UKBizDB.co.uk

SHAREWAVE LIMITED

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

This company is commonly known as Sharewave Limited. The company was founded 22 years ago and was given the registration number 04272431. The firm's registered office is in KILLINGWORTH. You can find them at Metnor House, Mylord Crescent, Killingworth, Newcastle. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHAREWAVE LIMITED
Company Number:04272431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Ponteland, Newcastle Upon Tyne, England, NE20 9HP

Director24 January 2023Active
Lakeside House, Ponteland, Newcastle Upon Tyne, England, NE20 9HP

Director24 January 2023Active
Metnor House, Mylord Crescent, Killingworth, NE12 5YD

Secretary20 May 2013Active
10 Easby Close, Newcastle Upon Tyne, NE3 5LW

Secretary26 September 2001Active
10, Easby Close, Newcastle Upon Tyne, United Kingdom, NE3 5LW

Secretary01 July 2009Active
Metnor House, Mylord Crescent, Killingworth, NE12 5YD

Secretary05 September 2014Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Secretary17 August 2001Active
Metnor House, Mylord Crescent, Killingworth, NE12 5YD

Director26 September 2001Active
Metnor House, Mylord Crescent, Killingworth, NE12 5YD

Director17 September 2013Active
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP

Director26 September 2001Active
74 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH

Director03 August 2009Active
Metnor House, Mylord Crescent, Killingworth, NE12 5YD

Director03 August 2009Active
Metnor House, Mylord Crescent, Killingworth, NE12 5YD

Director13 September 2019Active
14 Coniscliffe Mews, Darlington, DL3 8UZ

Director27 September 2001Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Director17 August 2001Active

People with Significant Control

Rosco Property Group Limited
Notified on:24 January 2023
Status:Active
Country of residence:England
Address:Lakeside House, Ponteland, Newcastle Upon Tyne, England, NE20 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Metnor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Address

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

Download
2023-06-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Address

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

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.