Background WavePink WaveYellow Wave

BIG SUR (SPARKFORD) LIMITED (11474053)

BIG SUR (SPARKFORD) LIMITED (11474053) is an active UK company. incorporated on 19 July 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BIG SUR (SPARKFORD) LIMITED has been registered for 7 years. Current directors include MCPHEE, Colin James, ROBSON, Eirik Peter.

Company Number
11474053
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCPHEE, Colin James, ROBSON, Eirik Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG SUR (SPARKFORD) LIMITED

BIG SUR (SPARKFORD) LIMITED is an active company incorporated on 19 July 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BIG SUR (SPARKFORD) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11474053

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

, Portland Suite, Audley House 12-12a Margaret Street, London, W1W 8JQ, England
From: 11 July 2024To: 11 February 2025
, Portland Suite, Audley House 12-12a Margaret Street, London, W1W 8RH, England
From: 17 June 2024To: 11 July 2024
, PO Box Po Box7010, . 2nd Floor 38 Warren Street, London, W1A 2EA, England
From: 4 July 2022To: 17 June 2024
, Coxford Farm Depot Overton Road, Micheldever, Winchester, SO21 3AN, England
From: 10 December 2018To: 4 July 2022
, 3rd Floor 11-12, St James's Square, London, SW1Y 4LB, United Kingdom
From: 19 July 2018To: 10 December 2018
Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 19
Loan Secured
Apr 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Owner Exit
Oct 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCPHEE, Colin James

Active
Bartons Road, HavantPO9 5NA
Born October 1960
Director
Appointed 01 Jul 2022

ROBSON, Eirik Peter

Active
Eastern Way, Newcastle Upon TyneNE20 9RH
Born July 1958
Director
Appointed 01 Jul 2022

BROUGHTON, Nicholas David Walter

Resigned
Overton Road, WinchesterSO21 3AN
Secretary
Appointed 07 Dec 2018
Resigned 04 Dec 2020

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12, St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 19 Jul 2018
Resigned 07 Dec 2018

ALVAREZ-LANDALUCE, Jose Ignacio

Resigned
Overton Road, WinchesterSO21 3AN
Born June 1976
Director
Appointed 30 Jun 2021
Resigned 01 Jul 2022

ALVAREZ-LANDALUCE, Violeta Mariana

Resigned
Overton Road, WinchesterSO21 3AN
Born October 1974
Director
Appointed 30 Jun 2021
Resigned 01 Jul 2022

VOISIN, Gemma Louise

Resigned
St Paul's Gate, St HelierJE1 4TR
Born December 1970
Director
Appointed 19 Jul 2018
Resigned 30 Jun 2021

VISCORP SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 19 Jul 2018
Resigned 30 Jun 2021

VISDIRECT SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 19 Jul 2018
Resigned 30 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Town Range, .

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
2nd Floor 38 Warren Street, LondonW1A 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 22 Sept 2022
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019
Ceased 01 Jul 2022

Mr Janek Paul Matthews

Ceased
Overton Road, WinchesterSO21 3AN
Born May 1944

Nature of Control

Significant influence or control
Notified 19 Jul 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Memorandum Articles
23 March 2020
MAMA
Resolution
23 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 February 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2018
NEWINCIncorporation