Background WavePink WaveYellow Wave

SPARK TOPCO LIMITED (13437427)

SPARK TOPCO LIMITED (13437427) is an active UK company. incorporated on 3 June 2021. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPARK TOPCO LIMITED has been registered for 4 years. Current directors include HALL, Kieron Ashley, HIRST, Simon Christopher, JORDISON, Louisa Elizabeth and 5 others.

Company Number
13437427
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
The Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Kieron Ashley, HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, KELLY, Michael Daniel, LEBLANC, Martin, MALIER, Vanessa, OSHRY, Sacha, WILLIAMS, Jonathan Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK TOPCO LIMITED

SPARK TOPCO LIMITED is an active company incorporated on 3 June 2021 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPARK TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13437427

LTD Company

Age

4 Years

Incorporated 3 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

The Discovery Building Biocity Pennyfoot Street Nottingham, NG1 1GR,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 3 June 2021To: 14 September 2021
Timeline

33 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Joined
Mar 22
Funding Round
Apr 22
Capital Reduction
Apr 22
Funding Round
May 22
Funding Round
Jul 22
Share Buyback
Jul 22
Capital Reduction
Aug 22
Share Buyback
Sept 22
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Director Left
Jul 24
Funding Round
Jan 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Funding Round
May 25
Director Joined
Nov 25
Director Left
Feb 26
21
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

HALL, Kieron Ashley

Active
Pennyfoot Street, NottinghamNG1 1GR
Born March 1972
Director
Appointed 05 Nov 2025

HIRST, Simon Christopher

Active
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964
Director
Appointed 25 Aug 2021

JORDISON, Louisa Elizabeth

Active
Pennyfoot Street, NottinghamNG1 1GR
Born October 1978
Director
Appointed 01 Nov 2021

KELLY, Michael Daniel

Active
Pennyfoot Street, NottinghamNG1 1GR
Born February 1990
Director
Appointed 03 Jun 2021

LEBLANC, Martin

Active
Pennyfoot Street, NottinghamNG1 1GR
Born May 1966
Director
Appointed 02 Nov 2023

MALIER, Vanessa

Active
Pennyfoot Street, NottinghamNG1 1GR
Born December 1972
Director
Appointed 02 Nov 2023

OSHRY, Sacha

Active
Pennyfoot Street, NottinghamNG1 1GR
Born March 1982
Director
Appointed 03 Jun 2021

WILLIAMS, Jonathan Gareth

Active
Pennyfoot Street, NottinghamNG1 1GR
Born February 1963
Director
Appointed 25 Aug 2021

OVERTON, Paul Douglas

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born October 1965
Director
Appointed 25 Aug 2021
Resigned 20 May 2024

WOLER, Charles

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born March 1949
Director
Appointed 04 Jan 2022
Resigned 11 Feb 2026

Persons with significant control

1

Mr Simon Hirst

Active
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Cancellation Shares
27 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Second Filing Capital Cancellation Shares
24 July 2024
RP04SH06RP04SH06
Second Filing Capital Allotment Shares
23 July 2024
RP04SH01RP04SH01
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Capital Cancellation Shares
7 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Resolution
8 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
28 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 August 2022
SH06Cancellation of Shares
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
7 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Memorandum Articles
21 April 2022
MAMA
Resolution
19 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 September 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2021
PSC09Update to PSC Statements
Incorporation Company
3 June 2021
NEWINCIncorporation