Date | Description |
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 |