Company NameSherpr Global Ltd
Company StatusActive
Company Number10721068
CategoryPrivate Limited Company
Incorporation Date11 April 2017(7 years ago)
Previous NameSendmykit Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameAndrew Watson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Bow Enterprise Park Fittleton Gardens
London
E3 3TZ
Director NameMr Benedict Myles Ludlow Ashworth
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Falconer Road
Haverhill
CB9 7BG
Director NameFraser Ellacott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Falconer Road
Haverhill
CB9 7BG
Director NameMiss Alicia Grace Taylor
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Karma Yoga House
London
N1 6HW
Director NameMr Mark Reginald Bulmer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Bow Enterprise Park Fittleton Gardens
London
E3 3TZ
Director NameJohn Bailye
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2021(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Falconer Road
Haverhill
CB9 7BG
Director NameMark Rutledge
Date of BirthOctober 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 Falconer Road
Haverhill
CB9 7BG

Location

Registered Address45-47 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (2 weeks, 3 days ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 May 2020Director's details changed for Andrew Watson on 8 April 2020 (2 pages)
12 May 2020Confirmation statement made on 10 April 2020 with updates (7 pages)
24 April 2020Registered office address changed from 57 Dalston Lane London E8 2NG United Kingdom to Unit 5 Falconer Road Haverhill CB9 7BG on 24 April 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 August 2019Sub-division of shares on 20 February 2019 (4 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Registered office address changed from Unit 5 Maple Park Falconer Road Haverhill Suffolk CB9 7BG United Kingdom to 57 Dalston Lane London E8 2NG on 19 July 2019 (1 page)
19 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 140.7754
(3 pages)
19 July 2019Confirmation statement made on 10 April 2019 with updates (7 pages)
19 July 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 137.8528
(3 pages)
18 July 2019Director's details changed for Andrew Watson on 30 July 2018 (2 pages)
18 July 2019Change of details for Andrew Watson as a person with significant control on 30 July 2018 (2 pages)
18 July 2019Director's details changed for Andrew Watson on 10 April 2019 (2 pages)
17 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
14 March 2019Statement of capital following an allotment of shares on 30 July 2018
  • GBP 133.66
(3 pages)
11 January 2019Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
19 April 2018Confirmation statement made on 10 April 2018 with updates (7 pages)
17 April 2018Change of details for Andrew Watson as a person with significant control on 17 April 2018 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 128.796
(3 pages)
5 February 2018Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 103.25
(7 pages)
5 February 2018Second filing of a statement of capital following an allotment of shares on 7 October 2017
  • GBP 107.75
(7 pages)
11 December 2017Statement of capital following an allotment of shares on 7 October 2017
  • GBP 117.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2018.
(4 pages)
11 December 2017Statement of capital following an allotment of shares on 7 October 2017
  • GBP 117.75
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 113.25
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2018.
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 113.25
(3 pages)
27 July 2017Second filing of a statement of capital following an allotment of shares on 30 May 2017
  • GBP 101.50
(7 pages)
27 July 2017Second filing of a statement of capital following an allotment of shares on 30 May 2017
  • GBP 101.50
(7 pages)
6 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2017.
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2017.
(4 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-15
(3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-15
(3 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)