UKBizDB.co.uk

SHARPLINK LIMITED

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

This company is commonly known as Sharplink Limited. The company was founded 30 years ago and was given the registration number 02893565. The firm's registered office is in NORTH HARROW. You can find them at 4 Churchill Court, 58 Station Road, North Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHARPLINK LIMITED
Company Number:02893565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Churchill Court, 58 Station Road, North Harrow, Middlesex, England, HA2 7SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Secretary28 January 2014Active
4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Director03 January 2006Active
4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Director27 August 1999Active
4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Director20 May 1994Active
Mercury House, 1 Heather Park Drive, Wembley, HA0 1SX

Secretary20 May 1994Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary01 February 1994Active
4 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director20 May 1994Active
4 Churchill Court, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director20 May 1994Active
4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Director20 May 1994Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director01 February 1994Active

People with Significant Control

Mrs Jagruti Kamalesh Kantaria
Notified on:01 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kamalesh Himatlal Kantaria
Notified on:01 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

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

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Officers

Change person secretary company with change date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Address

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

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.