Coldspark Limited LONDON


Coldspark started in year 2014 as Private Limited Company with registration number 09338357. The Coldspark company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Everfi Limited 1-19 Canterbury Court. Postal code: SW9 6DE.

The firm has 2 directors, namely Caroline E., Robert K.. Of them, Caroline E., Robert K. have been with the company the longest, being appointed on 8 August 2022. As of 25 April 2024, there were 2 ex directors - Andrew C., Andrew D. and others listed below. There were no ex secretaries.

Coldspark Limited Address / Contact

Office Address Everfi Limited 1-19 Canterbury Court
Office Address2 1-3 Brixton Road
Town London
Post code SW9 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09338357
Date of Incorporation Wed, 3rd Dec 2014
Industry Activities of investment trusts
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Caroline E.

Position: Director

Appointed: 08 August 2022

Robert K.

Position: Director

Appointed: 08 August 2022

Andrew C.

Position: Director

Appointed: 23 December 2014

Resigned: 09 August 2022

Andrew D.

Position: Director

Appointed: 03 December 2014

Resigned: 23 December 2014

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is Elizabeth C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elizabeth W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth C.

Notified on 14 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 14 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth W.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 572       
Balance Sheet
Current Assets4 5784 5784 578     
Net Assets Liabilities4 5724 5724 5724 5724 5724 5724 5724 572
Total Inventories4 5784 578      
Reserves/Capital
Called Up Share Capital3 815       
Shareholder Funds4 572       
Other
Creditors66666666
Fixed Assets  4 5784 5784 5784 5784 5784 578
Net Current Assets Liabilities4 5724 5724 57266-666
Total Assets Less Current Liabilities4 5724 5724 5724 5724 5724 5784 5724 572
Creditors Due Within One Year6       
Current Asset Investments4 578       
Number Shares Allotted3 815       
Par Value Share1       
Share Capital Allotted Called Up Paid3 815       
Share Premium Account757       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 1st December 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search