Divine Sparks Limited SLOUGH


Founded in 2016, Divine Sparks, classified under reg no. 10420817 is an active company. Currently registered at Flat 3 Bmw House SL2 5RF, Slough the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Wenuela N., Gaurav S.. Of them, Wenuela N., Gaurav S. have been with the company the longest, being appointed on 14 July 2023. As of 19 April 2024, there were 3 ex directors - Sarabjit A., Amandeep A. and others listed below. There were no ex secretaries.

Divine Sparks Limited Address / Contact

Office Address Flat 3 Bmw House
Office Address2 Petersfield Avenue
Town Slough
Post code SL2 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10420817
Date of Incorporation Tue, 11th Oct 2016
Industry Other human health activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Wenuela N.

Position: Director

Appointed: 14 July 2023

Gaurav S.

Position: Director

Appointed: 14 July 2023

Sarabjit A.

Position: Director

Appointed: 12 October 2016

Resigned: 14 July 2023

Amandeep A.

Position: Director

Appointed: 11 October 2016

Resigned: 14 July 2023

Preet A.

Position: Director

Appointed: 11 October 2016

Resigned: 14 July 2023

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Gaurav S. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Preet A. This PSC owns 25-50% shares.

Gaurav S.

Notified on 14 July 2023
Nature of control: 75,01-100% shares

Preet A.

Notified on 11 October 2016
Ceased on 14 July 2023
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 1 736    
Current Assets19 3125 37735 82986 552137 137111 986
Debtors 3 641    
Net Assets Liabilities28 54771 59275 22287 222-34 909-39 761
Property Plant Equipment 3 385    
Other
Description Principal Activities    86 90086 900
Accrued Liabilities 167    
Accrued Liabilities Not Expressed Within Creditors Subtotal   8083 085 
Accumulated Depreciation Impairment Property Plant Equipment2 3835 266    
Additions Other Than Through Business Combinations Property Plant Equipment 1 502    
Average Number Employees During Period 868911
Bank Borrowings Overdrafts 22 594    
Creditors39 63289 104120 044142 853186 507163 557
Fixed Assets13 51612 1358 9939 39112 6159 810
Increase From Depreciation Charge For Year Property Plant Equipment 2 883    
Intangible Assets 8 750    
Intangible Assets Gross Cost8 7508 750    
Loans From Directors 55 695    
Net Current Assets Liabilities18 60983 72784 21556 301-44 438-49 571
Other Creditors 4 141    
Prepayments Accrued Income 2 216    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 711  2 3534 9322 000
Property Plant Equipment Gross Cost7 1498 651    
Taxation Social Security Payable 6 507    
Total Assets Less Current Liabilities5 09371 59275 22246 910-31 823-39 761
Trade Debtors Trade Receivables 1 425    
Provisions For Liabilities Balance Sheet Subtotal350     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/07/14.
filed on: 20th, July 2023
Free Download (2 pages)

Company search