Company NameSharethe Ltd
Company StatusDissolved
Company Number07564428
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Michael Atalla
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressVoxelmaps Foundry Building
77 Fulham Palace Road
London
W6 8AF
Director NameMr Dominic James Warwick Preston
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barley Mow Centre Chiswick
London
W4 4PH
Director NameMr Jason Athole Hislop Still
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barley Mow Centre 10 Barley Mow Passage
London
W4 4PH
Director NameMr Matthew Adam Thornhill
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barley Mow Centre
10 Barley Mow Passage
Chiswick
London
W4 4PH
Director NameMr John Boardman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Barley Mow Passage
London
W4 4PH
Director NameMr Vasile Foca
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Barley Mow Passage
London
W4 4PH
Director NameMr Matus Maar
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barley Mow Passage
London
W4 4PH

Contact

Websitepredixapp.com
Telephone0845 8696892
Telephone regionUnknown

Location

Registered AddressVoxelmaps Foundry Building
77 Fulham Palace Road
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2012
Net Worth-£413,578
Cash£15,437
Current Liabilities£451,245

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
2 April 2020Registered office address changed from 41 Corsham Street London N1 6DR England to Voxelmaps Foundry Building 77 Fulham Palace Road London W6 8AF on 2 April 2020 (1 page)
2 April 2020Change of details for Sharethe (Holdings) Limited as a person with significant control on 1 January 2020 (2 pages)
2 April 2020Director's details changed for Mr Peter Michael Atalla on 1 January 2020 (2 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
15 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
10 April 2019Director's details changed for Mr Peter Michael Atalla on 11 March 2019 (2 pages)
10 April 2019Registered office address changed from G01 Power Road Studios 114 Power Road Chiswick London W4 5PY to 41 Corsham Street London N1 6DR on 10 April 2019 (1 page)
10 April 2019Change of details for Sharethe (Holdings) Limited as a person with significant control on 11 March 2019 (2 pages)
13 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of Matthew Adam Thornhill as a director on 24 September 2014 (1 page)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of Matthew Adam Thornhill as a director on 24 September 2014 (1 page)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
28 October 2014Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 May 2014Termination of appointment of John Boardman as a director (1 page)
12 May 2014Termination of appointment of John Boardman as a director (1 page)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
11 April 2014Termination of appointment of Vasile Foca as a director (2 pages)
11 April 2014Termination of appointment of Matus Maar as a director (2 pages)
11 April 2014Termination of appointment of Matus Maar as a director (2 pages)
11 April 2014Termination of appointment of Vasile Foca as a director (2 pages)
26 March 2014Registered office address changed from 10 Barley Mow Passage London W4 4PH on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 10 Barley Mow Passage London W4 4PH on 26 March 2014 (1 page)
18 October 2013Termination of appointment of Jason Still as a director (1 page)
18 October 2013Termination of appointment of Jason Still as a director (1 page)
18 October 2013Termination of appointment of Dominic Preston as a director (1 page)
18 October 2013Termination of appointment of Dominic Preston as a director (1 page)
23 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
23 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
18 July 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
18 July 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
7 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
1 May 2013Appointment of Mr Matus Maar as a director (3 pages)
1 May 2013Appointment of Mr John Boardman as a director (3 pages)
1 May 2013Appointment of Vasile Foca as a director (3 pages)
1 May 2013Appointment of Mr Matus Maar as a director (3 pages)
1 May 2013Appointment of Mr John Boardman as a director (3 pages)
1 May 2013Appointment of Vasile Foca as a director (3 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 July 2012Appointment of Mr Matthew Adam Thornhill as a director (3 pages)
23 July 2012Appointment of Mr Matthew Adam Thornhill as a director (3 pages)
28 June 2012Appointment of Jason Athole Hislop Still as a director (3 pages)
28 June 2012Appointment of Jason Athole Hislop Still as a director (3 pages)
26 June 2012Appointment of Dominic James Warwick Preston as a director (3 pages)
26 June 2012Appointment of Dominic James Warwick Preston as a director (3 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from C/O Peter Atalla - Dataart City Tower 40 Basinghall Street London London EC2V 5DE United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from C/O Peter Atalla - Dataart City Tower 40 Basinghall Street London London EC2V 5DE United Kingdom on 20 March 2012 (1 page)
15 March 2011Incorporation (20 pages)
15 March 2011Incorporation (20 pages)