Background WavePink WaveYellow Wave

SPARTA GLOBAL GROUP LIMITED (10833053)

SPARTA GLOBAL GROUP LIMITED (10833053) is an active UK company. incorporated on 23 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPARTA GLOBAL GROUP LIMITED has been registered for 8 years. Current directors include DAY, Nicholas, RAI, David.

Company Number
10833053
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
125 London Wall, London, EC2Y 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAY, Nicholas, RAI, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTA GLOBAL GROUP LIMITED

SPARTA GLOBAL GROUP LIMITED is an active company incorporated on 23 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPARTA GLOBAL GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10833053

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

WHCO4 LIMITED
From: 23 June 2017To: 16 October 2017
Contact
Address

125 London Wall London, EC2Y 5AS,

Previous Addresses

4 Copthall Avenue London EC2R 7DA England
From: 13 October 2017To: 27 March 2019
Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom
From: 23 June 2017To: 13 October 2017
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Share Issue
Sept 17
Loan Secured
Feb 18
Funding Round
Aug 18
Funding Round
Dec 18
Loan Secured
Jul 19
Director Joined
Dec 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Share Issue
Oct 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Capital Update
Sept 21
Loan Secured
Feb 25
Director Left
Mar 25
6
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAY, Nicholas

Active
London Wall, LondonEC2Y 5AS
Born September 1974
Director
Appointed 06 Nov 2020

RAI, David

Active
London Wall, LondonEC2Y 5AS
Born June 1973
Director
Appointed 15 Aug 2017

BARKER, Lynton Kenneth

Resigned
London Wall, LondonEC2Y 5AS
Born January 1948
Director
Appointed 25 May 2018
Resigned 13 Oct 2020

DUQUENOY, Philip James

Resigned
London Wall, LondonEC2Y 5AS
Born October 1970
Director
Appointed 25 Aug 2017
Resigned 13 Oct 2020

FELL, Michael William

Resigned
Third Floor, One Euston Square, LondonNW1 2FD
Born June 1957
Director
Appointed 23 Jun 2017
Resigned 25 Aug 2017

STATON, Timothy Cope

Resigned
London Wall, LondonEC2Y 5AS
Born August 1978
Director
Appointed 15 Aug 2017
Resigned 25 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Princes Square, LeedsLS1 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 13 Oct 2020

Mr David Rai

Ceased
London Wall, LondonEC2Y 5AS
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 13 Oct 2020

Mr Timothy Cope Staton

Ceased
London Wall, LondonEC2Y 5AS
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 13 Oct 2020

Mr Michael William Fell

Ceased
Third Floor, One Euston Square, LondonNW1 2FD
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 May 2023
GUARANTEE2GUARANTEE2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2023
AAAnnual Accounts
Legacy
9 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2021
SH19Statement of Capital
Legacy
29 September 2021
SH20SH20
Legacy
29 September 2021
CAP-SSCAP-SS
Resolution
29 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Memorandum Articles
27 October 2020
MAMA
Capital Name Of Class Of Shares
27 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Confirmation Statement
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Resolution
27 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Resolution
16 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 September 2017
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Incorporation Company
23 June 2017
NEWINCIncorporation