Background WavePink WaveYellow Wave

SPARKBROOK BEST LTD (09229641)

SPARKBROOK BEST LTD (09229641) is an active UK company. incorporated on 22 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SPARKBROOK BEST LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed, Dr.

Company Number
09229641
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed, Dr
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKBROOK BEST LTD

SPARKBROOK BEST LTD is an active company incorporated on 22 September 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SPARKBROOK BEST LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09229641

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 3 May 2022To: 7 February 2024
9 Warren Close Gainsborough DN21 2UD United Kingdom
From: 27 January 2021To: 3 May 2022
The Limes Grimsby Road Laceby Grimsby DN37 7EE United Kingdom
From: 4 December 2020To: 27 January 2021
6 Victoria Houses Leeds LS5 3EF United Kingdom
From: 1 September 2020To: 4 December 2020
32 Claythorne Drive Gainsborough DN21 1TZ United Kingdom
From: 27 December 2019To: 1 September 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 26 November 2019To: 27 December 2019
11 Lindisfarne Court Chesterfield S40 3SE United Kingdom
From: 9 September 2019To: 26 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 9 September 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 27 June 2018To: 28 June 2018
39 Meadowcroft Ashton-in-Makerfield Wigan WN4 0LJ England
From: 2 February 2018To: 27 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 May 2017To: 2 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 24 May 2016To: 4 May 2017
26 Collingwood Road Coventry CV5 6HW
From: 17 August 2015To: 24 May 2016
Millburn Abbots Lane Coventry CV1 4AZ United Kingdom
From: 5 December 2014To: 17 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 September 2014To: 5 December 2014
Timeline

45 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 16
Director Joined
May 16
Director Left
May 17
Director Joined
May 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
0
Funding
24
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed, Dr

Active
BradfordBD8 9QP
Born December 1996
Director
Appointed 03 May 2022

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 26 Nov 2019
Resigned 11 Dec 2019

BICANIC, Hrvoje

Resigned
Collingwood Road, CoventryCV5 6HW
Born July 1973
Director
Appointed 26 Nov 2014
Resigned 17 May 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 27 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 22 Sept 2014
Resigned 26 Nov 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 14 Aug 2019

ESSOM, Paul

Resigned
GainsboroughDN21 2UD
Born August 1965
Director
Appointed 04 Jan 2021
Resigned 03 May 2022

FUIDGE, Stephen

Resigned
Staines Upon ThamesTW18 3HU
Born June 1974
Director
Appointed 18 Nov 2020
Resigned 04 Jan 2021

JAMES, Brian

Resigned
LeedsLS5 3EF
Born April 1964
Director
Appointed 11 Aug 2020
Resigned 18 Nov 2020

MCELROY, Kevin

Resigned
Auchenreoch Avenue, DumbartonG82 3BD
Born August 1989
Director
Appointed 17 May 2016
Resigned 05 Apr 2017

MCMILLAN, Matthew William

Resigned
Ashton-In-Makerfield, WiganWN4 0LJ
Born September 1990
Director
Appointed 27 Oct 2017
Resigned 05 Apr 2018

ROWLEY, Paul Robert

Resigned
ChesterfieldS40 3SE
Born July 1974
Director
Appointed 14 Aug 2019
Resigned 26 Nov 2019

STOREY, Jonathan

Resigned
GainsboroughDN21 1TZ
Born March 1978
Director
Appointed 11 Dec 2019
Resigned 11 Aug 2020

Persons with significant control

11

1 Active
10 Ceased

Dr Mohammed Ayyaz

Active
BradfordBD8 9QP
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2022

Mr Paul Essom

Ceased
GainsboroughDN21 2UD
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 03 May 2022

Mr Stephen Fuidge

Ceased
Staines Upon ThamesTW18 3HU
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 04 Jan 2021

Mr Brian James

Ceased
LeedsLS5 3EF
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 18 Nov 2020

Mr Jonathan Storey

Ceased
GainsboroughDN21 1TZ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 11 Aug 2020

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Ceased 11 Dec 2019

Mr Paul Robert Rowley

Ceased
ChesterfieldS40 3SE
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Ceased 26 Nov 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 14 Aug 2019

Mr Matthew William Mcmillan

Ceased
Ashton-In-Makerfield, WiganWN4 0LJ
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 27 Oct 2017

Kevin Mcelroy

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Incorporation Company
22 September 2014
NEWINCIncorporation