Spartafield Limited LONDON


Spartafield started in year 1993 as Private Limited Company with registration number 02784265. The Spartafield company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Summit House. Postal code: NW3 6BP.

There is a single director in the company at the moment - Roger L., appointed on 2 March 1993. In addition, a secretary was appointed - Regina L., appointed on 2 March 1993. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Spartafield Limited Address / Contact

Office Address Summit House
Office Address2 170 Finchley Road
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784265
Date of Incorporation Wed, 27th Jan 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Regina L.

Position: Secretary

Appointed: 02 March 1993

Roger L.

Position: Director

Appointed: 02 March 1993

Location Matters Limited

Position: Nominee Secretary

Appointed: 27 January 1993

Resigned: 02 March 1993

Property Holdings Limited

Position: Nominee Director

Appointed: 27 January 1993

Resigned: 02 March 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Cobstar Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Roger L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cobstar Limited

Summit House 170 Finchley Road, London, NW3 6BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01144969
Notified on 1 February 2021
Nature of control: 75,01-100% shares

Roger L.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 95717 63714 09772 23646 92572 240336 5188 920
Current Assets3 283 7032 846 9682 443 4212 455 7022 414 9382 438 5932 702 7812 379 433
Debtors438 850496 68964 67918 1631 75090 4 250
Net Assets Liabilities-357 031-722 581-748 628-952 006-1 033 589   
Other Debtors437 794435 15864 67916 663   4 250
Total Inventories2 832 8962 332 6422 364 6452 365 3032 366 2632 366 2632 366 263 
Other
Amounts Owed By Related Parties 58 656      
Amounts Owed To Group Undertakings361 118 73 082217 5021 905 7933 080 0323 367 5963 424 342
Average Number Employees During Period   44443
Bank Borrowings Overdrafts1 735 7151 518 7501 301 7861 084 8221 084 821   
Creditors1 735 7151 518 7501 301 7861 084 8223 448 5283 535 9063 755 6373 527 217
Investments Fixed Assets11111111
Investments In Group Undertakings Participating Interests   11 11
Net Assets Liabilities Subsidiaries   959 6801 144 452   
Net Current Assets Liabilities1 378 683796 168553 157132 815-1 033 590-1 097 313-1 052 856-1 147 784
Number Shares Issued Fully Paid 2      
Other Creditors1 331 8091 708 8931 197 7521 862 695457 914455 8742 149102 875
Other Taxation Social Security Payable218 399 344     
Par Value Share 1      
Percentage Class Share Held In Subsidiary 100 100100   
Profit Loss Subsidiaries   164 709170 736   
Total Assets Less Current Liabilities1 378 684796 169553 158132 816-1 033 589-1 097 312-1 052 855-1 147 783
Trade Creditors Trade Payables6 161124 9433 12225 7262 989 2 149 
Trade Debtors Trade Receivables1 0562 875 1 5001 75090  
Accrued Liabilities     9 75010 050 
Other Investments Other Than Loans    111 
Profit Loss      44 457 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, July 2023
Free Download (8 pages)

Company search