Advanced company searchLink opens in new window

DATASPARQ LIMITED

Company number 11346552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
10 Apr 2024 MR01 Registration of charge 113465520001, created on 10 April 2024
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
30 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
01 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
13 Mar 2020 TM02 Termination of appointment of Joanne Stokoe as a secretary on 6 March 2020
11 Mar 2020 AP01 Appointment of Mr John Macintyre Wyllie as a director on 6 March 2020
11 Mar 2020 AP01 Appointment of Mr Luke Daniel Jones as a director on 6 March 2020
11 Mar 2020 TM01 Termination of appointment of Simon John Goldsmith as a director on 6 March 2020
11 Mar 2020 TM01 Termination of appointment of David James Alexander Kilpatrick as a director on 6 March 2020
11 Mar 2020 PSC02 Notification of Datasparq Holdings Limited as a person with significant control on 6 March 2020
11 Mar 2020 PSC07 Cessation of Cloudpoint Limited as a person with significant control on 6 March 2020
11 Mar 2020 AD01 Registered office address changed from 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW England to Orion House C/O Mml Capital Partners Llp Upper St. Martin's Lane London WC2H 9EA on 11 March 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 AD01 Registered office address changed from River Court Mill Lane Godalming GU7 1EZ United Kingdom to 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW on 23 September 2019