Background WavePink WaveYellow Wave

EQUITY SPARK LTD (08673809)

EQUITY SPARK LTD (08673809) is an active UK company. incorporated on 3 September 2013. with registered office in Litlington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUITY SPARK LTD has been registered for 12 years. Current directors include CLARKE, Stephen Matthew, MAYALL, Wendy Madeleine, RAND, Andrew Stanes and 2 others.

Company Number
08673809
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARKE, Stephen Matthew, MAYALL, Wendy Madeleine, RAND, Andrew Stanes, REID, Philip Joseph, STROJAN, Simon Tomislav, Dr
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY SPARK LTD

EQUITY SPARK LTD is an active company incorporated on 3 September 2013 with the registered office located in Litlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EQUITY SPARK LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08673809

LTD Company

Age

12 Years

Incorporated 3 September 2013

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 1 October 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA
From: 3 September 2013To: 5 October 2025
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Feb 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Director Left
Mar 17
Funding Round
Mar 21
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Sept 23
Funding Round
Mar 24
Funding Round
Nov 25
Director Joined
Nov 25
13
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLARKE, Stephen Matthew

Active
Jermyn Street, LondonSW1Y 6JD
Born March 1963
Director
Appointed 01 Jun 2022

MAYALL, Wendy Madeleine

Active
Whetstone, LondonN20 9EX
Born November 1957
Director
Appointed 29 Sept 2023

RAND, Andrew Stanes

Active
Cambridge, EnglandCB5 8BA
Born November 1963
Director
Appointed 11 Sept 2015

REID, Philip Joseph

Active
CambridgeCB5 8BA
Born July 1947
Director
Appointed 22 Oct 2025

STROJAN, Simon Tomislav, Dr

Active
Oaklands Road, PetersfieldGU32 2EY
Born February 1970
Director
Appointed 03 Sept 2013

FARRELL, Simon John

Resigned
Harborne, BirminghamB17 9TU
Born January 1974
Director
Appointed 16 Sept 2014
Resigned 11 Sept 2015

WALKER, Abdul Kabir

Resigned
ChigwellIG7 4QQ
Born April 1983
Director
Appointed 23 Sept 2014
Resigned 11 Sept 2015

Persons with significant control

1

Dr Simon Tomislav Strojan

Active
PetersfieldGU32 2EY
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Resolution
24 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Resolution
14 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Small
8 January 2016
AAMDAAMD
Capital Name Of Class Of Shares
7 January 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
20 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Incorporation Company
3 September 2013
NEWINCIncorporation