SPARK VENTURE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

04/09/244 September 2024 Termination of appointment of Anthony David Duffy as a director on 2024-09-03

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/01/1924 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 150000

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 130000

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

09/03/179 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 66510

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 13/02/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID DUFFY / 13/02/2014

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE LONDON EC1M 4BH ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

02/07/132 July 2013 AUDITOR'S RESIGNATION

View Document

07/01/137 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ATTRIDGE

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NGHI TRAN

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SERGIO LEVI

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NGHI THUY TRAN / 30/09/2010

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JONATHAN GEE / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GWYNNE WILLIAMS / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID DUFFY / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE CARRUTHERS / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO LEVI / 01/01/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DR PENELOPE ROSEMARY ATTRIDGE

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR ANTHONY DAVID DUFFY

View Document

17/04/0817 April 2008 ADOPT ARTICLES 14/04/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HOLMES

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SPOONER

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED QUESTER CAPITAL MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 24/10/07

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0712 August 2007 AUDITOR'S RESIGNATION

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 29 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS; AMEND

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 SHARES AGREEMENT OTC

View Document

09/04/039 April 2003 £ NC 15500/16510 31/03/03

View Document

09/04/039 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 2 QUEEN ANNE'S GATE BUILDINGS DARTMOUTH STREET LONDON SW1H 9BP

View Document

02/01/982 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 £ NC 7500/15500 30/06/

View Document

10/07/9710 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

10/07/9710 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 AUDITOR'S RESIGNATION

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/96

View Document

11/02/9611 February 1996 NC INC ALREADY ADJUSTED 30/01/96

View Document

11/02/9611 February 1996 £ NC 5000/7500 30/01/9

View Document

21/12/9521 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/03/9225 March 1992 S386 DISP APP AUDS 20/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 £ NC 1000/5000 09/04/90

View Document

16/05/9016 May 1990 ALTER MEM AND ARTS 09/04/90

View Document

16/05/9016 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/90

View Document

11/04/9011 April 1990 ADOPT MEM AND ARTS 23/03/90

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 6 SNOW HILL LONDON EC1A 2AL

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED DE FACTO 165 LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 ALTER MEM AND ARTS 01/02/90

View Document

20/12/8920 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company