Background WavePink WaveYellow Wave

SPARGO-THOMPSON LTD (10387976)

SPARGO-THOMPSON LTD (10387976) is an active UK company. incorporated on 21 September 2016. with registered office in St. Asaph. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPARGO-THOMPSON LTD has been registered for 9 years. Current directors include SPARGO-THOMPSON, Paul Michael, SPARGO-THOMPSON, Terri Leanne.

Company Number
10387976
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
Unit 32 St. Asaph Business Park, St. Asaph, LL17 0JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPARGO-THOMPSON, Paul Michael, SPARGO-THOMPSON, Terri Leanne
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARGO-THOMPSON LTD

SPARGO-THOMPSON LTD is an active company incorporated on 21 September 2016 with the registered office located in St. Asaph. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPARGO-THOMPSON LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10387976

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Unit 32 St. Asaph Business Park St. Asaph, LL17 0JA,

Previous Addresses

Banks House Paradise Street Rhyl LL18 3LW Wales
From: 21 September 2016To: 9 January 2025
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Feb 17
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Secured
Apr 21
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SPARGO-THOMPSON, Paul Michael

Active
Paradise Street, RhylLL18 3LW
Born September 1980
Director
Appointed 21 Sept 2016

SPARGO-THOMPSON, Terri Leanne

Active
Paradise Street, RhylLL18 3LW
Born February 1986
Director
Appointed 21 Sept 2016

Persons with significant control

2

Mr Paul Michael Spargo-Thompson

Active
Paradise Street, RhylLL18 3LW
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Sept 2016

Mrs Terri Leanne Spargo-Thompson

Active
Paradise Street, RhylLL18 3LW
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2016
NEWINCIncorporation