SHARESENSE LIMITED
Status | ACTIVE |
Company No. | 01292027 |
Category | Private Limited Company |
Incorporated | 23 Dec 1976 |
Age | 47 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SHARESENSE LIMITED is an active private limited company with number 01292027. It was incorporated 47 years, 5 months, 12 days ago, on 23 December 1976. The company address is 15 Watling Street 15 Watling Street, Milton Keynes, MK2 2BU, Buckinghamshire, England.
Company Fillings
Termination director company with name termination date
Date: 19 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Feng Tak Chin
Termination date: 2023-11-16
Documents
Accounts amended with made up date
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change person director company with change date
Date: 02 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-30
Officer name: Anne Mette Newman
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Mette Newman
Appointment date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change person director company with change date
Date: 19 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jake Newman
Change date: 2020-04-16
Documents
Change person director company with change date
Date: 19 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-16
Officer name: Colin Maurice Newman
Documents
Change to a person with significant control
Date: 19 Apr 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sharesense Three Limited
Change date: 2020-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-16
Old address: Unit 6 James Way Bletchley Milton Keynes MK1 1SU England
New address: 15 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BU
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-31
Psc name: Colin Maurice Newman
Documents
Notification of a person with significant control
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sharesense Three Limited
Notification date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Feng Tak Chin
Termination date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Newman
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Colin Maurice Newman
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
New address: Unit 6 James Way Bletchley Milton Keynes MK1 1SU
Old address: 6 James Way Bletchley Milton Keynes MK1 1SU
Documents
Mortgage satisfy charge full
Date: 30 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-31
Officer name: Feng Tak Chin
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Maurice Newman
Change date: 2015-01-31
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Maurice Newman
Change date: 2015-01-31
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Feng Tak Chin
Change date: 2015-01-31
Documents
Change person secretary company with change date
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-31
Officer name: Feng Tak Chin
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-02
Old address: , Regent House 1 Pratt Mews, London, NW1 0AD
New address: 6 James Way Bletchley Milton Keynes MK1 1SU
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date changes to shareholders
Date: 18 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Maurice Newman
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Colin Newman
Documents
Accounts with accounts type group
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type group
Date: 23 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/08; no change of members
Documents
Accounts with accounts type group
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; no change of members
Documents
Accounts with accounts type group
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type group
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type group
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type group
Date: 24 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type group
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type group
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members; amend
Documents
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Accounts with accounts type full group
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Accounts with accounts type full group
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; full list of members
Documents
Accounts with accounts type full group
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; full list of members
Documents
Legacy
Date: 20 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 20/01/98 from: 2ND floor, twyman house, 31/39 camden road, london NW1 9LF
Documents
Accounts with accounts type full group
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/94; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/93; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 16 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/92; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 01/08/91; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 05 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/90; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 11 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 11/06/90 from: 12 thayer st, london, W1M 5LD
Documents
Some Companies
77 BEAUMONT RISE,WORKSOP,S80 1YG
Number: | 09032874 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NORTH VIEW,HUNGERFORD,RG17 0DA
Number: | 05869501 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLFIELD DEVELOPMENTS LIMITED
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 08530983 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MOAT FARM,TUNBRIDGE WELLS,TN2 5XG
Number: | 06538588 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICHESTER HOUSE,ROCHDALE,OL16 2AX
Number: | 09151865 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTH DRIVE,READING,RG4 6GB
Number: | 11518214 |
Status: | ACTIVE |
Category: | Private Limited Company |