SHAREDEALER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHAREDEALER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02177451
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHAREDEALER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SHAREDEALER LIMITED located?

    Registered Office Address
    Council Secretariat Lloyds
    One Lime Street
    EC3M 7HA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHAREDEALER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHAREDEALER LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for SHAREDEALER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Peter David Spires as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Ms. Caroline Sandeman-Allen as a director on Aug 31, 2023

    2 pagesAP01

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Appointment of Mr Peter David Spires as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of Gavin William Steele as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Who are the officers of SHAREDEALER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS NOMINEES SECRETARY LIMITED
    Council Secretariat
    Lloyds
    EC3M 7HA One Lime Street
    London
    Secretary
    Council Secretariat
    Lloyds
    EC3M 7HA One Lime Street
    London
    Identification TypeUK Limited Company
    Registration Number04233318
    83796550003
    SANDEMAN-ALLEN, Caroline, Ms.
    Lime Street
    EC3M 7HA London
    One Lime Street
    England
    Director
    Lime Street
    EC3M 7HA London
    One Lime Street
    England
    EnglandBritish312993980001
    LLOYDS NOMINEES DIRECTOR LIMITED
    Council Secretariat Lloyds
    One Lime Street
    EC3M 7HA London
    Director
    Council Secretariat Lloyds
    One Lime Street
    EC3M 7HA London
    Identification TypeUK Limited Company
    Registration Number04233325
    83796480001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    JOHNSON, Philip Godfrey
    18 Springfield Gardens
    BR1 2LZ Bickley
    Kent
    Secretary
    18 Springfield Gardens
    BR1 2LZ Bickley
    Kent
    British36761860001
    JONES, John Edward
    5 Ravensdale Avenue
    North Finchley
    N12 9HP London
    Secretary
    5 Ravensdale Avenue
    North Finchley
    N12 9HP London
    British27473940001
    WALSH, Hugh Francis
    8 Greenholm Road
    SE9 1UH Eltham
    London
    Secretary
    8 Greenholm Road
    SE9 1UH Eltham
    London
    British79091370001
    BERRYMAN, Anthony Arthur
    Half Acre Back Lane
    SN8 1JJ Marlborough
    Wiltshire
    Director
    Half Acre Back Lane
    SN8 1JJ Marlborough
    Wiltshire
    British16112970001
    BRUCE, David Ian Rehbinder
    5 Bolingbroke Grove
    SW11 6ES London
    Director
    5 Bolingbroke Grove
    SW11 6ES London
    United KingdomBritish3801250001
    CARLETON, James
    Grangeclare
    Park Lane
    KT21 1DW Ashtead
    Surrey
    Director
    Grangeclare
    Park Lane
    KT21 1DW Ashtead
    Surrey
    British38255370001
    COCKELL, Michael Henry
    Hill Harbour House
    Hellingly
    BN27 4HB Hailsham
    E Sussex
    Director
    Hill Harbour House
    Hellingly
    BN27 4HB Hailsham
    E Sussex
    British12472630001
    COPISAROW, Alcon Charles
    25 Launceston Place
    W8 5RN London
    Director
    25 Launceston Place
    W8 5RN London
    British29731210001
    FOSTER, Alexander Neil
    Church Farmhouse
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    Director
    Church Farmhouse
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    United KingdomBritish1530910001
    GAYNOR, John Harold Francis
    Thornthrift Clay Lane
    South Nutfield
    RH1 4EG Redhill
    Surrey
    Director
    Thornthrift Clay Lane
    South Nutfield
    RH1 4EG Redhill
    Surrey
    British16588500001
    GEORGE, Robin Edwin
    Spinneys Edge
    Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    Director
    Spinneys Edge
    Back Lane
    TN21 0QG Cross In Hand
    East Sussex
    British32755080001
    GOING, Patrick Michael
    Stevenston House Oak Lane
    TN13 1UH Sevenoaks
    Kent
    Director
    Stevenston House Oak Lane
    TN13 1UH Sevenoaks
    Kent
    British41825930001
    HALL, Stephen Hargreaves
    Malting Farm
    Little Waldingfield
    CO10 0SY Sudbury
    Suffolk
    Director
    Malting Farm
    Little Waldingfield
    CO10 0SY Sudbury
    Suffolk
    United KingdomBritish44430080001
    HEWES, Robin Anthony Charles
    38 Plovers Mead
    Wyatts Green
    CM15 0PS Brentwood
    Essex
    Director
    38 Plovers Mead
    Wyatts Green
    CM15 0PS Brentwood
    Essex
    British42131570001
    JOHNSON, Philip Godfrey
    18 Springfield Gardens
    BR1 2LZ Bickley
    Kent
    Director
    18 Springfield Gardens
    BR1 2LZ Bickley
    Kent
    British36761860001
    JONES, John Edward
    5 Ravensdale Avenue
    North Finchley
    N12 9HP London
    Director
    5 Ravensdale Avenue
    North Finchley
    N12 9HP London
    British27473940001
    KULUKUNDIS, Eddie, Sir
    Billing Road
    SW10 9UJ London
    9
    Director
    Billing Road
    SW10 9UJ London
    9
    United KingdomBritish34085950009
    LAWRENCE, Walter Nicholas Murray
    Grey Walls Hook Heath Road
    GU22 0QD Woking
    Surrey
    Director
    Grey Walls Hook Heath Road
    GU22 0QD Woking
    Surrey
    British2675790001
    MYNERS, Paul
    34 Groom Place
    Belgravia
    SW1X 7BA London
    Director
    34 Groom Place
    Belgravia
    SW1X 7BA London
    British85063790001
    OWEN, Robert John Richard
    307 Bunyan Court
    The Barbican
    EC1 London
    Director
    307 Bunyan Court
    The Barbican
    EC1 London
    British48605610003
    PEAT, Gerrard Charles
    Flat 10
    35 Pont Street
    SW1X 0BB London
    Director
    Flat 10
    35 Pont Street
    SW1X 0BB London
    EnglandBritish1115360001
    SCHOFIELD, John David
    7 Hawth Way
    BN25 2NG Seaford
    East Sussex
    Director
    7 Hawth Way
    BN25 2NG Seaford
    East Sussex
    British48916550001
    SPIRES, Peter David
    Council Secretariat Lloyds
    One Lime Street
    EC3M 7HA London
    Director
    Council Secretariat Lloyds
    One Lime Street
    EC3M 7HA London
    EnglandBritish220363200001
    STEELE, Gavin William
    One Lime Street
    EC3M 7HA London
    Lloyds
    Director
    One Lime Street
    EC3M 7HA London
    Lloyds
    United KingdomBritish153207570001
    WILTON, Sarah Margaret
    14 Parkmead
    Putney
    SW15 5BS London
    Director
    14 Parkmead
    Putney
    SW15 5BS London
    EnglandBritish70445400001

    Who are the persons with significant control of SHAREDEALER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Society Or Corporation Of Lloyd's
    Lime Street
    EC3M 7HA London
    1
    England
    Apr 06, 2016
    Lime Street
    EC3M 7HA London
    1
    England
    No
    Legal FormSociety Or Corporation
    Country RegisteredEngland
    Legal AuthorityLloyd’S Acts 1871 To 1982
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0