Background WavePink WaveYellow Wave

SPARROW GREEN (HOLDINGS) LTD (09213231)

SPARROW GREEN (HOLDINGS) LTD (09213231) is an active UK company. incorporated on 11 September 2014. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPARROW GREEN (HOLDINGS) LTD has been registered for 11 years. Current directors include CROSS, Thomas Reginald.

Company Number
09213231
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
7 The Close, Norwich, NR1 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROSS, Thomas Reginald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARROW GREEN (HOLDINGS) LTD

SPARROW GREEN (HOLDINGS) LTD is an active company incorporated on 11 September 2014 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPARROW GREEN (HOLDINGS) LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09213231

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

GORGATE (HOLDINGS) LIMITED
From: 11 September 2014To: 7 July 2021
Contact
Address

7 The Close Norwich, NR1 4DJ,

Previous Addresses

Winnington House, 2 Woodberry Grove North Finchley London N12 0DR
From: 11 September 2014To: 29 November 2019
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 14
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROSS, Sally Anne Levinia

Active
The Close, NorwichNR1 4DJ
Secretary
Appointed 11 Sept 2014

CROSS, Thomas Reginald

Active
The Close, NorwichNR1 4DJ
Born October 1991
Director
Appointed 18 Apr 2019

BEGG, Beatrice Rose

Resigned
The Close, NorwichNR1 4DJ
Born October 1989
Director
Appointed 18 Apr 2019
Resigned 28 Feb 2023

CROSS, Sally Anne Lavinia

Resigned
The Close, NorwichNR1 4DJ
Born December 1952
Director
Appointed 11 Sept 2014
Resigned 28 Feb 2023

CROSS, Stephen Richard

Resigned
The Close, NorwichNR1 4DJ
Born December 1954
Director
Appointed 11 Sept 2014
Resigned 28 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
The Close, NorwichNR1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020

Mrs Sally Anne Lavinia Cross

Ceased
The Close, NorwichNR1 4DJ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Nov 2020

Mr Stephen Richard Cross

Ceased
The Close, NorwichNR1 4DJ
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Nov 2020

Mr Martyn Graham Page

Ceased
The Close, NorwichNR1 4DJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Resolution
7 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2014
RESOLUTIONSResolutions
Incorporation Company
11 September 2014
NEWINCIncorporation