Background WavePink WaveYellow Wave

SPARKL LIMITED (07902278)

SPARKL LIMITED (07902278) is an active UK company. incorporated on 9 January 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SPARKL LIMITED has been registered for 14 years. Current directors include THWAITES, Jacoby Michael, TWEMLOW, Clare Gillian, SILVERMINUTE HOLDINGS LIMITED.

Company Number
07902278
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
48 Chancery Lane 48 Chancery Lane, London, WC2A 1JF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
THWAITES, Jacoby Michael, TWEMLOW, Clare Gillian, SILVERMINUTE HOLDINGS LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKL LIMITED

SPARKL LIMITED is an active company incorporated on 9 January 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SPARKL LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07902278

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ETHERTRICITY TWO LIMITED
From: 9 January 2012To: 1 August 2013
Contact
Address

48 Chancery Lane 48 Chancery Lane London, WC2A 1JF,

Previous Addresses

C/O Keystone Law Audley House 13 Palace Street London SW1E 5HX England
From: 3 August 2016To: 5 December 2016
69 Wilson Street London EC2A 2BB
From: 26 June 2014To: 3 August 2016
23 Wilson Street London EC2M 2TE
From: 25 July 2013To: 26 June 2014
146 High Street Billericay Essex CM12 9DF England
From: 23 July 2012To: 25 July 2013
C/O Silverminute Limited 6Th Floor Eden House Wilson Street London EC2M 2TE United Kingdom
From: 10 July 2012To: 23 July 2012
11 Hainthorpe Road West Norwood London Middlesex SE27 0PL England
From: 9 January 2012To: 10 July 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jul 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Feb 13
Funding Round
Mar 14
Director Joined
Mar 14
Director Left
May 18
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TWEMLOW, Clare Gillian

Active
48 Chancery Lane, LondonWC2A 1JF
Secretary
Appointed 02 Oct 2025

THWAITES, Jacoby Michael

Active
48 Chancery Lane, LondonWC2A 1JF
Born July 1963
Director
Appointed 09 Jan 2012

TWEMLOW, Clare Gillian

Active
48 Chancery Lane, LondonWC2A 1JF
Born July 1978
Director
Appointed 20 Aug 2025

SILVERMINUTE HOLDINGS LIMITED

Active
High Street, BillericayCM12 9DF
Corporate director
Appointed 30 Oct 2012

BULLOCK, Timothy Charles

Resigned
6 New Street Square, LondonEC4A 3AQ
Born March 1956
Director
Appointed 18 Mar 2014
Resigned 20 Aug 2025

SHEARER, Anthony Presley

Resigned
High Street, BillericayCM12 9DF
Born October 1948
Director
Appointed 01 Oct 2012
Resigned 12 Oct 2017

Persons with significant control

1

Mr Jacoby Thwaites

Active
48 Chancery Lane, LondonWC2A 1JF
Born July 1963

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Resolution
23 September 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Corporate Director Company With Name
28 February 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Incorporation Company
9 January 2012
NEWINCIncorporation