Spark Energy Systems Ltd

DataGardener
spark energy systems ltd
dissolved
Unknown

Spark Energy Systems Ltd

02599030Private Limited With Share Capital

C/O Kroll Advisory Ltd The Shard, London Bridge Street, London, SE19SG
Incorporated

08/04/1991

Company Age

35 years

Directors

1

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Spark Energy Systems Ltd (02599030) is a private limited with share capital incorporated on 08/04/1991 (35 years old) and registered in london, SE19SG. The company operates under SIC code 62012 - business and domestic software development.

Optima energy systems ltd is a computer software company based out of four columns broughton hall business park, skipton, united kingdom.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 08/04/1991
SE19SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-05-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-01-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:20-01-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:30-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-03-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:27-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2023
Change Of Name Notice
Category:Change Of Name
Date:18-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:15-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-02-2021
Resolution
Category:Resolution
Date:10-02-2021
Memorandum Articles
Category:Incorporation
Date:10-02-2021
Resolution
Category:Resolution
Date:10-02-2021
Memorandum Articles
Category:Incorporation
Date:10-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Legacy
Category:Mortgage
Date:25-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2010
Change Of Name Notice
Category:Change Of Name
Date:02-02-2010

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2024
Filing Date04/04/2023
Latest Accounts30/06/2022

Trading Addresses

C/O Kroll Advisory Ltd The Shard, London Bridge Street, London, Se1 9Sg, SE19SGRegistered
Broughton Hall, The Three Arches, Broughton, Skipton, North Yorkshire, BD233AE

Contact

01756702488
privacy@optimaenergy.netservices@optimaenergy.net
optimaenergy.net
C/O Kroll Advisory Ltd The Shard, London Bridge Street, London, SE19SG