Background WavePink WaveYellow Wave

SPARK BIDCO LIMITED (13441852)

SPARK BIDCO LIMITED (13441852) is an active UK company. incorporated on 7 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 BIDCO LIMITED has been registered for 4 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, KELLY, Michael Daniel and 2 others.

Company Number
13441852
Status
active
Type
ltd
Incorporated
7 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
HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, KELLY, Michael Daniel, 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 BIDCO LIMITED

SPARK BIDCO LIMITED is an active company incorporated on 7 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 BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13441852

LTD Company

Age

4 Years

Incorporated 7 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: Full 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 6 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 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: 7 June 2021To: 14 September 2021
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Joined
Nov 21
Loan Secured
Dec 22
Loan Secured
Jul 23
Funding Round
Aug 23
Director Left
Jul 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

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 07 Jun 2021

OSHRY, Sacha

Active
Pennyfoot Street, NottinghamNG1 1GR
Born March 1982
Director
Appointed 07 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

Persons with significant control

1

Pennyfoot Street, NottinghamNG1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
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
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Resolution
10 September 2021
RESOLUTIONSResolutions
Memorandum Articles
10 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Incorporation Company
7 June 2021
NEWINCIncorporation