FINESPARK (HORSHAM) LIMITED

FINESPARK (HORSHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFINESPARK (HORSHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02679374
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINESPARK (HORSHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FINESPARK (HORSHAM) LIMITED located?

    Registered Office Address
    47 Wates Way
    CR4 4HR Mitcham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FINESPARK (HORSHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEADYCOST LIMITEDJan 21, 1992Jan 21, 1992

    What are the latest accounts for FINESPARK (HORSHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FINESPARK (HORSHAM) LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for FINESPARK (HORSHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Second filing of Confirmation Statement dated Dec 31, 2016

    4 pagesRP04CS01

    Annual return made up to Dec 31, 2008 with full list of shareholders

    8 pagesAR01

    Annual return made up to Dec 31, 2007 with full list of shareholders

    8 pagesAR01

    Annual return made up to Dec 31, 2004 with full list of shareholders

    8 pagesAR01

    Annual return made up to Dec 31, 2002 with full list of shareholders

    8 pagesAR01

    Annual return made up to Dec 31, 2001 with full list of shareholders

    10 pagesAR01

    Annual return made up to Jan 21, 2001 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr Roger Salt on Dec 02, 2000

    1 pagesCH01

    Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025

    1 pagesTM01

    Annual return made up to Dec 31, 2006 with full list of shareholders

    8 pagesAR01

    Annual return made up to Dec 31, 2005 with full list of shareholders

    8 pagesAR01

    Annual return made up to Dec 31, 2003 with full list of shareholders

    8 pagesAR01

    Second filing of the annual return made up to Dec 31, 2015

    19 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2014

    19 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2013

    19 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2012

    20 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2010

    20 pagesRP04AR01

    Second filing of Confirmation Statement dated Dec 31, 2017

    8 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 31, 2019

    10 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 04, 2020

    8 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 04, 2021

    8 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 04, 2022

    8 pagesRP04CS01

    Who are the officers of FINESPARK (HORSHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish334271110001
    COLE, Richard Andrew
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    260933130001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    MASON, Alan
    Beauport House, Copthorne Common
    Copthorne Lane
    RH10 3LG Crawley
    West Sussex
    Secretary
    Beauport House, Copthorne Common
    Copthorne Lane
    RH10 3LG Crawley
    West Sussex
    British3088800001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    197015070001
    POTTAGE, Shaun David
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    Secretary
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    British113667070001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263107140001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish302295360001
    BROOKSBANK, Robert James
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    Director
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    EnglandBritish68910300001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritish34100510003
    HAYLLAR, Colin
    20 Mill Drive
    BN5 9RY Henfield
    West Sussex
    Director
    20 Mill Drive
    BN5 9RY Henfield
    West Sussex
    British3598100001
    HIBBS, Gerald
    Plovers 1 The Ridings
    Arundel Road, Fontwell
    BN18 0SB Arundel
    West Sussex
    Director
    Plovers 1 The Ridings
    Arundel Road, Fontwell
    BN18 0SB Arundel
    West Sussex
    British33506390003
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    St Johns
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    St Johns
    WF1 3JX Wakefield
    West Yorkshire
    British73588150001
    MALLEY, Christopher John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish244827890001
    MASON, Alan
    Beauport House, Copthorne Common
    Copthorne Lane
    RH10 3LG Crawley
    West Sussex
    Director
    Beauport House, Copthorne Common
    Copthorne Lane
    RH10 3LG Crawley
    West Sussex
    British3088800001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish183149280001
    POTTAGE, Shaun David
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    Director
    33 Berrall Way
    RH14 9PQ Billingshurst
    West Sussex
    United KingdomBritish113667070001
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Director
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    EnglandBritish172092330001
    SIMPSON, Norman John
    23 Carter Road
    Maidenbower
    RH10 7NY Crawley
    West Sussex
    Director
    23 Carter Road
    Maidenbower
    RH10 7NY Crawley
    West Sussex
    British25052720003
    WARD, Patrick Nigel
    80 Lorne Gardens
    CR0 7RY Croydon
    Surrey
    Director
    80 Lorne Gardens
    CR0 7RY Croydon
    Surrey
    United KingdomBritish47974270002
    WESTGARTH, Lee George
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish262033110002
    WIDDOWSON, Leonard
    156 Comptons Lane
    RH13 6DA Horsham
    West Sussex
    Director
    156 Comptons Lane
    RH13 6DA Horsham
    West Sussex
    British33048100001
    WILLIAMSON, Ian
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    Director
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    EnglandBritish43077420001

    Who are the persons with significant control of FINESPARK (HORSHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2016
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0