Background WavePink WaveYellow Wave

SPAR INVESTMENTS LIMITED (12205731)

SPAR INVESTMENTS LIMITED (12205731) is an active UK company. incorporated on 13 September 2019. with registered office in Ashton-Under-Lyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPAR INVESTMENTS LIMITED has been registered for 6 years. Current directors include CABLE, Paul Darlington, GILL, Simon, HARDING, Rupert Christopher and 1 others.

Company Number
12205731
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Booth Street Chambers, Ashton-Under-Lyne, OL6 7LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CABLE, Paul Darlington, GILL, Simon, HARDING, Rupert Christopher, RAMAGGE, Andrew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAR INVESTMENTS LIMITED

SPAR INVESTMENTS LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Ashton-Under-Lyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPAR INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12205731

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

VERTEX CO-LIVING LTD
From: 13 September 2019To: 30 March 2021
Contact
Address

Booth Street Chambers 32 Booth Street Ashton-Under-Lyne, OL6 7LQ,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Jun 24
New Owner
Jun 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CABLE, Paul Darlington

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born February 1957
Director
Appointed 27 May 2021

GILL, Simon

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born December 1956
Director
Appointed 27 May 2021

HARDING, Rupert Christopher

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1965
Director
Appointed 13 Sept 2019

RAMAGGE, Andrew James

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born September 1961
Director
Appointed 27 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Gill

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2024

Mr Rupert Christopher Harding

Ceased
Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Resolution
30 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Incorporation Company
13 September 2019
NEWINCIncorporation