Sparkle Systems Ltd BEDFORDSHIRE


Founded in 2005, Sparkle Systems, classified under reg no. 05445664 is an active company. Currently registered at 352 Selbourne Road LU4 8NU, Bedfordshire the company has been in the business for 19 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Izabela P., James P.. Of them, James P. has been with the company the longest, being appointed on 6 May 2014 and Izabela P. has been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gillian P. who worked with the the firm until 31 December 2022.

Sparkle Systems Ltd Address / Contact

Office Address 352 Selbourne Road
Office Address2 Luton
Town Bedfordshire
Post code LU4 8NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05445664
Date of Incorporation Fri, 6th May 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Izabela P.

Position: Director

Appointed: 31 December 2022

James P.

Position: Director

Appointed: 06 May 2014

Gillian P.

Position: Director

Appointed: 01 February 2007

Resigned: 31 December 2022

Gillian P.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 December 2022

John P.

Position: Director

Appointed: 01 February 2007

Resigned: 31 December 2022

Nicholas D.

Position: Director

Appointed: 28 February 2006

Resigned: 01 February 2007

Murrayoung Secretarial Limited

Position: Corporate Secretary

Appointed: 19 May 2005

Resigned: 01 February 2007

Elayne R.

Position: Director

Appointed: 19 May 2005

Resigned: 01 March 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 May 2005

Resigned: 16 May 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 06 May 2005

Resigned: 16 May 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is James P. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is John P. This PSC owns 75,01-100% shares.

James P.

Notified on 1 January 2023
Nature of control: 75,01-100% shares

John P.

Notified on 1 July 2016
Ceased on 31 December 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-59 741-39 995     
Balance Sheet
Cash Bank On Hand  31 13832 46317 22567 79991 994
Current Assets75 87387 134115 945164 378101 625153 313172 489
Debtors33 08443 42859 077111 59084 40074 36469 345
Total Inventories  25 73020 325 11 15011 150
Other Debtors   44 880   
Property Plant Equipment  380323266209 
Cash Bank In Hand1392 331     
Net Assets Liabilities Including Pension Asset Liability-59 741-39 995     
Stocks Inventory42 65041 375     
Tangible Fixed Assets1 3951 186     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-59 841-40 095     
Shareholder Funds-59 741-39 995     
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 3203 3773 4343 491 
Average Number Employees During Period    335
Creditors  113 380153 92488 916116 572125 259
Net Current Assets Liabilities-21 859-24 4122 56510 45412 70936 74147 230
Other Creditors  71 127144 35989 799104 077123 142
Other Taxation Social Security Payable  1 6374 13815 6041 040
Property Plant Equipment Gross Cost  3 700 3 7003 700 
Total Assets Less Current Liabilities-20 464-23 2262 94510 77712 97536 95047 439
Trade Creditors Trade Payables  40 6165 427-8846 8911 077
Trade Debtors Trade Receivables  59 07766 71084 40074 36469 345
Increase From Depreciation Charge For Year Property Plant Equipment   57 57 
Creditors Due After One Year39 27716 769     
Creditors Due Within One Year97 732111 546     
Fixed Assets1 3951 186     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation3 7003 700     
Tangible Fixed Assets Depreciation2 3052 514     
Tangible Fixed Assets Depreciation Charged In Period 209     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 12th, January 2024
Free Download (8 pages)

Company search

Advertisements