Background WavePink WaveYellow Wave

SPARK ENTERPRISES LIMITED (NI605979)

SPARK ENTERPRISES LIMITED (NI605979) is an active UK company. incorporated on 31 January 2011. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPARK ENTERPRISES LIMITED has been registered for 15 years. Current directors include CLARKE, Errol John, CLARKE, Warren, PERSSE, Lisa.

Company Number
NI605979
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
52 Drumwhinny Road, Enniskillen, BT93 1TN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Errol John, CLARKE, Warren, PERSSE, Lisa
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK ENTERPRISES LIMITED

SPARK ENTERPRISES LIMITED is an active company incorporated on 31 January 2011 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPARK ENTERPRISES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

NI605979

LTD Company

Age

15 Years

Incorporated 31 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

52 Drumwhinny Road Kesh Enniskillen, BT93 1TN,

Previous Addresses

Brook Buildings Rosscolban Kesh Fermanagh BT93 1TF Northern Ireland
From: 16 September 2016To: 27 June 2024
38 Castle Manor Kesh Enniskillen BT93 1RT
From: 31 January 2011To: 16 September 2016
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Mar 19
Loan Secured
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Loan Secured
Nov 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARKE, Errol

Active
Killynoogan Road, EnniskillenBT93 8BT
Secretary
Appointed 01 Mar 2020

CLARKE, Errol John

Active
Killynoogan Road, EnniskillenBT93 8BT
Born October 1985
Director
Appointed 03 May 2020

CLARKE, Warren

Active
Duross Road, EnniskillenBT94 1ND
Born March 1995
Director
Appointed 01 Mar 2020

PERSSE, Lisa

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born July 1984
Director
Appointed 01 Mar 2020

MCGONIGLE, Nicola Elaine

Resigned
Castle Manor, EnniskillenBT93 1RT
Secretary
Appointed 31 Jan 2011
Resigned 01 Mar 2020

CLARKE, Warren

Resigned
Duross Road, IrvinestownBT94 1ND
Born March 1985
Director
Appointed 01 Mar 2020
Resigned 01 Mar 2020

MCGONIGLE, Shane Jeremy James

Resigned
Castle Manor, EnniskillenBT93 1RT
Born March 1982
Director
Appointed 31 Jan 2011
Resigned 01 Mar 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Warren Clarke

Ceased
Duross Road, EnniskillenBT94 1ND
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020
Ceased 01 Mar 2020

Mr Warren Clarke

Active
Duross Road, EnniskillenBT94 1ND
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020

Mr Errol Clarke

Active
Killynoogan Road, EnniskillenBT93 8BT
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020

Mrs Lisa Persse

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020

Mr Shane Jeremy James Mcgonigle

Ceased
Castle Manor, EnniskillenBT93 1RT
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2017
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Incorporation Company
31 January 2011
NEWINCIncorporation