ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Spark Topco Limited

Project Spark Topco Limited is an active company incorporated on 16 November 2021 with the registered office located in London, Greater London. Project Spark Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13746076
Private limited company
Age
4 years
Incorporated 16 November 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 12 September 2025 (4 months ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
The Met Building
22 Percy Street
London
W1T 2BU
England
Address changed on 1 Aug 2025 (5 months ago)
Previous address was The Harley Building 77 New Cavendish Street London W1W 6XB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
16
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1958
Director • British • Lives in England • Born in Aug 1965
Director • Ceo • British • Lives in England • Born in Mar 1970
Director • Coo • British • Lives in England • Born in Sep 1981
Fox UK Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Spark Midco Limited
Sir Simon James Fraser, Susan Murphy, and 2 more are mutual people.
Active
Project Spark Bidco Limited
Sir Simon James Fraser, Susan Murphy, and 2 more are mutual people.
Active
Flint Europe Limited
Sir Simon James Fraser, Susan Murphy, and 1 more are mutual people.
Active
Flint Global Ltd
Susan Murphy and James Mark Dakin Purnell are mutual people.
Active
Flint Ventures Ltd
Susan Murphy and James Mark Dakin Purnell are mutual people.
Active
8 Belsize Park Limited
Sir Simon James Fraser is a mutual person.
Active
Nesta
Edward Charles Richards is a mutual person.
Active
Behavioural Insights Ltd
Edward Charles Richards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.33M
Increased by £1.04M (+32%)
Turnover
£34.32M
Increased by £2.71M (+9%)
Employees
134
Same as previous period
Total Assets
£52.13M
Decreased by £3.68M (-7%)
Total Liabilities
-£55.67M
Decreased by £1.98M (-3%)
Net Assets
-£3.55M
Decreased by £1.7M (+92%)
Debt Ratio (%)
107%
Increased by 3.5% (+3%)
Latest Activity
Garrett John Curran Resigned
1 Month Ago on 23 Dec 2025
Ian Clifford Powell Resigned
1 Month Ago on 23 Dec 2025
Emily Alexandra Henderson Resigned
1 Month Ago on 23 Dec 2025
Fox Uk Bidco Limited (PSC) Appointed
1 Month Ago on 23 Dec 2025
Gregor Kreuzhuber Resigned
1 Month Ago on 23 Dec 2025
Growth Capital Partners Nominees Limited (PSC) Resigned
1 Month Ago on 23 Dec 2025
Group Accounts Submitted
3 Months Ago on 4 Oct 2025
Confirmation Submitted
4 Months Ago on 12 Sep 2025
Registered Address Changed
5 Months Ago on 1 Aug 2025
Emily Alexandra Henderson Appointed
1 Year 1 Month Ago on 28 Nov 2024
Get Credit Report
Discover Project Spark Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Garrett John Curran as a director on 23 December 2025
Submitted on 19 Jan 2026
Termination of appointment of Ian Clifford Powell as a director on 23 December 2025
Submitted on 19 Jan 2026
Termination of appointment of Emily Alexandra Henderson as a director on 23 December 2025
Submitted on 19 Jan 2026
Notification of Fox Uk Bidco Limited as a person with significant control on 23 December 2025
Submitted on 19 Jan 2026
Termination of appointment of Gregor Kreuzhuber as a director on 23 December 2025
Submitted on 19 Jan 2026
Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 23 December 2025
Submitted on 19 Jan 2026
Statement of capital following an allotment of shares on 23 December 2025
Submitted on 23 Dec 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 12 September 2025 with no updates
Submitted on 12 Sep 2025
Memorandum and Articles of Association
Submitted on 5 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year