PROJECT SPARK TOPCO LIMITED
Activities of other holding companies n.e.c.
PROJECT SPARK TOPCO LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
The Met Building 22 Percy Street London W1T 2BU England
Full company profile for PROJECT SPARK TOPCO LIMITED (13746076), an active company based in London, England. Incorporated 16 Nov 2021. Activities of other holding companies 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 (2022–2024)
Cash in Bank
£4.33M
Net Assets
-£3.55M
Total Liabilities
£55.67M
Turnover
£34.32M
Employees
134
Debt Ratio
107%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Simon James Fraser | Director | British | England | 21 Dec 2021 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Fox Uk Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
Growth Capital Partners Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 10 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Jan 2026 | Persons With Significant Control | Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 2025-12-23 | |
| 19 Jan 2026 | Officers | Termination of Ian Clifford Powell as director on 2025-12-23 | |
| 19 Jan 2026 | Persons With Significant Control | Fox Uk Bidco Limited notified as a person with significant control |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 2025-12-23
Termination of Ian Clifford Powell as director on 2025-12-23
Fox Uk Bidco Limited notified as a person with significant control
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 months ago on 10 Feb 2026
Mortgage Satisfy Charge Full
2 months ago on 10 Feb 2026
Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 2025-12-23
2 months ago on 19 Jan 2026
Termination of Ian Clifford Powell as director on 2025-12-23
2 months ago on 19 Jan 2026
Fox Uk Bidco Limited notified as a person with significant control
2 months ago on 19 Jan 2026
