Company NameSharering UK Ltd
DirectorJane Miriam Kidd
Company StatusActive
Company Number11401014
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Jane Miriam Kidd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Northwood
HA6 2HJ
Secretary NameMr Tim Bos
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Northwood
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

31 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 31 August 2023 (1 page)
15 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
13 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
10 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 June 2020Confirmation statement made on 5 June 2020 with updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 February 2020Registered office address changed from 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Northwood HA6 2HJ on 28 February 2020 (1 page)
16 July 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)