Company NameClient Share Ltd
Company StatusActive
Company Number08681337
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Previous NamesBidspace Ltd. and Client Space Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Jonathan Ward
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.05 12-18 Hoxton Street
London
N1 6NG
Director NameMr David Clive Kirby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(3 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2.05 12-18 Hoxton Street
London
N1 6NG
Director NameMr David James Griffiths
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2.05 12-18 Hoxton Street
London
N1 6NG
Director NameMr John Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.05, 12-18 Hoxton Street
London
N1 6NG
Director NameMr Martin Hugo Hess
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed27 August 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.05 12-18 Hoxton Street
London
N1 6NG
Director NameMrs Geraldine Osman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.05 12-18 Hoxton Street
London
N1 6NG
Director NameDr Gemma Ward
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ

Contact

Websiteroyalmail.com

Location

Registered Address2.05 12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Gemma Ward
75.00%
Ordinary
40 at £1Yellowfish Solutions Limited
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,157
Current Liabilities£27,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2018Delivered on: 1 February 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2024Statement of capital following an allotment of shares on 6 February 2024
  • GBP 4,876.516
(3 pages)
6 September 2023Second filing of Confirmation Statement dated 28 May 2023 (5 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 June 2023Confirmation statement made on 28 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/09/2023
(7 pages)
27 April 2023Statement of capital following an allotment of shares on 25 April 2023
  • GBP 4,700.717
(3 pages)
9 June 2022Confirmation statement made on 28 May 2022 with updates (7 pages)
6 June 2022Director's details changed for Mr David James Griffiths on 26 January 2022 (2 pages)
3 June 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 4,504.329
(3 pages)
29 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 4,491.922
(3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 November 2021Appointment of Mrs Geraldine Osman as a director on 3 November 2021 (2 pages)
9 September 2021Appointment of Mr Martin Hugo Hess as a director on 27 August 2021 (2 pages)
4 August 2021Appointment of Mr John Phillips Mcmonigall as a director on 14 July 2021 (2 pages)
11 June 2021Confirmation statement made on 28 May 2021 with updates (7 pages)
13 May 2021Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 4,091.798
(4 pages)
13 May 2021Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 3,934.587
(4 pages)
5 May 2021Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 3,931.375
(4 pages)
4 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 4,091.798
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/21
(4 pages)
26 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 4,104.645
(3 pages)
26 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 4,091.798
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/21 and again on 13/05/21
(3 pages)
23 April 2021Sub-division of shares on 29 March 2021 (6 pages)
12 April 2021Memorandum and Articles of Association (48 pages)
12 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 29/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 April 2021Appointment of Mr David James Griffiths as a director on 1 April 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 February 2021Satisfaction of charge 086813370001 in full (1 page)
6 October 2020All of the property or undertaking has been released from charge 086813370001 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (6 pages)
28 May 2020Change of details for Mr James Jonathan Ward as a person with significant control on 10 September 2019 (2 pages)
28 May 2020Register inspection address has been changed from Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG England to Unit 2.05 12-18 Hoxton Street London N1 6NG (1 page)
27 May 2020Change of details for Mr James Jonathan Ward as a person with significant control on 10 September 2019 (2 pages)
19 February 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
11 November 2019Change of details for Mr James Jonathan Ward as a person with significant control on 7 November 2019 (2 pages)
11 November 2019Director's details changed for Mr James Jonathan Ward on 7 November 2019 (2 pages)
19 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
17 September 2019Change of details for Mr James Jonathan Ward as a person with significant control on 10 September 2018 (2 pages)
15 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 October 2018Confirmation statement made on 9 September 2018 with updates (6 pages)
5 October 2018Change of details for Mr James Jonathan Ward as a person with significant control on 9 September 2018 (2 pages)
29 August 2018Director's details changed for Mr James Jonathan Ward on 29 August 2018 (2 pages)
30 May 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 3,128.4
(4 pages)
30 May 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 3,094.8
(4 pages)
21 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 February 2018Registered office address changed from Studio 7 270 Kingsland Road London E8 4DG England to 2.05 12-18 Hoxton Street London N1 6NG on 9 February 2018 (1 page)
9 February 2018Change of details for Mr James Jonathan Ward as a person with significant control on 9 February 2018 (2 pages)
1 February 2018Registration of charge 086813370001, created on 31 January 2018 (34 pages)
16 January 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
17 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
11 September 2017Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page)
11 September 2017Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page)
11 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
25 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 2,793.2
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 2,793.2
(3 pages)
11 April 2017Register(s) moved to registered office address Studio 7 270 Kingsland Road London E8 4DG (1 page)
11 April 2017Register(s) moved to registered office address Studio 7 270 Kingsland Road London E8 4DG (1 page)
8 November 2016Director's details changed for Mr James Jonathan Ward on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr James Jonathan Ward on 8 November 2016 (2 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages)
2 November 2016Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ United Kingdom to Studio 7 270 Kingsland Road London E8 4DG on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ United Kingdom to Studio 7 270 Kingsland Road London E8 4DG on 2 November 2016 (1 page)
2 November 2016Appointment of Mr David Kirby as a director on 16 September 2016 (2 pages)
2 November 2016Appointment of Mr David Kirby as a director on 16 September 2016 (2 pages)
31 October 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 October 2016Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr James Jonathan Ward on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 31 October 2016 (1 page)
31 October 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 October 2016Sub-division of shares on 9 September 2016 (6 pages)
19 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,874.4
(8 pages)
19 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 2,241.50
(8 pages)
19 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 2,241.50
(8 pages)
19 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,874.4
(8 pages)
19 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,667.50
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,667.50
(4 pages)
19 October 2016Sub-division of shares on 9 September 2016 (6 pages)
13 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt new director subdivision of shares was 200 ord shares £1.00 each now 2000 ord shares £0.10 each 09/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt new director subdivision of shares was 200 ord shares £1.00 each now 2000 ord shares £0.10 each 09/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
17 August 2016Termination of appointment of Gemma Ward as a director on 16 August 2016 (1 page)
17 August 2016Appointment of Mr James Jonathan Ward as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Gemma Ward as a director on 16 August 2016 (1 page)
17 August 2016Appointment of Mr James Jonathan Ward as a director on 15 August 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 164
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 164
(3 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 160
(3 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 160
(3 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 160
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 160
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 120
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 120
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 160
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 120
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 160
(3 pages)
4 September 2015Registered office address changed from Belmont House Upper High Street Thame Oxfordshire OX9 3ER to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Belmont House Upper High Street Thame Oxfordshire OX9 3ER to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Belmont House Upper High Street Thame Oxfordshire OX9 3ER to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Register inspection address has been changed to Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page)
25 September 2014Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Register inspection address has been changed to Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG (1 page)
16 February 2014Registered office address changed from Ryders Barn Sydenham Road Sydenham Chinnor Oxon OX39 4LR United Kingdom on 16 February 2014 (1 page)
16 February 2014Registered office address changed from Ryders Barn Sydenham Road Sydenham Chinnor Oxon OX39 4LR United Kingdom on 16 February 2014 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)