Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARK FOUNDRY LIMITED
Company Information for

SPARK FOUNDRY LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
03457650
Private Limited Company
Active

Company Overview

About Spark Foundry Ltd
SPARK FOUNDRY LIMITED was founded on 1997-10-24 and has its registered office in London. The organisation's status is listed as "Active". Spark Foundry Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPARK FOUNDRY LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Previous Names
WALKER MEDIA LIMITED02/01/2020
Filing Information
Company Number 03457650
Company ID Number 03457650
Date formed 1997-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB709906119  
Last Datalog update: 2023-12-06 18:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARK FOUNDRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPARK FOUNDRY LIMITED
The following companies were found which have the same name as SPARK FOUNDRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPARK FOUNDRY ANSON ROAD Singapore 079914 Active Company formed on the 2008-09-13

Company Officers of SPARK FOUNDRY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
SIMON DAVIS
Director 2013-01-28
SUE FROGLEY
Director 2018-03-21
PHILIP ANDREW GEORGIADIS
Director 1998-08-05
JAMES NEIL TERRY HEWITT
Director 2013-11-27
DAVID ANDREW KERSHAW
Director 2013-11-27
STEPHEN DAVID KING
Director 2013-11-27
ADRIAN CARL SAYLISS
Director 2013-11-27
ANDRAS VIGH
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE FRIJNS
Director 2013-11-27 2018-03-23
GRAEHAM STUART SAMPSON
Director 2016-12-01 2018-03-21
RAJ BASRAN
Company Secretary 2013-11-27 2017-01-18
SEBASTIEN DANET
Director 2013-11-27 2016-12-01
MARK HIMELFARB
Director 2013-11-27 2015-10-05
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
COLIN MAYOR
Company Secretary 2007-06-29 2013-11-27
JONATHAN EARL HORROCKS
Director 2007-06-29 2013-01-28
CHRISTINE WALKER
Company Secretary 1997-11-12 2007-06-29
CHRISTINE WALKER
Director 1997-11-12 2007-06-29
SARAH DALEY
Company Secretary 1997-10-24 1997-11-12
ROGER MICHAEL ALEXANDER
Director 1997-10-24 1997-11-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-24 1997-10-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-24 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE FROGLEY DIGITASLBI LIMITED Director 2018-05-23 CURRENT 1997-07-21 Active
SUE FROGLEY DIGITAL AND DIRECT COMMUNICATIONS LIMITED Director 2018-05-02 CURRENT 1991-01-11 Active - Proposal to Strike off
PHILIP ANDREW GEORGIADIS MANGERTON PROPERTY SERVICES LIMITED Director 2011-12-29 CURRENT 2011-12-29 Dissolved 2014-06-03
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE LIMITED Director 2015-07-01 CURRENT 2005-04-27 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SHOP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI ACCELERATOR LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES NEIL TERRY HEWITT LEAN MEAN FIGHTING MACHINE LTD Director 2014-04-17 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI (UK) LIMITED Director 2014-04-16 CURRENT 1994-12-20 Active
JAMES NEIL TERRY HEWITT NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
JAMES NEIL TERRY HEWITT M&C SAATCHI MERLIN LIMITED Director 2013-01-17 CURRENT 1997-08-20 Active
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT M&C SAATCHI PR LIMITED Director 2012-04-27 CURRENT 2010-06-10 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Director 2011-03-11 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT SAATCHINVEST LTD Director 2011-01-19 CURRENT 2011-01-19 Active
JAMES NEIL TERRY HEWITT THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI INTERNATIONAL LIMITED Director 2010-03-17 CURRENT 1997-05-23 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT CLEAR IDEAS LIMITED Director 2010-03-10 CURRENT 2002-09-06 Active
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Director 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Director 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Director 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Director 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
DAVID ANDREW KERSHAW GRANGE PARK OPERA Director 2017-11-01 CURRENT 1998-01-06 Active
DAVID ANDREW KERSHAW THE CLORE LEADERSHIP PROGRAMME Director 2016-03-17 CURRENT 2004-03-24 Active
DAVID ANDREW KERSHAW COOMBE HILL HOLDINGS (1946) LIMITED Director 2012-10-21 CURRENT 1946-03-12 Active
DAVID ANDREW KERSHAW SOUTHBANK CENTRE LIMITED Director 2008-09-24 CURRENT 1988-03-31 Active
DAVID ANDREW KERSHAW M&C SAATCHI PLC Director 2004-04-28 CURRENT 2004-04-28 Active
STEPHEN DAVID KING PUBLICIS MEDIA LIMITED Director 2016-05-13 CURRENT 2001-07-02 Active
STEPHEN DAVID KING COURT HOUSE SALCOMBE LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
STEPHEN DAVID KING ZENITH INTERNATIONAL (MEDIA) LIMITED Director 2003-05-27 CURRENT 1987-06-24 Active
ADRIAN CARL SAYLISS MAE + HARVEY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ADRIAN CARL SAYLISS PUBLICIS MEDIA LIMITED Director 2016-05-13 CURRENT 2001-07-02 Active
ADRIAN CARL SAYLISS APX TRADING LIMITED Director 2016-03-10 CURRENT 1984-10-09 Active
ADRIAN CARL SAYLISS ZED MEDIA LIMITED Director 2007-03-28 CURRENT 1996-12-17 Dissolved 2015-09-01
ADRIAN CARL SAYLISS ZENITH SERVICES (MEDIA) LIMITED Director 2005-06-24 CURRENT 1991-09-12 Active
ADRIAN CARL SAYLISS PUBLICIS MEDIA UK LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
ADRIAN CARL SAYLISS WARREN INVESTMENTS LIMITED Director 2003-10-08 CURRENT 2002-11-19 Active
ADRIAN CARL SAYLISS ZENITH INTERNATIONAL (MEDIA) LIMITED Director 2003-05-27 CURRENT 1987-06-24 Active
ADRIAN CARL SAYLISS ZENITH UK (MEDIA) LIMITED Director 1998-09-24 CURRENT 1985-06-11 Active
ADRIAN CARL SAYLISS PUBLICIS MEDIA EXCHANGE LIMITED Director 1997-12-16 CURRENT 1997-08-15 Active
ADRIAN CARL SAYLISS EARL PROPERTIES LIMITED Director 1997-05-13 CURRENT 1994-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10DIRECTOR APPOINTED MR. NIEL BORNMAN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SUE FROGLEY
2023-08-31DIRECTOR APPOINTED MR. MARK HOWLEY
2023-08-30APPOINTMENT TERMINATED, DIRECTOR GERARD PAUL BOYLE
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MS DEMET IKILER
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ANNETTE KING
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-08-11CH01Director's details changed for Ms Annette King on 2021-08-11
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CARL SAYLISS
2021-07-01AP01DIRECTOR APPOINTED MS ANNETTE KING
2021-06-30AP01DIRECTOR APPOINTED MS SUE FROGLEY
2020-12-20AAMDAmended full accounts made up to 2019-12-31
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY REBECCA TURNER
2020-03-12RES13Resolutions passed:
  • Change of company name 23/12/2019
2020-01-06RES13Resolutions passed:
  • Company change of name 23/12/2019
2020-01-02RES15CHANGE OF COMPANY NAME 02/01/20
2019-09-11PSC05Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-21AP01DIRECTOR APPOINTED MS LINDSAY REBECCA TURNER
2019-06-20AP01DIRECTOR APPOINTED MR GERRARD PAUL BOYLE
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID KING
2019-04-18PSC07CESSATION OF SIMON DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GEORGIADIS
2019-03-26SH10Particulars of variation of rights attached to shares
2019-03-26SH08Change of share class name or designation
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-01TM02Termination of appointment of a secretary
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2019-02-12SH10Particulars of variation of rights attached to shares
2019-02-12SH08Change of share class name or designation
2019-02-11RES01ADOPT ARTICLES 11/02/19
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW KERSHAW
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FRIJNS
2018-04-03AP01DIRECTOR APPOINTED MS SUE FROGLEY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1312
2017-05-23SH06Cancellation of shares. Statement of capital on 2017-05-08 GBP 1,312
2017-05-23SH03Purchase of own shares
2017-04-28SH08Change of share class name or designation
2017-04-27SH10Particulars of variation of rights attached to shares
2017-04-21RES12Resolution of varying share rights or name
2017-01-27TM02Termination of appointment of Raj Basran on 2017-01-18
2017-01-03AP01DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DANET
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1400
2015-10-26AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AP01DIRECTOR APPOINTED MR ANDRAS VIGH
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HIMELFARB
2015-04-13AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1400
2014-10-27AR0124/10/14 FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HIMELFRAB / 27/10/2014
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2014-01-13MISCCLASS OF CONSENT OF THE MEMBERS HOLDING C ORDINARY SHARES OF £1.00 EACH
2014-01-13MISCCLASS OF CONSENT OF THE MEMBERS HOLDING A ORDINARY SHARE OF £1.00 EACH
2014-01-13MISCSECTION 519
2014-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-13RES12VARYING SHARE RIGHTS AND NAMES
2014-01-13RES01ADOPT ARTICLES 27/11/2013
2014-01-13SH0127/11/13 STATEMENT OF CAPITAL GBP 1400.00
2014-01-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-19AUDAUDITOR'S RESIGNATION
2013-12-04AP01DIRECTOR APPOINTED MR DAVID KERSHAW
2013-12-04AP01DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT
2013-12-04AP01DIRECTOR APPOINTED MARK HIMELFRAB
2013-12-04AP01DIRECTOR APPOINTED STEPHEN DAVID KING
2013-12-04AP01DIRECTOR APPOINTED CHARLOTTE FRIJNS
2013-12-04AP01DIRECTOR APPOINTED ADRIAN CARL SAYLISS
2013-12-04AP01DIRECTOR APPOINTED SEBASTIEN DANET
2013-12-04AP03SECRETARY APPOINTED RAJ BASRAN
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1T 4JE
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY COLIN MAYOR
2013-10-24AR0124/10/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AP01DIRECTOR APPOINTED MR SIMON DAVIS
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORROCKS
2012-10-24AR0124/10/12 FULL LIST
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0124/10/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0124/10/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0124/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EARL HORROCKS / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GEORGIADIS / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN MAYOR / 12/11/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES01ALTER ARTICLES 03/04/2008
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-11-01363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-06RES12VARYING SHARE RIGHTS AND NAMES
2001-12-06122DIV 22/11/01
2001-10-19363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 36 GOLDEN SQUARE LONDON W1R 4EE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SPARK FOUNDRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARK FOUNDRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARK FOUNDRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of SPARK FOUNDRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARK FOUNDRY LIMITED
Trademarks
We have not found any records of SPARK FOUNDRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARK FOUNDRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SPARK FOUNDRY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SPARK FOUNDRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARK FOUNDRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARK FOUNDRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.