ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spark Ap Limited

Spark Ap Limited is an active company incorporated on 13 September 2021 with the registered office located in Rugby, Warwickshire. Spark Ap Limited was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 5 days ago
Company No
13618270
Private limited company
Age
3 years
Incorporated 13 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2024 (11 months ago)
Next confirmation dated 28 September 2025
Due by 12 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 69 days
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
5 C/O Oag, Castle Mound Way
Rugby
CV23 0UZ
England
Address changed on 22 Apr 2025 (4 months ago)
Previous address was 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Sep 1974
Network Safe Solutions
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
NV Products Limited
Matthew John Parry is a mutual person.
Active
Print Juice Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Amira Restaurants Ltd
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £157 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.91K
Increased by £105.62K (+578%)
Total Liabilities
-£281.22K
Increased by £262.93K (+1438%)
Net Assets
-£157.32K
Decreased by £157.31K (+3932800%)
Debt Ratio (%)
227%
Increased by 126.94% (+127%)
Latest Activity
Compulsory Gazette Notice
5 Days Ago on 2 Sep 2025
Registered Address Changed
4 Months Ago on 22 Apr 2025
Carl Thomas Roderick Resigned
8 Months Ago on 1 Jan 2025
Network Safe Solutions (PSC) Appointed
8 Months Ago on 1 Jan 2025
Carl Thomas Roderick (PSC) Resigned
8 Months Ago on 1 Jan 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 20 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 15 Nov 2023
Mr Matthew John Parry Appointed
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Spark Ap Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 5 C/O Oag, Castle Mound Way Rugby CV23 0UZ on 22 April 2025
Submitted on 22 Apr 2025
Notification of Network Safe Solutions as a person with significant control on 1 January 2025
Submitted on 17 Apr 2025
Termination of appointment of Carl Thomas Roderick as a director on 1 January 2025
Submitted on 17 Apr 2025
Cessation of Carl Thomas Roderick as a person with significant control on 1 January 2025
Submitted on 17 Apr 2025
Confirmation statement made on 28 September 2024 with no updates
Submitted on 5 Nov 2024
Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
Submitted on 12 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Nov 2023
Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 15 November 2023
Submitted on 15 Nov 2023
Appointment of Mr Matthew John Parry as a director on 1 September 2023
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year