Background WavePink WaveYellow Wave

TROJAN SPARK LIMITED (SC453152)

TROJAN SPARK LIMITED (SC453152) is an active UK company. incorporated on 26 June 2013. with registered office in Paisley. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. TROJAN SPARK LIMITED has been registered for 12 years. Current directors include DICKINSON, Christopher Keith.

Company Number
SC453152
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
Trojan House Pegasus Avenue, Paisley, PA1 2BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DICKINSON, Christopher Keith
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROJAN SPARK LIMITED

TROJAN SPARK LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Paisley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. TROJAN SPARK LIMITED was registered 12 years ago.(SIC: 87900)

Status

active

Active since 12 years ago

Company No

SC453152

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SPARK OF GENIUS LIMITED
From: 6 February 2014To: 10 June 2014
MOULSCO CITY LIMITED
From: 26 June 2013To: 6 February 2014
Contact
Address

Trojan House Pegasus Avenue Phoenix Business Park Paisley, PA1 2BH,

Previous Addresses

163 Bath Street Glasgow G2 4SQ United Kingdom
From: 26 June 2013To: 20 February 2014
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DICKINSON, Christopher Keith

Active
Darkes Lane, Potters BarEN6 1AG
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
Darkes Lane, Potters BarEN6 1AG
Born November 1978
Director
Appointed 13 Jan 2020

DUFTON, Gareth

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

KERGAN STEWART LLP

Resigned
Bath Street, GlasgowG2 4SQ
Corporate secretary
Appointed 26 Jun 2013
Resigned 19 Feb 2014

DUFTON, Gareth Norman

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

HILL, Michael Gerard

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born June 1951
Director
Appointed 28 Jul 2015
Resigned 09 Jan 2019

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Jul 2015
Resigned 11 Aug 2021

MCGHEE, Thomas David

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Born March 1955
Director
Appointed 19 Feb 2014
Resigned 28 Jul 2015

SHEIKH, Haroon Rashid, Sheikh

Resigned
Darkes Lane, Potters BarEN6 1AG
Born March 1956
Director
Appointed 28 Jul 2015
Resigned 03 Aug 2016

STEWART, Alan James

Resigned
Bath Street, GlasgowG2 4SQ
Born February 1957
Director
Appointed 26 Jun 2013
Resigned 19 Feb 2014

Persons with significant control

1

Phoenix Business Park, PaisleyPA1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2013
NEWINCIncorporation