Background WavePink WaveYellow Wave

PROJECT SPARK BIDCO LIMITED (13746867)

PROJECT SPARK BIDCO LIMITED (13746867) is an active UK company. incorporated on 16 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT SPARK BIDCO LIMITED has been registered for 4 years. Current directors include FRASER, Simon James, Sir, MURPHY, Susan, PURNELL, James Mark Dakin and 1 others.

Company Number
13746867
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
The Met Building, London, W1T 2BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Simon James, Sir, MURPHY, Susan, PURNELL, James Mark Dakin, RICHARDS, Edward Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SPARK BIDCO LIMITED

PROJECT SPARK BIDCO LIMITED is an active company incorporated on 16 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT SPARK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13746867

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

The Met Building 22 Percy Street London, W1T 2BU,

Previous Addresses

The Harley Building 77 New Cavendish Street London W1W 6XB England
From: 13 January 2022To: 1 August 2025
Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 16 November 2021To: 13 January 2022
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FRASER, Simon James, Sir

Active
22 Percy Street, LondonW1T 2BU
Born June 1958
Director
Appointed 21 Dec 2021

MURPHY, Susan

Active
22 Percy Street, LondonW1T 2BU
Born September 1981
Director
Appointed 01 Jan 2023

PURNELL, James Mark Dakin

Active
22 Percy Street, LondonW1T 2BU
Born March 1970
Director
Appointed 28 Nov 2024

RICHARDS, Edward Charles

Active
22 Percy Street, LondonW1T 2BU
Born August 1965
Director
Appointed 21 Dec 2021

HENDERSON, Emily Alexandra

Resigned
22 Percy Street, LondonW1T 2BU
Born January 1988
Director
Appointed 28 Nov 2024
Resigned 23 Dec 2025

HENDERSON, Emily Alexandra

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born January 1988
Director
Appointed 16 Nov 2021
Resigned 01 Feb 2024

Persons with significant control

1

22 Percy Street, LondonW1T 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2021
NEWINCIncorporation