UKBizDB.co.uk

SHARP INSIGHT LIMITED

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

This company is commonly known as Sharp Insight Limited. The company was founded 23 years ago and was given the registration number 04013273. The firm's registered office is in LONDON. You can find them at Friars House, 160 Blackfriars Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SHARP INSIGHT LIMITED
Company Number:04013273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Friars House, 160 Blackfriars Road, London, England, SE1 8EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, United Kingdom, EC3A 8BE

Secretary18 March 2021Active
Friars House, 160 Blackfriars Road, London, England, SE1 8EZ

Director28 February 2020Active
800, District Avenue, Burlington, United States,

Secretary06 April 2017Active
20 Norgetts Lane, Melbourn, Royston, SG8 6HS

Secretary13 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 June 2000Active
800, District Avenue, Burlington, United States,

Director06 April 2017Active
3 Clear Crescent, Melbourn, Royston, SG8 6JD

Director13 June 2000Active
Friars House, 160 Blackfriars Road, London, England, SE1 8EZ

Director28 February 2020Active
Friars House, 160 Blackfriars Road, London, England, SE1 8EZ

Director06 April 2017Active
Hill House, 1 Little New Street, London, England, EC4A 3TR

Director06 April 2017Active
Hill House, 1 Little New Street, London, England, EC4A 3TR

Director27 August 2019Active
25 Hale Close, Melbourn, SG8 6ET

Director13 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 June 2000Active

People with Significant Control

Sigmatic Limited
Notified on:22 June 2017
Status:Active
Address:Hill House, 1 Little New Street, London, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Thomson Tulloch
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:25 Hale Close, Melbourn, SG8 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kim Crosby
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:3 Clear Crescent, Melbourn, SG8 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-31Address

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

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-25Dissolution

Dissolution application strike off company.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-05-28Resolution

Resolution.

Download
2020-05-28Incorporation

Memorandum articles.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Address

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

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.