Background WavePink WaveYellow Wave

SPARK EVENT SOLUTIONS LIMITED (11185181)

SPARK EVENT SOLUTIONS LIMITED (11185181) is an active UK company. incorporated on 2 February 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SPARK EVENT SOLUTIONS LIMITED has been registered for 8 years. Current directors include HOSSAIN, Syed Toha.

Company Number
11185181
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
Ground Floor, London, E1 0ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOSSAIN, Syed Toha
SIC Codes
41100, 41201, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK EVENT SOLUTIONS LIMITED

SPARK EVENT SOLUTIONS LIMITED is an active company incorporated on 2 February 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SPARK EVENT SOLUTIONS LIMITED was registered 8 years ago.(SIC: 41100, 41201, 96090)

Status

active

Active since 8 years ago

Company No

11185181

LTD Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Ground Floor 48 White Horse Road London, E1 0ND,

Previous Addresses

24 Osborn Street London E1 6TD England
From: 6 November 2018To: 3 November 2022
9 Woodford Avenue Ilford IG2 6UF United Kingdom
From: 2 February 2018To: 6 November 2018
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOSSAIN, Syed Toha

Active
High Road Leytonstone, LondonE11 4HH
Born January 1990
Director
Appointed 27 Feb 2020

SHARIF, Moinul Hoq

Resigned
Mottisfont Road, LondonSE2 9LU
Born December 1978
Director
Appointed 02 Feb 2018
Resigned 27 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Syed Toha Hossain

Active
High Road Leytonstone, LondonE11 4GP
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 27 Feb 2020

Mr Moinul Hoq Sharif

Ceased
Mottisfont Road, LondonSE2 9LU
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Incorporation Company
2 February 2018
NEWINCIncorporation