Company NameShard Global Ltd
DirectorAmirali Arfazadeh Roodsari
Company StatusActive
Company Number08257736
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Amirali Arfazadeh Roodsari
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Mayfair
London
W1J 6BD

Contact

Websitewww.shardltd.com/
Email address[email protected]
Telephone020 35982196
Telephone regionLondon

Location

Registered AddressBerkeley Square House
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 August 2021Director's details changed for Mr Amirali Arfazadeh Roodsari on 12 August 2021 (2 pages)
11 March 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 August 2020Director's details changed for Mr Amirali Arfazadeh Roodsari on 3 August 2020 (2 pages)
10 August 2020Registered office address changed from 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED England to Berkeley Square House Mayfair London W1J 6BD on 10 August 2020 (1 page)
12 May 2020Director's details changed for Mr Amirali Arfazadeh Roodsari on 12 May 2020 (2 pages)
12 May 2020Change of details for Mr Amirali Arfazadeh Roodsari as a person with significant control on 12 May 2020 (2 pages)
2 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 December 2018Change of details for Mr Amirali Arfazadeh Roodsari as a person with significant control on 20 November 2017 (2 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 December 2016Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
5 December 2016Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
25 February 2016Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
28 January 2016Registered office address changed from Flat 909 No 100 Kingsway London N12 0EQ to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Flat 909 No 100 Kingsway London N12 0EQ to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 28 January 2016 (1 page)
19 November 2015Director's details changed for Mr Amirali a Roodsari on 19 November 2015 (3 pages)
19 November 2015Director's details changed for Mr Amirali a Roodsari on 19 November 2015 (3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 June 2014Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 5 June 2014 (1 page)
18 November 2013Director's details changed for Mr Amirali a Roodsari on 1 November 2012 (2 pages)
18 November 2013Director's details changed for Mr Amirali a Roodsari on 1 November 2012 (2 pages)
16 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
16 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
21 February 2013Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD England on 21 February 2013 (1 page)
17 October 2012Incorporation (24 pages)
17 October 2012Incorporation (24 pages)