Background WavePink WaveYellow Wave

SPARKLE CAPITAL LIMITED (09183797)

SPARKLE CAPITAL LIMITED (09183797) is an active UK company. incorporated on 20 August 2014. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. SPARKLE CAPITAL LIMITED has been registered for 11 years. Current directors include GIBSON, Paul James, KIRSZANEK, Paul James, REILLY, David Paul.

Company Number
09183797
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GIBSON, Paul James, KIRSZANEK, Paul James, REILLY, David Paul
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKLE CAPITAL LIMITED

SPARKLE CAPITAL LIMITED is an active company incorporated on 20 August 2014 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. SPARKLE CAPITAL LIMITED was registered 11 years ago.(SIC: 66290)

Status

active

Active since 11 years ago

Company No

09183797

LTD Company

Age

11 Years

Incorporated 20 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIBSON, Paul James

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born January 1983
Director
Appointed 09 Mar 2022

KIRSZANEK, Paul James

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born June 1977
Director
Appointed 16 Mar 2023

REILLY, David Paul

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1976
Director
Appointed 16 Mar 2023

DONE, Peter Daniel

Resigned
Benson Road, WarringtonWA3 7PQ
Born August 1974
Director
Appointed 24 Sept 2014
Resigned 16 Mar 2023

DONE-JACKSON, Lea Anne

Resigned
Benson Road, WarringtonWA3 7PQ
Born May 1976
Director
Appointed 24 Sept 2014
Resigned 16 Mar 2023

DONE-ORRELL, Nicola Anne

Resigned
Benson Road, WarringtonWA3 7PQ
Born January 1970
Director
Appointed 24 Sept 2014
Resigned 16 Mar 2023

LONGDEN, Steven

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born September 1970
Director
Appointed 20 Aug 2014
Resigned 16 Mar 2022

Persons with significant control

4

Mr Fred Done

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Daniel Done

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Nicola Anne Done-Orrell

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Lea Anne Done-Jackson

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Capital Allotment Shares
12 October 2014
SH01Allotment of Shares
Incorporation Company
20 August 2014
NEWINCIncorporation