Background WavePink WaveYellow Wave

SPARKBOX LIMITED (11612977)

SPARKBOX LIMITED (11612977) is an active UK company. incorporated on 9 October 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SPARKBOX LIMITED has been registered for 7 years. Current directors include BLACKMORE, Kevin Daryl, WONG, Matthew Kin Jing, WRAY, Lindsay Elizabeth.

Company Number
11612977
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
Colony Piccadilly, Manchester, M1 3BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLACKMORE, Kevin Daryl, WONG, Matthew Kin Jing, WRAY, Lindsay Elizabeth
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARKBOX LIMITED

SPARKBOX LIMITED is an active company incorporated on 9 October 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SPARKBOX LIMITED was registered 7 years ago.(SIC: 62012, 70229)

Status

active

Active since 7 years ago

Company No

11612977

LTD Company

Age

7 Years

Incorporated 9 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Colony Piccadilly Piccadilly Place Manchester, M1 3BR,

Previous Addresses

5 Colony Picadilly 5 Piccadilly Place Manchester M1 3BR England
From: 8 April 2024To: 19 November 2024
Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England
From: 10 December 2021To: 8 April 2024
Network Eagle Labs Portland Terrace Southampton SO14 7SJ United Kingdom
From: 2 September 2020To: 10 December 2021
45 Ethelburt Avenue Southampton SO16 3DG United Kingdom
From: 9 October 2018To: 2 September 2020
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Apr 20
Share Issue
Apr 20
Director Left
Feb 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Sept 25
Director Left
Nov 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKMORE, Kevin Daryl

Active
Piccadilly Place, ManchesterM1 3BR
Born May 1961
Director
Appointed 09 Oct 2018

WONG, Matthew Kin Jing

Active
Piccadilly Place, ManchesterM1 3BR
Born October 1991
Director
Appointed 09 Oct 2018

WRAY, Lindsay Elizabeth

Active
Piccadilly Place, ManchesterM1 3BR
Born January 1990
Director
Appointed 09 Oct 2018

CHAPMAN, Louise Anne

Resigned
27 Quay Street, ManchesterM3 3GY
Born August 1987
Director
Appointed 14 Jan 2022
Resigned 19 Jul 2022

GREENE, Colin

Resigned
Swordfish Close, OrmskirkL40 8JW
Born May 1967
Director
Appointed 19 Jul 2022
Resigned 19 Nov 2025

STEMLER, Alexander David Antoni

Resigned
Portland Terrace, SouthamptonSO14 7SJ
Born April 1988
Director
Appointed 09 Oct 2018
Resigned 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
6 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With Old Address New Address
28 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 January 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 September 2020
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
23 April 2020
MAMA
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Incorporation Company
9 October 2018
NEWINCIncorporation