UKBizDB.co.uk

SHARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Share Limited. The company was founded 29 years ago and was given the registration number 02966283. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHARE LIMITED
Company Number:02966283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Deansgate, Deansgate, Manchester, England, M3 3NW

Director19 March 2024Active
201 Deansgate, Deansgate, Manchester, England, M3 3NW

Director07 July 2020Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary12 June 2017Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary11 December 2007Active
2 Trinity Place, Windsor, SL4 3AP

Secretary08 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1994Active
201 Deansgate, Deansgate, Manchester, England, M3 3NW

Director04 July 2022Active
Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ

Director03 February 2014Active
St Dunstans House, Mill Lane Monks, Risborough, HP27 9JE

Director16 May 1995Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director08 August 2011Active
8 Storths Road, Huddersfield, HD2 2XN

Director23 January 2001Active
108 High Street, Northchurch, Berkhamsted, HP4 3QN

Director05 June 1995Active
2 Robinswood Close, Leighton Buzzard, LU7 7JQ

Director26 October 1998Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director21 June 2001Active
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB

Director01 March 2004Active
Gables, Lower Farm Road, Effingham, KT24 5JJ

Director20 July 2005Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director08 September 1994Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director10 July 2006Active
Halfcombe Farm, Ide, Exeter, EX2 7TQ

Director11 September 1995Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director20 January 2015Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director07 February 2003Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director31 January 2000Active
Parks Farm, Winchcombe, Cheltenham, GL54 5JB

Director08 September 1994Active

People with Significant Control

Interactive Investor Services Limited
Notified on:24 July 2020
Status:Active
Country of residence:England
Address:Exchange Court, Duncombe Street, Leeds, England, LS1 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Antler Holdco Limited
Notified on:03 July 2020
Status:Active
Country of residence:Guernsey
Address:PO BOX 119, Martello Court, St Peter Port, Guernsey, GY1 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin David Redvers Oldham
Notified on:08 September 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Oxford House, Aylesbury, HP21 8SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-04Dissolution

Dissolution application strike off company.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-11-08Capital

Capital statement capital company with date currency figure.

Download
2022-11-08Capital

Legacy.

Download
2022-11-08Insolvency

Legacy.

Download
2022-11-08Resolution

Resolution.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Address

Change sail address company with old address new address.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.