SPARROW MIDCO 2 LIMITED
Other business support service activities n.e.c.
SPARROW MIDCO 2 LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
Full company profile for SPARROW MIDCO 2 LIMITED (10473391), a dissolved company based in Manchester, United Kingdom. Incorporated 10 Nov 2016. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Cash in Bank
N/A
Net Assets
£11.74M
Total Liabilities
£23.99M
Turnover
N/A
Employees
3
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2021 Dec Year End | 2020 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mathew James Edward Hutchinson | Director | British | United Kingdom | 10 Nov 2016 | Active |
| William Julian Cortazzi | Director | British | United Kingdom | 14 Jul 2017 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sparrow Midco 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Aug 2025 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | |
| 26 Jun 2025 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 21 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 May 2024 | Persons With Significant Control | Change to Sparrow Midco 1 Limited as a person with significant control on 2024-05-10 | |
| 17 May 2024 | Officers | Termination of Reed Smith Corporate Services Limited as director on 2024-05-17 |
Liquidation Voluntary Members Return Of Final Meeting
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change Registered Office Address Company With Date Old Address New Address
Change to Sparrow Midco 1 Limited as a person with significant control on 2024-05-10
Termination of Reed Smith Corporate Services Limited as director on 2024-05-17
Recent Activity
Latest Activity
Liquidation Voluntary Members Return Of Final Meeting
7 months ago on 26 Aug 2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 months ago on 26 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 21 May 2025
Change to Sparrow Midco 1 Limited as a person with significant control on 2024-05-10
1 years ago on 17 May 2024
Termination of Reed Smith Corporate Services Limited as director on 2024-05-17
1 years ago on 17 May 2024
