Background WavePink WaveYellow Wave

SPARK 1 HOLDCO LIMITED (16084614)

SPARK 1 HOLDCO LIMITED (16084614) is an active UK company. incorporated on 18 November 2024. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPARK 1 HOLDCO LIMITED has been registered for 1 year. Current directors include ACHESON, James Patrick, CLEMENTS, Vivienne, SANDHU, Baljinder Kaur and 1 others.

Company Number
16084614
Status
active
Type
ltd
Incorporated
18 November 2024
Age
1 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ACHESON, James Patrick, CLEMENTS, Vivienne, SANDHU, Baljinder Kaur, TURNER, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK 1 HOLDCO LIMITED

SPARK 1 HOLDCO LIMITED is an active company incorporated on 18 November 2024 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPARK 1 HOLDCO LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16084614

LTD Company

Age

1 Years

Incorporated 18 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 18 August 2026
Period: 18 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

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

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 18 November 2024To: 4 April 2025
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Funding Round
Dec 24
Loan Secured
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Loan Secured
Dec 25
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
10
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ACHESON, James Patrick

Active
4 Charles Street, SheffieldS1 2HS
Born October 1979
Director
Appointed 18 Nov 2024

CLEMENTS, Vivienne

Active
4 Charles Street, SheffieldS1 2HS
Born January 1967
Director
Appointed 20 Feb 2025

SANDHU, Baljinder Kaur

Active
Eastcastle Street, LondonW1W 8DH
Born July 1977
Director
Appointed 04 Feb 2026

TURNER, David

Active
4 Charles Street, SheffieldS1 2HS
Born January 1969
Director
Appointed 18 Nov 2024

AMIES, William George

Resigned
4 Charles Street, SheffieldS1 2HS
Born October 1974
Director
Appointed 18 Nov 2024
Resigned 04 Feb 2026

Persons with significant control

1

4 Charles Street, SheffieldS1 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 November 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2024
NEWINCIncorporation