SPARTA GLOBAL - History of Changes


DateDescription
2024-03-21 delete person Ben Hayes
2024-03-21 insert person Jack Donnelly
2024-03-21 insert person James Greenhalgh
2024-03-21 insert person Johnathan Whaley
2024-03-21 update person_title Catherine Moncrieff: Head of HR => Head of HR; Head of Talent
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-09-05 insert career_pages_linkeddomain google.com
2023-09-05 update person_title Catherine Moncrieff: Head of HR; Head of Compliance => Head of HR
2023-07-01 delete chiefcommercialofficer Mike Berry
2023-07-01 delete cto Kieran Cornwall
2023-07-01 delete person Kieran Cornwall
2023-07-01 delete person Mike Berry
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-30 insert person David Rose
2023-05-30 insert person Meenal Pankhania
2023-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14 delete cto Daniel Webb
2023-04-14 delete person Daniel Webb
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 4 => 12
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-09-30
2023-03-14 insert chro Catherine Moncrieff
2023-03-14 insert index_pages_linkeddomain google.com
2023-03-14 insert person Catherine Moncrieff
2023-03-14 insert person Patricija Nasirovaite
2023-02-10 delete cto Gaia Caruso
2023-02-10 insert chiefcommercialofficer Mike Berry
2023-02-10 insert cto Daniel Webb
2023-02-10 insert person Daniel Webb
2023-02-10 insert person Mike Berry
2023-02-10 insert phone +44 (0) 207 048 4022
2023-02-10 update person_title Annabelle Price: Head of PR & Marketing; Head of Talent => Head of PR & Marketing
2023-02-10 update person_title Gaia Caruso: Technical Director => Head of Talent
2023-02-10 update person_title Kieran Cornwall: Head of PR & Marketing; Technical Director => Technical Director
2023-01-09 delete chiefcommercialofficer Paul King
2023-01-09 delete person Paul King
2022-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16 update statutory_documents PREVSHO FROM 30/04/2022 TO 31/12/2021
2022-11-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-07 update statutory_documents ADOPT ARTICLES 26/10/2022
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-10-07 insert chiefcommercialofficer Paul King
2022-10-07 delete address 6 Holt Street, Birmingham B7 4BP
2022-10-07 delete email ac..@spartaglobal.com
2022-10-07 delete industry_tag technology services
2022-10-07 delete source_ip 64.253.51.18
2022-10-07 insert about_pages_linkeddomain netdreams.co.uk
2022-10-07 insert address Holt St Birmingham B7 4BB
2022-10-07 insert associated_investor Asset Management Company
2022-10-07 insert career_pages_linkeddomain netdreams.co.uk
2022-10-07 insert contact_pages_linkeddomain google.com
2022-10-07 insert contact_pages_linkeddomain netdreams.co.uk
2022-10-07 insert index_pages_linkeddomain netdreams.co.uk
2022-10-07 insert management_pages_linkeddomain linkedin.com
2022-10-07 insert management_pages_linkeddomain netdreams.co.uk
2022-10-07 insert person Annabelle Price
2022-10-07 insert person Ben Hayes
2022-10-07 insert person Paul King
2022-10-07 insert source_ip 178.62.25.232
2022-10-07 update person_description Chris White => Chris White
2022-10-07 update person_description David Rai => David Rai
2022-10-07 update person_description Lynton Barker => Lynton Barker
2022-10-07 update person_description Nic Day => Nic Day
2022-10-07 update person_description Purnima Sen => Purnima Sen
2022-10-07 update person_description Tim Staton => Tim Staton
2022-10-07 update person_title Gaia Caruso: Diversity and Inclusion Lead => Head of Equality, Diversity and Inclusion
2022-10-07 update person_title Nic Day: Finance Director; Member of the Management Team => Chief Financial Officer
2022-10-07 update person_title Purnima Sen: Operations and People Director => Chief People and Compliance Officer
2022-10-07 update robots_txt_status www.spartaglobal.com: 200 => 404
2022-10-07 update website_status FlippedRobots => OK
2022-07-17 update website_status OK => FlippedRobots
2022-06-16 update website_status FlippedRobots => OK
2022-05-09 update website_status OK => FlippedRobots
2022-04-08 delete address iCentrum Building, 6 Holt Street, Birmingham B7 4BP
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-09-11 update website_status FlippedRobots => OK
2021-08-19 update website_status OK => FlippedRobots
2021-06-15 update website_status FlippedRobots => OK
2021-05-21 update website_status OK => FlippedRobots
2021-04-05 delete alias Jobtrain Solutions Limited
2021-04-05 insert alias Jobtrain Limited
2021-04-05 update robots_txt_status apply.spartaglobal.com: 404 => 200
2021-01-26 delete otherexecutives Phillip Duquenoy
2021-01-26 delete person Phillip Duquenoy
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-07 update num_mort_charges 8 => 10
2020-12-07 update num_mort_outstanding 5 => 1
2020-12-07 update num_mort_satisfied 3 => 9
2020-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670005
2020-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670008
2020-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670009
2020-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055973670010
2020-11-06 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAY
2020-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670006
2020-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670007
2020-10-30 update num_mort_outstanding 6 => 5
2020-10-30 update num_mort_satisfied 2 => 3
2020-10-27 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-27 update statutory_documents ADOPT ARTICLES 13/10/2020
2020-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055973670004
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055973670009
2020-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / WHC04 LIMITED / 13/10/2020
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNTON BARKER
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DUQUENOY
2020-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2020-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-08-09 update num_mort_charges 7 => 8
2020-08-09 update num_mort_outstanding 5 => 6
2020-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055973670008
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 insert industry_tag technology services
2020-04-21 insert person Gaia Caruso
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-12-12 update statutory_documents DIRECTOR APPOINTED MR LYNTON KENNETH BARKER
2019-12-07 delete sic_code 78109 - Other activities of employment placement agencies
2019-12-07 delete sic_code 78200 - Temporary employment agency activities
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-18 insert general_emails co..@spartaglobal.com
2019-10-18 delete about_pages_linkeddomain typeform.com
2019-10-18 delete career_pages_linkeddomain typeform.com
2019-10-18 delete casestudy_pages_linkeddomain typeform.com
2019-10-18 delete contact_pages_linkeddomain typeform.com
2019-10-18 delete index_pages_linkeddomain typeform.com
2019-10-18 delete management_pages_linkeddomain typeform.com
2019-10-18 delete service_pages_linkeddomain typeform.com
2019-10-18 insert email co..@spartaglobal.com
2019-09-07 update num_mort_outstanding 6 => 5
2019-09-07 update num_mort_satisfied 1 => 2
2019-08-17 delete phone 0303 123 1113
2019-08-17 delete terms_pages_linkeddomain facebook.com
2019-08-17 delete terms_pages_linkeddomain google.com
2019-08-17 delete terms_pages_linkeddomain mailchimp.com
2019-08-17 delete terms_pages_linkeddomain networkadvertising.org
2019-08-17 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2019-08-17 insert person James Greenhalgh
2019-08-17 insert registration_number 5597367
2019-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-07-17 delete otherexecutives Steve Reid
2019-07-17 delete person Steve Reid
2019-07-17 update person_title Lee Boot: Trainer / Delivery Manager => Manager
2019-06-17 delete address 1 Castle Yard, Richmond, Surrey, TW10 6TF
2019-06-17 delete address No.1 leeds, 26 Whitehall Road, Leeds, LS12 1BE
2019-06-17 delete address iCentrum building, Holt Street, Birmingham, B7 4BB
2019-06-17 insert address iCentrum Building, 6 Holt Street, Birmingham B7 4BP
2019-05-17 insert managingdirector Andy King
2019-05-17 delete address 4 Copthall Avenue London EC2R 7DA
2019-05-17 insert person Andy King
2019-04-15 delete address 1 Castle Yard, Richmond, United Kingdom, TW10 6TF
2019-04-15 delete address 4 Copthall Ave, London EC2R 7DA
2019-04-15 delete address Sparta Global, 4 Copthall Avenue, London EC2R 7DA
2019-04-15 insert address 1 Castle Yard, Richmond, Surrey, TW10 6TF
2019-04-15 insert address 6th Floor, 125 London Wall, London, EC2Y 5AS
2019-04-07 delete address 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA
2019-04-07 insert address 125 LONDON WALL LONDON ENGLAND EC2Y 5AS
2019-04-07 update num_mort_outstanding 7 => 6
2019-04-07 update num_mort_satisfied 0 => 1
2019-04-07 update registered_address
2019-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 4 COPTHALL AVENUE LONDON EC2R 7DA ENGLAND
2019-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-07 update num_mort_charges 5 => 7
2019-03-07 update num_mort_outstanding 5 => 7
2019-02-07 update account_category SMALL => FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-07 update num_mort_charges 4 => 5
2019-02-07 update num_mort_outstanding 4 => 5
2019-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055973670007
2019-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055973670006
2019-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2019-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055973670005
2018-12-07 delete address 1 CASTLE YARD RICHMOND SURREY TW10 6TF
2018-12-07 insert address 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA
2018-12-07 insert company_previous_name TESTING CIRCLE LIMITED
2018-12-07 update name TESTING CIRCLE LIMITED => SPARTA GLOBAL LIMITED
2018-12-07 update registered_address
2018-11-26 update website_status IndexPageFetchError => OK
2018-11-26 delete address 1 Castle Yard, Richmond, Surrey TW10 6TF
2018-11-26 delete address Testing Circle, 4 Copthall Avenue, London EC2R 7DA
2018-11-26 delete registration_number 5597367
2018-11-26 delete source_ip 178.238.131.148
2018-11-26 insert address Sparta Global, 4 Copthall Avenue, London EC2R 7DA
2018-11-26 insert alias Sparta Global Limited
2018-11-26 insert registration_number 05597367
2018-11-26 insert source_ip 64.253.51.18
2018-11-09 update statutory_documents COMPANY NAME CHANGED TESTING CIRCLE LIMITED CERTIFICATE ISSUED ON 09/11/18
2018-11-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 1 CASTLE YARD RICHMOND SURREY TW10 6TF
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-09-16 update website_status OK => IndexPageFetchError
2018-06-23 delete website_emails we..@spartaglobal.com
2018-06-23 delete email we..@spartaglobal.com
2018-06-23 insert address Testing Circle, 4 Copthall Avenue, London EC2R 7DA
2018-06-23 insert email co..@spartaglobal.com
2018-06-23 insert phone 0303 123 1113
2018-03-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 3 => 4
2018-02-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055973670004
2018-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-12-25 insert phone 118118
2017-11-20 delete address 3 Brindleyplace, Birmingham, B1 2JB
2017-11-20 delete phone +44 (0) 208 939 1713
2017-11-20 insert address iCentrum building, Holt Street, Birmingham, B7 4BB
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-08-31 update statutory_documents ADOPT ARTICLES 15/08/2017
2017-08-22 update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES DUQUENOY
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHC04 LIMITED
2017-08-22 update statutory_documents CESSATION OF DAVID RAI AS A PSC
2017-08-22 update statutory_documents CESSATION OF TIMOTHY STATON AS A PSC
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-11 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2016-02-11 update returns_next_due_date 2015-11-16 => 2016-11-16
2016-02-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-04 update statutory_documents 19/10/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-12-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-27 update statutory_documents 19/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-22 update statutory_documents 19/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents 19/10/12 FULL LIST
2012-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 19/10/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 19/10/10 FULL LIST
2010-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-10 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents FIRST GAZETTE
2009-11-17 update statutory_documents 19/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAI / 01/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM STATON / 01/11/2009
2009-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RAI / 01/11/2009
2009-05-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 31/10/06 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents CURRSHO FROM 31/10/2007 TO 30/04/2007
2008-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT HOKIN
2007-12-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-03 update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2007-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-02 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 30 BOROUGH HIGH STREET LONDON SE1 1XU
2006-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-15 update statutory_documents DIRECTOR RESIGNED
2005-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION