Company NameSharemount Limited
Company StatusDissolved
Company Number04052491
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date10 April 2023 (1 year ago)
Previous NameSOCC 10 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Angela Irene Andrews
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 2 months (closed 10 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Cray Road
Crockenhill
Kent
BR8 8LP
Secretary NameMrs Angela Irene Andrews
NationalityBritish
StatusClosed
Appointed25 January 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 10 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Cray Road
Crockenhill
Kent
BR8 8LP
Director NameMr Martin Andrews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2023)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Simon Andrews
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2023)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Dion Joseph Petri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleChairman
Country of ResidenceWarwickshire
Correspondence Address65 Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5RZ
Director NameMr Norman Frederick Andrews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(5 months, 1 week after company formation)
Appointment Duration20 years (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Cray Road
Crockenhill
Kent
BR8 8LP
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2006)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£929,139
Cash£28,867
Current Liabilities£36,200

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 April 2023Final Gazette dissolved following liquidation (1 page)
10 January 2023Return of final meeting in a members' voluntary winding up (11 pages)
2 November 2022Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2 November 2022 (2 pages)
4 February 2022Appointment of a voluntary liquidator (3 pages)
4 February 2022Registered office address changed from The Mount Cray Road Crockenhill Kent BR8 8LP to 257B Croydon Road Beckenham Kent BR3 3PS on 4 February 2022 (2 pages)
4 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-26
(1 page)
4 February 2022Declaration of solvency (5 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
3 March 2021Cessation of Norman Frederick Andrews as a person with significant control on 28 January 2021 (1 page)
3 March 2021Termination of appointment of Norman Frederick Andrews as a director on 28 January 2021 (1 page)
20 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
11 June 2020Appointment of Mr Simon Andrews as a director on 11 June 2020 (2 pages)
11 June 2020Appointment of Mr Martin Andrews as a director on 11 June 2020 (2 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
10 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 630,000.9
(5 pages)
11 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 630,000.9
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 630,000.9
(5 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 630,000.9
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 630,000.9
(5 pages)
29 August 2013Director's details changed for Norman Fredrick Andrews on 13 September 2010 (2 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 630,000.9
(5 pages)
29 August 2013Director's details changed for Norman Fredrick Andrews on 13 September 2010 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 August 2011Director's details changed for Angela Irene Andrews on 24 August 2011 (2 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Angela Irene Andrews on 24 August 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 August 2010Director's details changed for Norman Fredrick Andrews on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Norman Fredrick Andrews on 14 August 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 September 2008Return made up to 14/08/08; full list of members (7 pages)
9 September 2008Return made up to 14/08/08; full list of members (7 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2007Return made up to 14/08/07; no change of members (7 pages)
11 September 2007Return made up to 14/08/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2006Company name changed socc 10 LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed socc 10 LIMITED\certificate issued on 30/11/06 (2 pages)
16 October 2006Return made up to 14/08/06; full list of members (7 pages)
16 October 2006Return made up to 14/08/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Registered office changed on 10/02/06 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
10 February 2006Registered office changed on 10/02/06 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
9 September 2005Return made up to 14/08/05; full list of members (3 pages)
9 September 2005Return made up to 14/08/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 September 2004Return made up to 14/08/04; full list of members (5 pages)
16 September 2004Return made up to 14/08/04; full list of members (5 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 September 2003Return made up to 14/08/03; full list of members (5 pages)
17 September 2003Return made up to 14/08/03; full list of members (5 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
12 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
28 February 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
28 February 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001Ad 24/01/01--------- £ si [email protected]=630000 £ ic 1/630001 (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Ad 24/01/01--------- £ si [email protected]=630000 £ ic 1/630001 (2 pages)
14 August 2000Incorporation (18 pages)
14 August 2000Incorporation (18 pages)