Company NameShare It Limited
DirectorsJoanne Elizabeth Halls and Mark William Halls
Company StatusActive
Company Number06490304
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Elizabeth Halls
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameMr Mark William Halls
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Secretary NameMrs Joanne Elizabeth Halls
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01534 720145
Telephone regionJersey

Location

Registered AddressNorth Wing Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£949
Cash£18,033
Current Liabilities£34,077

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
9 September 2022Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to North Wing Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL on 9 September 2022 (1 page)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
30 June 2021Registered office address changed from Trinity House, Foxes House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 February 2018Change of details for Mrs Joanne Elizabeth Halls as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Change of details for Mr Mark William Halls as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Mark William Halls on 5 February 2018 (2 pages)
5 February 2018Secretary's details changed for Mrs Joanne Elizabeth Halls on 5 February 2018 (1 page)
5 February 2018Director's details changed for Mrs Joanne Elizabeth Halls on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 February 2017Director's details changed for Mark William Halls on 5 April 2016 (2 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2017Director's details changed for Mark William Halls on 5 April 2016 (2 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2017Director's details changed for Joanne Elizabeth Halls on 5 April 2016 (2 pages)
23 February 2017Director's details changed for Joanne Elizabeth Halls on 5 April 2016 (2 pages)
23 February 2017Secretary's details changed for Joanne Elizabeth Halls on 5 April 2016 (1 page)
23 February 2017Secretary's details changed for Joanne Elizabeth Halls on 5 April 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
31 January 2008Incorporation (9 pages)
31 January 2008Incorporation (9 pages)