondonW1K 7QL
Born July 1979
Director
Appointed 21 Jul 2011
Resigned 20 Sept 2018

Persons with significant control

1

Mr David Geoffrey Seligman

Active
37 Upper Brook Street, LondonW1K 7QL
Born October 1951

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

47

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Statement Of Companys Objects
9 October 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
25 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Legacy
20 October 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Incorporation Company
21 July 2011
NEWINCIncorporation