Company NameSherr Technologies Limited
DirectorsEmma Lucy Sherr and Russell Edward Sherr
Company StatusActive
Company Number05309359
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameEmma Lucy Sherr
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(4 days after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Kinetic Centre Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameRussell Edward Sherr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(4 days after company formation)
Appointment Duration19 years, 4 months
RoleIT Services
Country of ResidenceEngland
Correspondence AddressThe Kinetic Centre Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameEmma Lucy Sherr
NationalityBritish
StatusCurrent
Appointed13 December 2004(4 days after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Kinetic Centre Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sherr.co.uk
Email address[email protected]
Telephone020 83871385
Telephone regionLondon

Location

Registered AddressThe Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£16,563
Cash£24,209
Current Liabilities£38,169

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
19 November 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Director's details changed for Russell Edward Sherr on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Russell Edward Sherr on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Director's details changed for Emma Lucy Sherr on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Emma Lucy Sherr on 7 January 2015 (1 page)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Secretary's details changed for Emma Lucy Sherr on 7 January 2015 (1 page)
7 January 2015Director's details changed for Russell Edward Sherr on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Emma Lucy Sherr on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Emma Lucy Sherr on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Emma Lucy Sherr on 7 January 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Register inspection address has been changed from 13 Hamblings Close Shenley Radlett Hertfordshire WD7 9JJ United Kingdom (1 page)
11 December 2012Register inspection address has been changed from 13 Hamblings Close Shenley Radlett Hertfordshire WD7 9JJ United Kingdom (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Emma Lucy Sherr on 6 January 2010 (2 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Emma Lucy Sherr on 6 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Russell Edward Sherr on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Russell Edward Sherr on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Emma Lucy Sherr on 6 January 2010 (2 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Russell Edward Sherr on 6 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 09/12/08; full list of members (4 pages)
27 January 2009Return made up to 09/12/08; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 13 hamblings close shenley hertfordshire WD7 9JJ (1 page)
26 January 2009Registered office changed on 26/01/2009 from 13 hamblings close shenley hertfordshire WD7 9JJ (1 page)
2 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
3 January 2008Return made up to 09/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
19 January 2007Return made up to 09/12/06; full list of members (2 pages)
19 January 2007Return made up to 09/12/06; full list of members (2 pages)
12 January 2006Return made up to 09/12/05; full list of members (2 pages)
12 January 2006Return made up to 09/12/05; full list of members (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Ad 13/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 December 2004Ad 13/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)