Sparkcloud Developments Limited LONDON


Founded in 1984, Sparkcloud Developments, classified under reg no. 01795182 is an active company. Currently registered at Flat 5&6 Wilberforce House SW4 0RG, London the company has been in the business for fourty years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on September 29, 2022.

At present there are 2 directors in the the company, namely Stephen K. and Miriam K.. In addition one secretary - Miriam K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sparkcloud Developments Limited Address / Contact

Office Address Flat 5&6 Wilberforce House
Office Address2 Clapham Common North Side
Town London
Post code SW4 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795182
Date of Incorporation Mon, 27th Feb 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 29th September
Company age 40 years old
Account next due date Sat, 29th Jun 2024 (43 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Miriam K.

Position: Secretary

Appointed: 10 June 2021

Stephen K.

Position: Director

Appointed: 10 June 2021

Miriam K.

Position: Director

Appointed: 10 June 2021

Emily R.

Position: Director

Resigned: 30 March 2017

Emily R.

Position: Secretary

Resigned: 30 December 2016

Richard R.

Position: Director

Resigned: 15 March 2018

Nicholas H.

Position: Director

Appointed: 15 March 2018

Resigned: 10 June 2021

Jennifer H.

Position: Secretary

Appointed: 15 March 2018

Resigned: 10 June 2021

Jennifer H.

Position: Director

Appointed: 15 March 2018

Resigned: 10 June 2021

Alan H.

Position: Director

Appointed: 23 January 2017

Resigned: 15 March 2018

Richard R.

Position: Secretary

Appointed: 30 December 2016

Resigned: 15 March 2018

Nigel T.

Position: Director

Appointed: 01 February 1998

Resigned: 26 September 2005

Maurice B.

Position: Director

Appointed: 15 February 1993

Resigned: 15 January 1995

Maurice B.

Position: Secretary

Appointed: 15 February 1993

Resigned: 15 January 1995

Emily R.

Position: Secretary

Appointed: 03 November 1991

Resigned: 25 February 1993

Richard R.

Position: Director

Appointed: 03 November 1991

Resigned: 25 February 1993

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As we researched, there is Miriam K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Stephen K. This PSC owns 25-50% shares. Then there is Nicholas H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Miriam K.

Notified on 10 June 2021
Nature of control: 25-50% shares

Stephen K.

Notified on 10 June 2021
Nature of control: 25-50% shares

Nicholas H.

Notified on 15 March 2018
Ceased on 10 June 2021
Nature of control: 25-50% shares

Jennifer H.

Notified on 15 March 2018
Ceased on 10 June 2021
Nature of control: 25-50% shares

Richard R.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% shares

Emily R.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-292020-09-292021-09-292022-09-292023-09-29
Balance Sheet
Cash Bank On Hand7631527676763 021
Current Assets13 33112 02012 83513 64414 289
Debtors12 56811 86812 06812 96811 268
Net Assets Liabilities20 34020 88121 28821 60922 810
Other Debtors1 300600   
Property Plant Equipment11 09911 09911 09911 09911 099
Other
Average Number Employees During Period   22
Creditors4 0902 2382 6463 1342 578
Net Current Assets Liabilities9 2419 78210 18910 51011 711
Other Creditors100114100713613
Property Plant Equipment Gross Cost11 09911 09911 09911 09911 099
Taxation Social Security Payable193201297372579
Trade Creditors Trade Payables400350   
Trade Debtors Trade Receivables 6008001 700 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 1st, January 2023
Free Download (4 pages)

Company search