Background WavePink WaveYellow Wave

SPARROWS PROJECT LTD (12356583)

SPARROWS PROJECT LTD (12356583) is an active UK company. incorporated on 10 December 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SPARROWS PROJECT LTD has been registered for 6 years. Current directors include COHEN, Yosef Chaim, Mr..

Company Number
12356583
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
21a Darenth Road, London, N16 6EP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Yosef Chaim, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARROWS PROJECT LTD

SPARROWS PROJECT LTD is an active company incorporated on 10 December 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SPARROWS PROJECT LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12356583

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

21a Darenth Road London, N16 6EP,

Previous Addresses

76 Linthorpe Rd London N16 5RF England
From: 10 December 2019To: 17 September 2024
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COHEN, Yosef Chaim, Mr.

Active
Darenth Road, LondonN16 6EP
Born April 1969
Director
Appointed 04 Jan 2022

HAUT, Sarah

Resigned
Linthorpe Rd, LondonN16 5RF
Director
Appointed 10 Dec 2019
Resigned 04 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Haut

Active
Linthorpe Road, LondonN16 5RF
Born July 1967

Nature of Control

Significant influence or control
Notified 26 May 2020

Sarah Haut

Ceased
Linthorpe Rd, LondonN16 5RF

Nature of Control

Significant influence or control
Notified 10 Dec 2019
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Legacy
26 May 2020
ANNOTATIONANNOTATION
Legacy
26 May 2020
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 December 2019
NEWINCIncorporation