ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Handlespark Limited

Handlespark Limited is an active company incorporated on 1 October 1998 with the registered office located in Plymouth, Devon. Handlespark Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Company No
03642105
Private limited company
Age
27 years
Incorporated 1 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (11 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct31 Mar 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Round House Parsonage Road
Newton Ferrers
Plymouth
PL8 1AS
England
Address changed on 17 Mar 2025 (7 months ago)
Previous address was 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Oct 1962
Secretary • Solicitor • Lives in UK • Born in Jan 1953
Mrs Francesca Ida Gair Brunton
PSC • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Konecta UK Limited
Simon James Frederic Judd is a mutual person.
Active
Bramley Health Limited
Simon James Frederic Judd is a mutual person.
Active
Langford Clinic Limited
Simon James Frederic Judd is a mutual person.
Active
Camden Park Limited
Simon James Frederic Judd is a mutual person.
Active
Brunton Properties Limited
Mr Jonathan Mark Brunton is a mutual person.
Active
Stun Investments Limited
Mr Jonathan Mark Brunton is a mutual person.
Active
Dale & Simpson Limited
Simon James Frederic Judd is a mutual person.
Active
Silverdale Road LLP
Simon James Frederic Judd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£6.24K
Decreased by £33.52K (-84%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.13M
Increased by £43.5K (+4%)
Total Liabilities
-£1.07M
Increased by £482.14K (+82%)
Net Assets
£61.41K
Decreased by £438.64K (-88%)
Debt Ratio (%)
95%
Increased by 40.45% (+75%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Accounting Period Extended
2 Years 5 Months Ago on 12 May 2023
Full Accounts Submitted
2 Years 5 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 3 Jan 2023
Mr Jonathan Mark Brunton Details Changed
3 Years Ago on 13 Jul 2022
Mrs Francesca Ida Gair Brunton (PSC) Details Changed
3 Years Ago on 13 Jul 2022
Mr Jonathan Mark Brunton (PSC) Details Changed
3 Years Ago on 13 Jul 2022
Get Credit Report
Discover Handlespark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Registered office address changed from 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF to The Round House Parsonage Road Newton Ferrers Plymouth PL8 1AS on 17 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 29 Nov 2024
Confirmation statement made on 23 November 2023 with no updates
Submitted on 27 Nov 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 12 May 2023
Current accounting period extended from 30 September 2023 to 31 March 2024
Submitted on 12 May 2023
Confirmation statement made on 23 November 2022 with no updates
Submitted on 3 Jan 2023
Change of details for Mr Jonathan Mark Brunton as a person with significant control on 13 July 2022
Submitted on 13 Jul 2022
Change of details for Mrs Francesca Ida Gair Brunton as a person with significant control on 13 July 2022
Submitted on 13 Jul 2022
Director's details changed for Mr Jonathan Mark Brunton on 13 July 2022
Submitted on 13 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year