Sparquote Limited EDGWARE


Sparquote started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01674021. The Sparquote company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Edgware at Cavendish House. Postal code: HA8 5AW.

The firm has 2 directors, namely David R., Anne-Mette R.. Of them, Anne-Mette R. has been with the company the longest, being appointed on 30 March 2015 and David R. has been with the company for the least time - from 10 December 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne-Mette R. who worked with the the firm until 30 March 2015.

Sparquote Limited Address / Contact

Office Address Cavendish House
Office Address2 369 Burnt Oak Broadway
Town Edgware
Post code HA8 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01674021
Date of Incorporation Wed, 27th Oct 1982
Industry Activities of religious organizations
End of financial Year 30th March
Company age 42 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David R.

Position: Director

Appointed: 10 December 2020

Anne-Mette R.

Position: Director

Appointed: 30 March 2015

David R.

Position: Director

Appointed: 30 March 2015

Resigned: 26 June 2019

Elliot D.

Position: Director

Appointed: 02 June 2014

Resigned: 02 June 2014

Anne-Mette R.

Position: Director

Appointed: 21 September 1995

Resigned: 30 March 2015

David R.

Position: Director

Appointed: 21 September 1995

Resigned: 30 March 2015

Anne-Mette R.

Position: Secretary

Appointed: 21 September 1995

Resigned: 30 March 2015

Dov R.

Position: Director

Appointed: 21 September 1995

Resigned: 10 November 2022

Leslie G.

Position: Director

Appointed: 12 September 1995

Resigned: 21 September 1995

Mavis M.

Position: Director

Appointed: 18 December 1991

Resigned: 21 September 1995

Rita G.

Position: Director

Appointed: 18 December 1991

Resigned: 21 September 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is David R. This PSC has significiant influence or control over this company,.

David R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 19th, December 2022
Free Download (26 pages)

Company search

Advertisements