LEDGER SPARKS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 04430631
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address AIRPORT HOUSE SUITE, 43-45 PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LEDGER SPARKS LIMITED are www.ledgersparks.co.uk, and www.ledger-sparks.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and five months. Ledger Sparks Limited is a Private Limited Company. The company registration number is 04430631. Ledger Sparks Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Ledger Sparks Limited is Airport House Suite 43 45 Purley Way Croydon Surrey Cr0 0xz. The company`s financial liabilities are £382.4k. It is £-10.78k against last year. The cash in hand is £343.47k. It is £-61.99k against last year. And the total assets are £647.72k, which is £-4.61k against last year. COLEPIO, Roberto is a Secretary of the company. COLEPIO, Roberto is a Director of the company. GLOVER, Daniel is a Director of the company. Secretary SPARKS, Clive Michael Warwick has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director LEDGER, Graham Howard has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director SPARKS, Clive Michael Warwick has been resigned. The company operates in "Accounting and auditing activities".


ledger sparks Key Finiance

LIABILITIES £382.4k
-3%
CASH £343.47k
-16%
TOTAL ASSETS £647.72k
-1%
All Financial Figures

Current Directors

Secretary
COLEPIO, Roberto
Appointed Date: 21 July 2010

Director
COLEPIO, Roberto
Appointed Date: 03 May 2002
61 years old

Director
GLOVER, Daniel
Appointed Date: 27 June 2006
52 years old

Resigned Directors

Secretary
SPARKS, Clive Michael Warwick
Resigned: 21 July 2010
Appointed Date: 03 May 2002

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
LEDGER, Graham Howard
Resigned: 01 February 2009
Appointed Date: 03 May 2002
72 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
SPARKS, Clive Michael Warwick
Resigned: 21 July 2010
Appointed Date: 03 May 2002
74 years old

Persons With Significant Control

Mr Roberto Colepio
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Glover
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEDGER SPARKS LIMITED Events

17 Mar 2017
Satisfaction of charge 2 in full
01 Aug 2016
Confirmation statement made on 8 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Sep 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 830

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
09 May 2002
Director resigned
09 May 2002
New director appointed
09 May 2002
New director appointed
09 May 2002
New secretary appointed;new director appointed
03 May 2002
Incorporation

LEDGER SPARKS LIMITED Charges

22 July 2010
Debenture
Delivered: 24 July 2010
Status: Satisfied on 17 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2002
Debenture
Delivered: 4 July 2002
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…