SPARK44 (JV) LIMITED

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

    Company NameSPARK44 (JV) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07535151
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPARK44 (JV) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SPARK44 (JV) LIMITED located?

    Registered Office Address
    C/O Quantuma Advisory Limited 7th Floor
    20 St Andrew Street
    EC4A 3AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPARK44 (JV) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for SPARK44 (JV) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2024
    Next Confirmation Statement DueDec 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2023
    OverdueYes

    What are the latest filings for SPARK44 (JV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 15, 2025

    16 pagesLIQ03

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on Aug 27, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 16, 2024

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Apr 30, 2024

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium & redemption reserve 25/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Appointment of Mr Malcolm Joseph Fernandes as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Daniel Kenneth Burton as a director on Dec 01, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Confirmation statement made on Nov 26, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 947.707
    3 pagesSH01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Gareth John Newton as a director on Jul 06, 2022

    2 pagesAP01

    Termination of appointment of John Anthony Mclaughlin as a director on Jun 29, 2022

    1 pagesTM01

    Notification of Accenture (Uk) Limited as a person with significant control on Mar 31, 2022

    2 pagesPSC02

    Cessation of Jaguar Land Rover Limited as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Who are the officers of SPARK44 (JV) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDES, Malcolm Joseph
    7th Floor
    20 St Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    Director
    7th Floor
    20 St Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    United KingdomBritish303356100001
    NEWTON, Gareth John
    7th Floor
    20 St Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    Director
    7th Floor
    20 St Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    United KingdomBritish298492590001
    SIMPSON, Derek Boyd
    7th Floor
    20 St Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    Director
    7th Floor
    20 St Andrew Street
    EC4A 3AG London
    C/O Quantuma Advisory Limited
    United KingdomBritish36890280002
    CAIRNS, Helen Suzanne
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    257072960001
    MCLINTOCK, Helen Mary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Secretary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    British111437140001
    PEARSON, Susan Lesley
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    Secretary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    196734020001
    BOLLORE, Thierry Yves Henri
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    FranceFrench274110160001
    BRAUTIGAM, Felix
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United KingdomGerman243286370001
    BUCK, Alex, Dr
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    GermanyGerman243399010001
    BURTON, Daniel Kenneth
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish231828430001
    COOK, Alistair Copland Campbell
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United KingdomBritish169788560001
    DUNCAN, Alastair Neil
    Queen Elizabeth's Walk
    N16 0HX London
    2f
    United Kingdom
    Director
    Queen Elizabeth's Walk
    N16 0HX London
    2f
    United Kingdom
    EnglandBritish65445670002
    EDWARDS, John Stirling
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United Kingdom
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United Kingdom
    United KingdomBritish98706430001
    FRASER, Brian
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United KingdomBritish249177460001
    GOSS, Andrew Paul
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United StatesBritish169967000001
    HALLMARK, Adrian Michael
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United Kingdom
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United Kingdom
    United KingdomBritish161331150001
    HUTH, Wilfried
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    GermanyGerman287960530001
    MARKGRAF, Eric
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United KingdomAmerican243382880001
    MAUSER, Gerd Ernst
    Whitley
    CV3 4LF Coventry
    Abbey Road
    England
    England
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    England
    England
    GermanyGerman197377940001
    MCFALL, Finbar Oliver
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish285728060001
    MCLAUGHLIN, John Anthony
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandIrish164083790002
    PARGETER, Fiona
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    EnglandBritish177871620001
    POPHAM, Philip Colin
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    EnglandBritish284365510001
    RIEDEL, Johann
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    GermanyGerman162693650001
    SHARMA, Avanesh
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    EnglandBritish248381870001
    SPECHT, Ralf
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    GermanyGerman163241830001
    SPETH, Ralf Dieter, Sir
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United KingdomGerman149188810003
    WOOLFORD, Steven Richard
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Warwickshire
    United States Of AmericaAmerican157894290001

    Who are the persons with significant control of SPARK44 (JV) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Mar 31, 2022
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04757301
    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.
    Jaguar Land Rover Limited
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Abbey Road
    West Midlands
    England
    Apr 06, 2016
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Abbey Road
    West Midlands
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1672070
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SPARK44 (JV) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2024Commencement of winding up
    Aug 13, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Zalkin
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    practitioner
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    Michael Kiely
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    practitioner
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London

    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