Background WavePink WaveYellow Wave

DATASPARQ LIMITED (11346552)

DATASPARQ LIMITED (11346552) is an active UK company. incorporated on 4 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DATASPARQ LIMITED has been registered for 7 years. Current directors include JONES, Luke Daniel, WYLLIE, John Macintyre.

Company Number
11346552
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
Orion House C/O Mml Capital Partners Llp, London, WC2H 9EA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JONES, Luke Daniel, WYLLIE, John Macintyre
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASPARQ LIMITED

DATASPARQ LIMITED is an active company incorporated on 4 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DATASPARQ LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11346552

LTD Company

Age

7 Years

Incorporated 4 May 2018

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Orion House C/O Mml Capital Partners Llp Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW England
From: 23 September 2019To: 11 March 2020
River Court Mill Lane Godalming GU7 1EZ United Kingdom
From: 4 May 2018To: 23 September 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Apr 24
Loan Secured
May 25
Loan Cleared
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Luke Daniel

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born June 1977
Director
Appointed 06 Mar 2020

WYLLIE, John Macintyre

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born May 1981
Director
Appointed 06 Mar 2020

STOKOE, Joanne

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Secretary
Appointed 04 May 2018
Resigned 06 Mar 2020

ANDERSON, Steven James

Resigned
Mill Lane, GodalmingGU7 1EZ
Born August 1960
Director
Appointed 04 May 2018
Resigned 02 Apr 2019

GOLDSMITH, Simon John

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born December 1974
Director
Appointed 04 May 2018
Resigned 06 Mar 2020

KILPATRICK, David James Alexander

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born September 1968
Director
Appointed 04 May 2018
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2021
AAAnnual Accounts
Legacy
30 March 2021
PARENT_ACCPARENT_ACC
Legacy
1 March 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Resolution
11 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2018
NEWINCIncorporation