General information

Name:

Sparx Ltd

Office Address:

Oxygen House Grenadier Road EX1 3LH Exeter

Number: 07907042

Incorporation date: 2012-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@sparx.co.uk
  • recruitment@sparx.co.uk

Website

www.sparx.co.uk

Description

Data updated on:

2012 marks the founding of Sparx Limited, a firm which is situated at Oxygen House, Grenadier Road in Exeter. This means it's been 12 years Sparx has existed on the local market, as it was established on 12th January 2012. The firm Companies House Reg No. is 07907042 and the company post code is EX1 3LH. It has been already eleven years since Sparx Limited is no longer identified under the name Supersparks. This company's principal business activity number is 85600 and their NACE code stands for Educational support services. The latest financial reports were submitted for the period up to 31st December 2022 and the latest confirmation statement was filed on 12th January 2023.

The firm has two trademarks, all are valid. The first trademark was obtained in 2016. The one which will become invalid sooner, i.e. in July, 2026 is SPARX.

In order to be able to match the demands of its customers, this specific business is being directed by a unit of six directors who are, to mention just a few, Jill J., Colin H. and Simon L.. Their support has been of cardinal use to the business since 27th January 2021.

  • Previous company's names
  • Sparx Limited 2013-04-03
  • Supersparks Limited 2012-01-12

Trade marks

Trademark UK00003177084
Trademark image:-
Status:Registered
Filing date:2016-07-28
Date of entry in register:2016-10-28
Renewal date:2026-07-28
Owner name:Sparx Limited
Owner address:Oxygen House, Grenadier Road, Exeter, United Kingdom, EX1 3LH
Trademark UK00003176885
Trademark image:-
Trademark name:SPARX
Status:Registered
Filing date:2016-07-27
Date of entry in register:2016-10-28
Renewal date:2026-07-27
Owner name:Sparx Limited
Owner address:Oxygen House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Financial data based on annual reports

Company staff

Jill J.

Role: Director

Appointed: 27 January 2021

Latest update: 17 February 2024

Colin H.

Role: Director

Appointed: 29 June 2020

Latest update: 17 February 2024

Simon L.

Role: Director

Appointed: 23 September 2019

Latest update: 17 February 2024

Roy B.

Role: Director

Appointed: 02 December 2015

Latest update: 17 February 2024

Glenn W.

Role: Director

Appointed: 12 January 2012

Latest update: 17 February 2024

Mark D.

Role: Director

Appointed: 12 January 2012

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Mark D. has substantial control or influence over the company. Glenn W. has substantial control or influence over the company. Dharminder S. has substantial control or influence over the company.

Mark D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Glenn W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dharminder S.
Notified on 7 June 2018
Nature of control:
substantial control or influence
Oxygen House Group Limited
Address: Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08306319
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2012-01-12
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 27 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-02-01
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts 30 September 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 September 2014
Annual Accounts
End Date For Period Covered By Report 2015-01-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with updates 12th January 2024 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
12
Company Age

Similar companies nearby

Closest companies