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

SPARX LIMITED

OXYGEN HOUSE, GRENADIER ROAD, EXETER, DEVON, EX1 3LH,
Company Registration Number
07907042
Private Limited Company
Active

Company Overview

About Sparx Ltd
SPARX LIMITED was founded on 2012-01-12 and has its registered office in Exeter. The organisation's status is listed as "Active". Sparx Limited is a Private Limited Company registered in 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
SPARX LIMITED
 
Legal Registered Office
OXYGEN HOUSE
GRENADIER ROAD
EXETER
DEVON
EX1 3LH
Other companies in EX1
 
Previous Names
SUPERSPARKS LIMITED03/04/2013
Filing Information
Company Number 07907042
Company ID Number 07907042
Date formed 2012-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB130167354  
Last Datalog update: 2024-02-05 09:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARX 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 SPARX LIMITED
The following companies were found which have the same name as SPARX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sparx 412 N Main St Ste 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-04-04
SPARX 772 CORP. 772 RICHMOND TERRACE RICHMOND STATEN ISLAND NEW YORK 10301 Active Company formed on the 2011-11-10
SPARX AE PTY LTD Active Company formed on the 2018-11-06
SPARX AERO LIMITED 194 STATION ROAD EDGWARE HA8 7AT Active Company formed on the 2022-11-11
SPARX AIR LTD LEVEL 2, ROOM 1, PALAZZO CA' BRUGNERA, BIRKIRKARA Unknown
SPARX ALBERTA LTD. 226 WEST CREEK MEWS CHESTERMERE ALBERTA T1X 1S1 Dissolved Company formed on the 2006-10-16
SPARX ANIMATION INCORPORATED California Unknown
SPARX Asia Investment Advisors Limited Active Company formed on the 2002-04-15
SPARX ASSET MANAGEMENT LTD. FARRER DRIVE Singapore 259295 Dissolved Company formed on the 2008-09-13
Sparx Athletic Refinery LLC Indiana Unknown
SPARX AUTOMOTIVE PERFORMANCE L L C North Carolina Unknown
SPARX AUTO SALES INC 106 TOLBERT AVE SHERMAN TX 75092 Active Company formed on the 2022-08-17
SparX Automotive LLC 3367 S Danube St Aurora CO 80013 Good Standing Company formed on the 2022-09-07
SPARX AVIATION SERVICES LLC 42654 LONDON DR Parker CO 80138 Administratively Dissolved Company formed on the 2002-05-28
SPARX BEAUTY LIMITED THE CHEVIN WELLHOUSE LANE HEADBOURNE WORTHY WINCHESTER SO23 7JY Active Company formed on the 2012-09-17
SPARX BEAUTY CENTRE COLEMAN STREET Singapore 179803 Dissolved Company formed on the 2013-03-12
Sparx Biotech (HK) Company Limited Unknown Company formed on the 2021-06-23
SPARX BIZSOLS PRIVATE LIMITED R-31 FLAT NO4 KHIRKI EXTMALVIYA NAGAR NEW DELHI NEW DELHI Delhi ACTIVE Company formed on the 2006-02-27
SPARX BLUE DIAMOND FUND L P Delaware Unknown
SPARX BUSINESS SOLUTIONS LTD LOWER GROUND FLOOR, 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX Active Company formed on the 2015-12-16

Company Officers of SPARX LIMITED

Current Directors
Officer Role Date Appointed
ROY BARRY BEDLOW
Director 2015-12-02
MARK JAMES DIXON
Director 2012-01-12
DHARMINDER SINGH SANDHU
Director 2018-06-07
GLENN WOODCOCK
Director 2012-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN WOODCOCK
Company Secretary 2012-01-12 2015-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BARRY BEDLOW LOW CARBON INVESTMENT PARTNERS 1 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROY BARRY BEDLOW LOW CARBON INVESTMENT PARTNERS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROY BARRY BEDLOW LOW CARBON INVESTMENT MANAGEMENT LIMITED Director 2018-02-15 CURRENT 2013-10-22 Active
ROY BARRY BEDLOW LOW CARBON ROOFTOPS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ROY BARRY BEDLOW TRUST POWER LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ROY BARRY BEDLOW ELWILL RESEARCH LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ROY BARRY BEDLOW LCIP1 HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-07-08 Active
ROY BARRY BEDLOW WALA HOLDING 1 LIMITED Director 2015-06-04 CURRENT 2013-09-16 Dissolved 2017-11-25
ROY BARRY BEDLOW BA TECHNOLOGIES HOLDINGS LIMITED Director 2015-05-29 CURRENT 2013-12-18 Active
ROY BARRY BEDLOW LOW CARBON OXYGEN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROY BARRY BEDLOW LCG TOPCO LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-20
ROY BARRY BEDLOW LOW CARBON FOUNDATION Director 2014-11-12 CURRENT 2014-11-12 Active
ROY BARRY BEDLOW LOW CARBON SOLAR INVESTMENT COMPANY 2 LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
ROY BARRY BEDLOW CHYNOWETH SOLAR LIMITED Director 2013-07-11 CURRENT 2011-06-22 Dissolved 2017-03-20
ROY BARRY BEDLOW LOW CARBON SOLAR PROJECTS LIMITED Director 2013-07-11 CURRENT 2011-04-26 Dissolved 2017-03-20
ROY BARRY BEDLOW WESTMILL SOLAR FARM ENERGY LIMITED Director 2013-07-11 CURRENT 2011-05-13 Dissolved 2017-03-20
ROY BARRY BEDLOW PERRANPORTH RENEWABLE ENERGY CENTRE LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-02-03
ROY BARRY BEDLOW OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ROY BARRY BEDLOW INWOOD ESTATE SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW COLTISHALL SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BIRKBECK MASSINGHAM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW SAXTHORPE SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW STRATTON HALL SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW LITTLE MANOR FARM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW HARDINGHAM 2 SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW OULTON SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BELAUGH SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BURNTSTALKS PLANTATION SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-05
ROY BARRY BEDLOW BARNINGHAM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW STODY HUNWORTH B SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW CLAYPIT MOOR SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW HF SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-26
ROY BARRY BEDLOW HALESWORTH SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW ESR SOLAR PROJECTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-08-05
ROY BARRY BEDLOW ST ALLENS SOLAR PARK LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-03
ROY BARRY BEDLOW LOOSEDON CROSS SOLAR PARK LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2015-02-03
ROY BARRY BEDLOW ST STEPHENS SOLAR PARK LIMITED Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2015-02-03
ROY BARRY BEDLOW HAWKCHURCH SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-02-03
ROY BARRY BEDLOW PEMBREY NORTH SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-02-03
ROY BARRY BEDLOW FULFORD SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-06-09
ROY BARRY BEDLOW OXYGEN HOUSE LIMITED Director 2012-02-01 CURRENT 2008-06-23 Active
ROY BARRY BEDLOW ENMODUS LIMITED Director 2012-01-20 CURRENT 2010-02-17 In Administration/Administrative Receiver
ROY BARRY BEDLOW PARHAM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW VALLEY FARM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW PEMBREY CENTRAL SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW CORTON FARM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-09
ROY BARRY BEDLOW LOW CARBON GROUP LIMITED Director 2011-12-19 CURRENT 2011-11-18 Active
ROY BARRY BEDLOW LOW CARBON VENTURES LIMITED Director 2011-12-16 CURRENT 2011-11-18 Active
ROY BARRY BEDLOW LOW CARBON GENERAL PARTNER LIMITED Director 2011-09-07 CURRENT 2011-07-18 Dissolved 2013-11-05
ROY BARRY BEDLOW LOW CARBON SOLAR UK LIMITED Director 2010-07-31 CURRENT 2010-05-21 Dissolved 2017-03-20
ROY BARRY BEDLOW OLD LCG LIMITED Director 2010-06-10 CURRENT 2010-06-02 Dissolved 2018-02-06
MARK JAMES DIXON GRENADIER EMPEROR LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MARK JAMES DIXON GRENADIER BRISTOL LIMITED Director 2016-09-30 CURRENT 2016-09-30 Dissolved 2018-01-30
MARK JAMES DIXON OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
MARK JAMES DIXON ATASS RESPECT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
MARK JAMES DIXON ATASS ADVANTAGE LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-03-07
MARK JAMES DIXON ATASS ENERGY LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2015-10-20
MARK JAMES DIXON OXYGEN HOUSE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
MARK JAMES DIXON ATASS LIMITED Director 2003-07-18 CURRENT 2003-06-23 Active
GLENN WOODCOCK PATERNOSTER (EXETER) LIMITED Director 2017-12-19 CURRENT 2015-05-11 Active
GLENN WOODCOCK GLOBAL CITY FUTURES LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
GLENN WOODCOCK EXETER CITY FUTURES COMMUNITY INTEREST COMPANY Director 2015-11-26 CURRENT 2015-11-26 Liquidation
GLENN WOODCOCK CITY SCIENCE CORPORATION LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
GLENN WOODCOCK LOW CARBON OXYGEN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
GLENN WOODCOCK OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
GLENN WOODCOCK OXYGEN HOUSE LIMITED Director 2008-06-23 CURRENT 2008-06-23 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
2024-01-24CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DHARMINDER SINGH SANDHU
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09SH0101/08/22 STATEMENT OF CAPITAL GBP 142387.47
2022-06-29SH0124/05/22 STATEMENT OF CAPITAL GBP 138347.07
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02SH0101/08/21 STATEMENT OF CAPITAL GBP 135316.77
2021-05-10SH0107/05/21 STATEMENT OF CAPITAL GBP 131949.69
2021-05-04SH0101/05/21 STATEMENT OF CAPITAL GBP 131671.51
2021-01-27AP01DIRECTOR APPOINTED JILL LOUISE JONES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-01SH0101/12/20 STATEMENT OF CAPITAL GBP 129167.29
2020-10-15CH01Director's details changed for Mr Dharminder Singh Sandhu on 2020-02-08
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29AP01DIRECTOR APPOINTED MR COLIN MICHAEL HEGARTY
2020-02-14SH0112/02/20 STATEMENT OF CAPITAL GBP 116427.11
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-11-01SH0101/11/19 STATEMENT OF CAPITAL GBP 113772.63
2019-10-03AP01DIRECTOR APPOINTED MR SIMON DAVID LEBUS
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06SH0105/09/19 STATEMENT OF CAPITAL GBP 111349.89
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03PSC05Change of details for Oxygen House Investments Limited as a person with significant control on 2018-04-06
2018-08-23CH01Director's details changed for Dr Mark James Dixon on 2018-08-23
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMINDER SINGH SANDHU
2018-06-11AP01DIRECTOR APPOINTED MR DHARMINDER SINGH SANDHU
2018-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-02RES01ADOPT ARTICLES 20/04/2018
2018-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 89000
2018-04-23SH0120/04/18 STATEMENT OF CAPITAL GBP 89000
2018-04-03CH01Director's details changed for Mr Glenn Woodcock on 2018-03-26
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 80100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-31CH01Director's details changed for Mr Glenn Woodcock on 2017-10-31
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 80100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-02-03AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-14SH02Sub-division of shares on 2014-12-16
2015-12-14SH0101/01/15 STATEMENT OF CAPITAL GBP 80100.00
2015-12-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-12
2015-12-10ANNOTATIONClarification
2015-12-04AP01DIRECTOR APPOINTED ROY BARRY BEDLOW
2015-09-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 80100
2015-05-21AR0112/01/15 FULL LIST
2015-05-21AR0112/01/15 FULL LIST
2015-04-28AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY GLENN WOODCOCK
2015-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN WOODCOCK / 01/01/2015
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WOODCOCK / 01/01/2015
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0112/01/14 FULL LIST
2013-10-11AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-03RES15CHANGE OF NAME 27/03/2013
2013-04-03CERTNMCOMPANY NAME CHANGED SUPERSPARKS LIMITED CERTIFICATE ISSUED ON 03/04/13
2013-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-13AR0112/01/13 FULL LIST
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to SPARX 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 SPARX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Creditors
Creditors Due Within One Year 2012-01-12 £ 1,798,118

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-12 £ 100
Cash Bank In Hand 2012-01-12 £ 52,281
Current Assets 2012-01-12 £ 122,637
Debtors 2012-01-12 £ 70,356
Fixed Assets 2012-01-12 £ 61,024
Shareholder Funds 2012-01-12 £ 1,614,457
Tangible Fixed Assets 2012-01-12 £ 61,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPARX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARX LIMITED
Trademarks
We have not found any records of SPARX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARX 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 (85600 - Educational support services) as SPARX LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where SPARX 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 SPARX 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 SPARX 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.