Company NameNinesharp Limited
DirectorMarcus Carl Glover
Company StatusLiquidation
Company Number05511603
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Previous NameProactive Recruitment Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Marcus Carl Glover
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Craufurd Hale Group The Ground Floor, Arena Co
Maidenhead
SL6 8QZ
Director NameMr Robert Craig Bascombe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleDirecto
Country of ResidenceUnited Kingdom
Correspondence Address67 Stratford Drive
Wooburn Green
High Wycombe
HP10 0QQ
Secretary NameMrs Alison Glover
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Belmont Place
Belmont Road
Maidenhead
SL6 6TB
Director NameMrs Alison Glover
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGround Floor Belmont Place
Belmont Road
Maidenhead
SL6 6TB
Director NameMr John Perrotta
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Stevenson Drive
Binfield
RG42 5TB
Director NameMr Christopher Goodey
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cooke Rise
Warfield
RG42 2QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ninesharp.co.uk/
Email address[email protected]
Telephone01628 771811
Telephone regionMaidenhead

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Mr Marcus Carl Glover
50.63%
Ordinary A
1.5k at £1Mrs Alison Glover
49.30%
Ordinary A
1 at £1James Money
0.03%
Ordinary B
1 at £1Oliver Jennings
0.03%
Ordinary D

Financials

Year2014
Net Worth£226,330
Cash£156,834
Current Liabilities£1,122,268

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2021 (2 years, 9 months ago)
Next Return Due1 August 2022 (overdue)

Charges

2 July 2012Delivered on: 6 July 2012
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all loan capital, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Nigel Treharme Gibbs and Julia Mary Elizabeth Treharne Gibbs as Trustees of Christopher Gibbstrust

Classification: Rent deposit deed
Secured details: £31,333.33 and all other monies due or to become due.
Particulars: Initial sum of £31,333.33. see the mortgage charge document for full details.
Outstanding
21 July 2006Delivered on: 25 July 2006
Satisfied on: 11 January 2016
Persons entitled: Russell John Edwards and Leigh Edwards

Classification: Rental deposit deed
Secured details: £16,650 due or to become due from the company to.
Particulars: The sum of £16,650 deposited pursuant to the rental deposit deed.
Fully Satisfied
8 November 2005Delivered on: 12 November 2005
Satisfied on: 11 January 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 August 2005Delivered on: 23 August 2005
Satisfied on: 11 January 2016
Persons entitled: W H Brakspear & Sons PLC

Classification: Lease
Secured details: £6,255.00 due or to become due from the company to.
Particulars: The deposit account and all monies from time to time withdrawn from the deposit account.
Fully Satisfied

Filing History

17 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
15 July 2020Director's details changed for Mrs Alison Glover on 15 July 2020 (2 pages)
22 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 September 2018Termination of appointment of John Perrotta as a director on 1 September 2018 (1 page)
8 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 March 2018Appointment of Mr John Perrotta as a director on 14 March 2018 (2 pages)
26 March 2018Appointment of Mr Christopher Goodey as a director on 14 March 2018 (2 pages)
28 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2016Director's details changed for Mr Marcus Carl Glover on 8 August 2016 (2 pages)
8 August 2016Secretary's details changed for Mrs Alison Glover on 8 August 2016 (1 page)
8 August 2016Director's details changed for Mrs Alison Glover on 8 August 2016 (2 pages)
8 August 2016Secretary's details changed for Mrs Alison Glover on 8 August 2016 (1 page)
8 August 2016Director's details changed for Mr Marcus Carl Glover on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mrs Alison Glover on 8 August 2016 (2 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Satisfaction of charge 2 in full (2 pages)
11 January 2016Satisfaction of charge 2 in full (2 pages)
11 January 2016Satisfaction of charge 3 in full (1 page)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Satisfaction of charge 3 in full (1 page)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,002
(6 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,002
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2014Cancellation of shares. Statement of capital on 9 July 2014
  • GBP 3,002
(4 pages)
6 August 2014Cancellation of shares. Statement of capital on 9 July 2014
  • GBP 3,002
(4 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Cancellation of shares. Statement of capital on 9 July 2014
  • GBP 3,002
(4 pages)
6 August 2014Purchase of own shares. (3 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,002
(6 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,002
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 3,302
(4 pages)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 3,302
(4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
2 August 2013Purchase of own shares. (3 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
2 August 2013Purchase of own shares. (3 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
11 July 2013Termination of appointment of Robert Bascombe as a director (1 page)
11 July 2013Termination of appointment of Robert Bascombe as a director (1 page)
24 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 December 2012Cancellation of shares. Statement of capital on 27 December 2012
  • GBP 4,002
(4 pages)
27 December 2012Purchase of own shares. (3 pages)
27 December 2012Purchase of own shares. (3 pages)
27 December 2012Cancellation of shares. Statement of capital on 27 December 2012
  • GBP 4,002
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 4,003.0000
(5 pages)
16 November 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 4,003.0000
(5 pages)
17 August 2012Statement of company's objects (2 pages)
17 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Statement of company's objects (2 pages)
17 August 2012Change of share class name or designation (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
18 July 2012Appointment of Mrs Alison Glover as a director (2 pages)
18 July 2012Appointment of Mrs Alison Glover as a director (2 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
9 February 2011Company name changed proactive recruitment consultants LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed proactive recruitment consultants LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
(2 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Robert Craig Bascombe on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Craig Bascombe on 23 June 2010 (2 pages)
11 March 2010Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 11 March 2010 (2 pages)
3 August 2009Return made up to 18/07/09; full list of members (5 pages)
3 August 2009Return made up to 18/07/09; full list of members (5 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
2 March 2009Director's change of particulars / marcus glover / 14/02/2009 (1 page)
2 March 2009Director's change of particulars / marcus glover / 14/02/2009 (1 page)
2 March 2009Secretary's change of particulars / alison glover / 14/02/2009 (1 page)
2 March 2009Secretary's change of particulars / alison glover / 14/02/2009 (1 page)
5 August 2008Return made up to 18/07/08; no change of members (7 pages)
5 August 2008Return made up to 18/07/08; no change of members (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Return made up to 18/07/07; full list of members (7 pages)
6 August 2007Return made up to 18/07/07; full list of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
5 January 2007Ad 08/12/06--------- £ si 910@1=910 £ ic 10000/10910 (2 pages)
5 January 2007Ad 08/12/06--------- £ si 90@1=90 £ ic 10910/11000 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Ad 08/12/06--------- £ si 910@1=910 £ ic 10000/10910 (2 pages)
5 January 2007Ad 08/12/06--------- £ si 90@1=90 £ ic 10910/11000 (2 pages)
5 January 2007Nc inc already adjusted 08/12/06 (1 page)
5 January 2007Nc inc already adjusted 08/12/06 (1 page)
16 August 2006Return made up to 18/07/06; full list of members (7 pages)
16 August 2006Return made up to 18/07/06; full list of members (7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Memorandum and Articles of Association (4 pages)
4 July 2006Memorandum and Articles of Association (4 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 July 2006Ad 26/08/05--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
4 July 2006Nc inc already adjusted 25/08/05 (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 July 2006Ad 26/08/05--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
4 July 2006Nc inc already adjusted 25/08/05 (1 page)
12 November 2005Particulars of mortgage/charge (5 pages)
12 November 2005Particulars of mortgage/charge (5 pages)
26 September 2005Nc inc already adjusted 24/08/05 (1 page)
26 September 2005Nc inc already adjusted 24/08/05 (1 page)
8 September 2005Ad 24/08/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
8 September 2005Ad 24/08/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 August 2005Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2005Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (17 pages)
18 July 2005Incorporation (17 pages)