Background WavePink WaveYellow Wave

SPARKSTONE (F&W) LTD. (10013781)

SPARKSTONE (F&W) LTD. (10013781) is an active UK company. incorporated on 18 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPARKSTONE (F&W) LTD. has been registered for 10 years. Current directors include FINKELSTEIN, Simche Bunem, WANEVITCH, Pinchas.

Company Number
10013781
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
73a Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINKELSTEIN, Simche Bunem, WANEVITCH, Pinchas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKSTONE (F&W) LTD.

SPARKSTONE (F&W) LTD. is an active company incorporated on 18 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPARKSTONE (F&W) LTD. was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10013781

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 March 2024 - 24 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

73a Clapton Common London, E5 9AA,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Apr 17
Loan Secured
Nov 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINKELSTEIN, Simche Bunem

Active
Clapton Common, LondonE5 9AA
Born April 1980
Director
Appointed 18 Feb 2016

WANEVITCH, Pinchas

Active
Clapton Common, LondonE5 9AA
Born April 1986
Director
Appointed 01 Sept 2023

WANEVITCH, Pinchas

Resigned
Clapton Common, LondonE5 9AA
Born April 1984
Director
Appointed 12 Dec 2023
Resigned 12 Dec 2023

Persons with significant control

1

Mr Simche Bunem Finkelstein

Active
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Incorporation Company
18 February 2016
NEWINCIncorporation