Company NameMint Training Academy Ltd
Company StatusDissolved
Company Number08464412
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date1 August 2023 (9 months ago)
Previous NameWe Are Sparkle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Nicola Jayne Little
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwentside Business Park Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMiss Jennifer Robson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Riverside Studios Amethyst Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
Director NameMiss Jennifer Clair Robson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverside Studios Amethyst Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7YL
Director NameMr Paul Smissen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwentside Business Park Consett Business Park
Villa Real
Consett
DH8 6BP

Contact

Websitewww.wearesparkle.co.uk
Telephone07 939537123
Telephone regionMobile

Location

Registered Address1 Sherburn Terrace
Consett
DH8 6ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 February 2021Notification of Mint Business Club Ltd as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
15 February 2021Cessation of Nicola Jayne Little as a person with significant control on 1 February 2021 (1 page)
15 February 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
14 January 2021Appointment of Mr Paul Smissen as a director on 13 January 2021 (2 pages)
14 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
(3 pages)
14 January 2021Registered office address changed from 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN England to Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP on 14 January 2021 (1 page)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 August 2020Registered office address changed from Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN England to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 12 August 2020 (1 page)
11 May 2020Change of details for Miss Nicola Jayne Little as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Miss Nicola Jayne Little on 11 May 2020 (2 pages)
25 February 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
17 February 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
4 March 2017Registered office address changed from Office 70 Consett Business Park Villa Real Consett DH8 6BN England to Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN on 4 March 2017 (1 page)
4 March 2017Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL to Office 70 Consett Business Park Villa Real Consett DH8 6BN on 4 March 2017 (1 page)
4 March 2017Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL to Office 70 Consett Business Park Villa Real Consett DH8 6BN on 4 March 2017 (1 page)
4 March 2017Registered office address changed from Office 70 Consett Business Park Villa Real Consett DH8 6BN England to Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN on 4 March 2017 (1 page)
12 January 2017Termination of appointment of Jennifer Clair Robson as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Jennifer Clair Robson as a director on 1 January 2017 (1 page)
7 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 May 2015Appointment of Miss Jennifer Clair Robson as a director on 6 April 2015 (2 pages)
9 May 2015Appointment of Miss Jennifer Clair Robson as a director on 6 April 2015 (2 pages)
9 May 2015Director's details changed for Ms Nicola Jayne Little on 20 April 2015 (2 pages)
9 May 2015Director's details changed for Ms Nicola Jayne Little on 20 April 2015 (2 pages)
9 May 2015Appointment of Miss Jennifer Clair Robson as a director on 6 April 2015 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
6 November 2014Termination of appointment of Jennifer Robson as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Jennifer Robson as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Jennifer Robson as a director on 5 November 2014 (1 page)
11 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Director's details changed for Miss Jennifer Atkinson on 25 September 2014 (2 pages)
3 October 2014Director's details changed for Miss Jennifer Atkinson on 25 September 2014 (2 pages)
25 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP .02
(3 pages)
25 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP .02
(3 pages)
9 May 2014Registered office address changed from 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom on 9 May 2014 (2 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)