Company NameSharedserviceslink.com Ltd
DirectorSusannah Kate West
Company StatusActive
Company Number06361488
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susannah Kate West
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Kennington Road
Kennington
London
SE11 6RE
Secretary NameMr Ashley Brendon George West
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge House 9 Windmill Lane
Friston
Eastbourne
BN20 0EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sharedserviceslinkuk.com

Location

Registered Address126 Kennington Road
Kennington
London
SE11 6RE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,002
Cash£133,762
Current Liabilities£459,696

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

30 May 2017Delivered on: 3 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 April 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property known as 53 tanner street london.
Outstanding

Filing History

31 January 2024Registered office address changed from 27 st. Marys Gardens London SE11 4UD England to 126 Kennington Road Kennington London SE11 6RE on 31 January 2024 (1 page)
23 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
23 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
17 September 2021Registered office address changed from Worklife / Sharedserviceslink Ground and First Floors 5-7 Tanner Street London Greater London SE1 3LE United Kingdom to 27 st. Marys Gardens London SE11 4UD on 17 September 2021 (1 page)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
9 September 2019Secretary's details changed for Mr Ashley Brendon George West on 9 September 2019 (1 page)
9 September 2019Change of details for Ms Susannah Kate West as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Susannah Kate West on 9 September 2019 (2 pages)
5 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
18 September 2018Registered office address changed from 53 Tanner Street London SE1 3PL to Worklife / Sharedserviceslink Ground and First Floors 5-7 Tanner Street London Greater London SE1 3LE on 18 September 2018 (1 page)
1 August 2018Satisfaction of charge 063614880002 in full (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
3 June 2017Registration of charge 063614880003, created on 30 May 2017 (23 pages)
3 June 2017Registration of charge 063614880003, created on 30 May 2017 (23 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(3 pages)
2 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(3 pages)
5 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(3 pages)
5 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(3 pages)
22 May 2014Registered office address changed from 27 St. Marys Gardens London SE11 4UD United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 27 St. Marys Gardens London SE11 4UD United Kingdom on 22 May 2014 (1 page)
22 April 2014Resolutions
  • RES13 ‐ Company business 08/04/2014
(3 pages)
22 April 2014Resolutions
  • RES13 ‐ Company business 08/04/2014
(3 pages)
11 April 2014Registration of charge 063614880002 (44 pages)
11 April 2014Registration of charge 063614880001 (39 pages)
11 April 2014Registration of charge 063614880002 (44 pages)
11 April 2014Registration of charge 063614880001 (39 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(3 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(3 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(3 pages)
29 April 2013Sub-division of shares on 14 March 2013 (5 pages)
29 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 10,000
(4 pages)
29 April 2013Sub-division of shares on 14 March 2013 (5 pages)
29 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 10,000
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS on 19 May 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 October 2010Director's details changed for Susannah Kate West on 5 September 2010 (2 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Susannah Kate West on 5 September 2010 (2 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Susannah Kate West on 5 September 2010 (2 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from Suite 6 30 Clephane Road London N1 2FT on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from Suite 6 30 Clephane Road London N1 2FT on 13 September 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 September 2009Return made up to 05/09/09; full list of members (3 pages)
18 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Return made up to 05/09/08; full list of members (3 pages)
11 November 2008Return made up to 05/09/08; full list of members (3 pages)
26 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
26 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Incorporation (17 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Incorporation (17 pages)