Background WavePink WaveYellow Wave

SPARK OF GENIUS LIMITED (Sc479758)

SPARK OF GENIUS LIMITED (SC479758) is an active UK company. incorporated on 11 June 2014. 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.. SPARK OF GENIUS LIMITED has been registered for 11 years.

Company Number
SC479758
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 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.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK OF GENIUS LIMITED

SPARK OF GENIUS LIMITED is an active company incorporated on 11 June 2014 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.. SPARK OF GENIUS LIMITED was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

SC479758

LTD Company

Age

11 Years

Incorporated 11 June 2014

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 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

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

Timeline

37 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Left
Aug 16
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Sept 19
Capital Update
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Mortgage Alter Floating Charge With Number
9 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
2 March 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 February 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 January 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 December 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
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 Audit Exemption Subsiduary
8 June 2021
AAAnnual Accounts
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Dormant
26 October 2019
AAMDAAMD
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 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
25 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2014
RESOLUTIONSResolutions
Incorporation Company
11 June 2014
NEWINCIncorporation