Company NameSheerluxe Limited
DirectorsGeorgina Coleridge Cole and Christopher Jones
Company StatusActive
Company Number06247528
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Georgina Coleridge Cole
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Wingate Square 171 Wingate Square
London
SW4 0AN
Director NameChristopher Jones
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address171 Wingate Square 171 Wingate Square
London
SW4 0AN
Secretary NameChristopher Jones
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address171 Wingate Square 171 Wingate Square
London
SW4 0AN
Director NameTom Fleming
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2009(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 April 2017)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address2 Gertrude Street
London
SW10 0JN

Contact

Websitewww.sheerluxeawards.com

Location

Registered Address171 Wingate Square 171 Wingate Square
London
SW4 0AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1.4k at £0.01Nick Jenkins
8.56%
Ordinary A
1.2k at £0.01Michael Kane
7.58%
Ordinary A
833 at £0.01Christopher Coleridge Cole
5.26%
Ordinary A
700 at £0.01Laura Eyles
4.42%
Ordinary A
521 at £0.01Stonewall Park LTD
3.29%
Ordinary A
4.4k at £0.01Georgina Coleridge Cole
27.79%
Ordinary A
3.7k at £0.01Christopher Jones
23.37%
Ordinary A
3.1k at £0.01Venrex Lp
19.73%
Ordinary A

Financials

Year2014
Net Worth£141,870
Cash£245,149
Current Liabilities£182,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
29 June 2023Notification of Christopher Jones as a person with significant control on 5 March 2021 (2 pages)
29 June 2023Change of details for Ms Georgina Coleridge Cole as a person with significant control on 1 May 2017 (2 pages)
30 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 June 2022Registered office address changed from B4.05 Morie Studios 4-6 Morie Street London SW18 1SL England to 171 Wingate Square 171 Wingate Square London SW4 0AN on 6 June 2022 (1 page)
6 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 May 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
12 February 2021Register inspection address has been changed from 265 Trinity Road London SW18 3SN England to B4.01 Morie Studios 4-6 Morie Street Wandsworth London SW18 1SL (1 page)
11 February 2021Register(s) moved to registered office address B4.05 Morie Studios 4-6 Morie Street London SW18 1SL (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2020Register inspection address has been changed from 42 Jessica Road London SW18 2QN England to 265 Trinity Road London SW18 3SN (1 page)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (13 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 131.80
(4 pages)
28 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
11 April 2019Purchase of own shares. (3 pages)
11 April 2019Cancellation of shares. Statement of capital on 20 March 2019
  • GBP 145.35
(4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 146.33
(4 pages)
14 June 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 152.33
(4 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 146.33
(4 pages)
14 June 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 152.33
(4 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 April 2017Termination of appointment of Tom Fleming as a director on 21 April 2017 (1 page)
24 April 2017Termination of appointment of Tom Fleming as a director on 21 April 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Registered office address changed from C/O Christopher Jones 42 Jessica Road London SW18 2QN to B4.05 Morie Studios 4-6 Morie Street London SW18 1SL on 21 July 2016 (1 page)
21 July 2016Registered office address changed from C/O Christopher Jones 42 Jessica Road London SW18 2QN to B4.05 Morie Studios 4-6 Morie Street London SW18 1SL on 21 July 2016 (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 158.33
(7 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 158.33
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 158.33
(7 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 158.33
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Secretary's details changed for Christopher Jones on 1 September 2013 (1 page)
15 July 2014Secretary's details changed for Christopher Jones on 1 September 2013 (1 page)
15 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 158.33
(7 pages)
15 July 2014Secretary's details changed for Christopher Jones on 1 September 2013 (1 page)
15 July 2014Director's details changed for Christopher Jones on 1 September 2013 (2 pages)
15 July 2014Director's details changed for Georgina Coleridge Cole on 1 September 2013 (2 pages)
15 July 2014Register inspection address has been changed from 23 Tonsley Road London SW18 1BG United Kingdom to 42 Jessica Road London SW18 2QN (1 page)
15 July 2014Director's details changed for Christopher Jones on 1 September 2013 (2 pages)
15 July 2014Director's details changed for Georgina Coleridge Cole on 1 September 2013 (2 pages)
15 July 2014Director's details changed for Georgina Coleridge Cole on 1 September 2013 (2 pages)
15 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 158.33
(7 pages)
15 July 2014Director's details changed for Christopher Jones on 1 September 2013 (2 pages)
15 July 2014Register inspection address has been changed from 23 Tonsley Road London SW18 1BG United Kingdom to 42 Jessica Road London SW18 2QN (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Registered office address changed from 23 Tonsley Road London SW18 1BG United Kingdom on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 23 Tonsley Road London SW18 1BG United Kingdom on 30 December 2013 (1 page)
30 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(8 pages)
30 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
19 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
6 June 2010Director's details changed for Christopher Jones on 1 October 2009 (2 pages)
6 June 2010Register inspection address has been changed (1 page)
6 June 2010Director's details changed for Tom Fleming on 31 March 2010 (2 pages)
6 June 2010Register inspection address has been changed (1 page)
6 June 2010Director's details changed for Christopher Jones on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Christopher Jones on 1 October 2009 (2 pages)
6 June 2010Director's details changed for Tom Fleming on 31 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Secretary's details changed for Christopher Jones on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for Christopher Jones on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Georgina Coleridge Cole on 12 October 2009 (2 pages)
13 October 2009Registered office address changed from 105a Moore Park Road London SW6 2DA on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Christopher Jones on 12 October 2009 (2 pages)
13 October 2009Registered office address changed from 105a Moore Park Road London SW6 2DA on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Christopher Jones on 12 October 2009 (1 page)
13 October 2009Director's details changed for Georgina Coleridge Cole on 12 October 2009 (2 pages)
7 June 2009Return made up to 15/05/09; full list of members (6 pages)
7 June 2009Return made up to 15/05/09; full list of members (6 pages)
4 March 2009Director appointed tom fleming (1 page)
4 March 2009Director appointed tom fleming (1 page)
23 February 2009Ad 19/01/09\gbp si [email protected]=16.67\gbp ic 141.66/158.33\ (2 pages)
23 February 2009Ad 19/01/09\gbp si [email protected]=16.67\gbp ic 141.66/158.33\ (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
23 October 2008Ad 19/10/08\gbp si [email protected]=16.66\gbp ic 125/141.66\ (2 pages)
23 October 2008Ad 19/10/08\gbp si [email protected]=16.66\gbp ic 125/141.66\ (2 pages)
11 June 2008Return made up to 15/05/08; full list of members (5 pages)
11 June 2008Return made up to 15/05/08; full list of members (5 pages)
15 February 2008Ad 10/02/08--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
15 February 2008Ad 10/02/08--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
15 May 2007Incorporation (23 pages)
15 May 2007Incorporation (23 pages)