Background WavePink WaveYellow Wave

SPARK AND CO BAME HUB CIC (12592816)

SPARK AND CO BAME HUB CIC (12592816) is an active UK company. incorporated on 11 May 2020. with registered office in Bishop's Stortford. The company operates in the Education sector, engaged in educational support activities. SPARK AND CO BAME HUB CIC has been registered for 5 years. Current directors include IBRAHIM, Julius, KHURANA, Micky Rajpal Singh, RANJAN, Ishita.

Company Number
12592816
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2020
Age
5 years
Address
2 Champness Street, Bishop's Stortford, CM23 2ZN
Industry Sector
Education
Business Activity
Educational support activities
Directors
IBRAHIM, Julius, KHURANA, Micky Rajpal Singh, RANJAN, Ishita
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK AND CO BAME HUB CIC

SPARK AND CO BAME HUB CIC is an active company incorporated on 11 May 2020 with the registered office located in Bishop's Stortford. The company operates in the Education sector, specifically engaged in educational support activities. SPARK AND CO BAME HUB CIC was registered 5 years ago.(SIC: 85600)

Status

active

Active since 5 years ago

Company No

12592816

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2 Champness Street Bishop's Stortford, CM23 2ZN,

Previous Addresses

2 2 Champness Street Bishops Stortford CM23 2ZN England
From: 29 April 2022To: 12 June 2023
19 Glebe House Queen Mary Avenue London E18 2FG England
From: 11 May 2020To: 29 April 2022
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
May 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
New Owner
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Jul 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

IBRAHIM, Julius

Active
Clove Crescent, LondonE14 2BA
Born October 1994
Director
Appointed 14 Mar 2024

KHURANA, Micky Rajpal Singh

Active
Ormond Road, LondonN19 3QG
Born October 1973
Director
Appointed 01 Nov 2023

RANJAN, Ishita

Active
Champness Street, Bishop's StortfordCM23 2ZN
Born August 1989
Director
Appointed 11 May 2020

DASGUPTA, Rukmini

Resigned
Champness Street, Bishop's StortfordCM23 2ZN
Secretary
Appointed 22 May 2020
Resigned 21 Aug 2023

DANIELS, Zoe Namdi

Resigned
2 Champness Street, Bishops StortfordCM23 2ZN
Born May 1993
Director
Appointed 01 Nov 2023
Resigned 01 Jul 2025

DASGUPTA, Rukmini

Resigned
Champness Street, Bishop's StortfordCM23 2ZN
Born September 1990
Director
Appointed 20 Nov 2020
Resigned 21 Aug 2023

JORDAN, Lizzie

Resigned
Champness Street, Bishops StortfordCM23 2ZN
Born October 1981
Director
Appointed 01 Nov 2023
Resigned 22 Jan 2024

MISTRY, Sheetal

Resigned
Champness Street, Bishop's StortfordCM23 2ZN
Born November 1992
Director
Appointed 03 May 2022
Resigned 13 Mar 2025

RANJAN, Gayatri, Dr

Resigned
Champness Street, Bishop's StortfordCM23 2ZN
Born July 1961
Director
Appointed 11 May 2020
Resigned 04 Nov 2023

WINT, Caron Andrea

Resigned
Ponsonby Place, LondonSW1P 4PT
Born April 1963
Director
Appointed 20 Nov 2020
Resigned 21 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Zoe Namdi Daniels

Ceased
Champness Street, Bishop's StortfordCM23 2ZN
Born May 1993

Nature of Control

Significant influence or control
Notified 14 Mar 2024
Ceased 01 Mar 2025

Dr Gayatri Ranjan

Ceased
Queen Mary Avenue, LondonE18 2FG
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 11 May 2020
Ceased 01 Nov 2020

Miss Ishita Ranjan

Active
Champness Street, Bishop's StortfordCM23 2ZN
Born August 1989

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
18 July 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
14 July 2022
AAMDAAMD
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Incorporation Community Interest Company
11 May 2020
CICINCCICINC