Background WavePink WaveYellow Wave

SPARK TECH MEP LIMITED (15069766)

SPARK TECH MEP LIMITED (15069766) is an active UK company. incorporated on 14 August 2023. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SPARK TECH MEP LIMITED has been registered for 2 years. Current directors include BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, OYITE, Martina.

Company Number
15069766
Status
active
Type
ltd
Incorporated
14 August 2023
Age
2 years
Address
Statom House 795 London Road, Essex, RM20 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, OYITE, Martina
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK TECH MEP LIMITED

SPARK TECH MEP LIMITED is an active company incorporated on 14 August 2023 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SPARK TECH MEP LIMITED was registered 2 years ago.(SIC: 71129)

Status

active

Active since 2 years ago

Company No

15069766

LTD Company

Age

2 Years

Incorporated 14 August 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 14 August 2023 - 30 November 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Statom House 795 London Road Grays Essex, RM20 3LH,

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Sept 23
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Nov 24
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Thomas James

Active
130 Wood Street, LondonEC2V 6DL
Born January 1974
Director
Appointed 14 Aug 2023

NIKUDINSKI, Stanislav Evgeniev

Active
130 Wood Street, LondonEC2V 6DL
Born September 1986
Director
Appointed 14 Aug 2023

OYITE, Martina

Active
795 London Road, EssexRM20 3LH
Born August 1978
Director
Appointed 10 Feb 2026

HARRISON, Paul

Resigned
130 Wood Street, LondonEC2V 6DL
Born July 1971
Director
Appointed 14 Aug 2023
Resigned 21 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2023
Ceased 31 May 2024
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2023
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Incorporation Company
14 August 2023
NEWINCIncorporation