SHARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02966283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHARE LIMITED located?

    Registered Office Address
    201 Deansgate Deansgate
    M3 3NW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHARE PLCFeb 07, 2000Feb 07, 2000
    THE SHARE CENTRE (HOLDINGS) LIMITEDSep 08, 1994Sep 08, 1994

    What are the latest accounts for SHARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SHARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Deborah Byard as a director on Mar 19, 2024

    2 pagesAP01

    Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Aug 22, 2023 with updates

    4 pagesCS01

    Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023

    2 pagesCH01

    Statement of capital on Nov 08, 2022

    • Capital: GBP 0.05
    7 pagesSH19

    legacy

    4 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & capital redemption reserve 03/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Barry Michael Bicknell as a director on Jul 04, 2022

    2 pagesAP01

    Termination of appointment of Michael David Birkett as a director on May 23, 2022

    1 pagesTM01

    Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on Mar 16, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Sep 08, 2021 with updates

    4 pagesCS01

    Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 1 the Embankment Leeds LS1 4DW

    1 pagesAD02

    Termination of appointment of Giles Pemberton as a secretary on Sep 14, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Richard William Stone as a director on Sep 18, 2020

    1 pagesTM01

    Confirmation statement made on Sep 08, 2020 with updates

    4 pagesCS01

    Cessation of Antler Holdco Limited as a person with significant control on Jul 24, 2020

    1 pagesPSC07

    Who are the officers of SHARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYARD, Deborah
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    Director
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    United KingdomBritish305346550001
    WILSON, Richard Simon
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    Director
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    United KingdomBritish299243570002
    PEMBERTON, Giles
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    233522380001
    PIERSSENE, Barbara Anne
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    British126599050001
    SMITH, Glenvil Peter Fryer
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    Secretary
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    British1481660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BICKNELL, Barry Michael
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    Director
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    EnglandBritish172665800001
    BIRKETT, Michael David
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    Bucks
    England
    Director
    Oxford Road
    HP21 8SZ Aylesbury
    Oxford House
    Bucks
    England
    EnglandBritish184844050001
    COUTTS, Neil Mccrone
    St Dunstans House
    Mill Lane Monks
    HP27 9JE Risborough
    Buckinghamshire
    Director
    St Dunstans House
    Mill Lane Monks
    HP27 9JE Risborough
    Buckinghamshire
    United KingdomBritish43075390001
    ECSERY, Francesca Eva
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish162197470001
    FISHER, Lynn Shirley
    8 Storths Road
    HD2 2XN Huddersfield
    West Yorkshire
    Director
    8 Storths Road
    HD2 2XN Huddersfield
    West Yorkshire
    United KingdomBritish78364910001
    FORSTER, Peter Melville
    108 High Street
    Northchurch
    HP4 3QN Berkhamsted
    Hertfordshire
    Director
    108 High Street
    Northchurch
    HP4 3QN Berkhamsted
    Hertfordshire
    British23848630001
    HELLIWELL, Martin Jeremy
    2 Robinswood Close
    LU7 7JQ Leighton Buzzard
    Bedfordshire
    Director
    2 Robinswood Close
    LU7 7JQ Leighton Buzzard
    Bedfordshire
    United KingdomBritish61005470001
    JACOMB, Martin Wakefield, Sir
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish75361610006
    KELLY, Sandra Claire
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    Director
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    British76845590001
    KNIGHT, Guy James
    Gables
    Lower Farm Road
    KT24 5JJ Effingham
    Surrey
    Director
    Gables
    Lower Farm Road
    KT24 5JJ Effingham
    Surrey
    EnglandBritish194762000001
    OLDHAM, Gavin David Redvers, Mr.
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish3286490001
    STONE, Richard William
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish93400470002
    STUDHOLME, Sarah Lucy Rosita, Lady
    Halfcombe Farm
    Ide
    EX2 7TQ Exeter
    Devon
    Director
    Halfcombe Farm
    Ide
    EX2 7TQ Exeter
    Devon
    British23848640001
    THOMAS, Gareth Vaughan
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish194658550001
    TOLKIEN, Richard Ian
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish68926060001
    WALLACE, Iain Paul
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish68274230002
    WILSON, Roger Edward
    Parks Farm
    Winchcombe
    GL54 5JB Cheltenham
    Gloucestershire
    Director
    Parks Farm
    Winchcombe
    GL54 5JB Cheltenham
    Gloucestershire
    EnglandBritish5533920001

    Who are the persons with significant control of SHARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interactive Investor Services Limited
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Jul 24, 2020
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02101863
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Antler Holdco Limited
    Martello Court
    Admiral Park
    119
    GY1 3HB St Peter Port
    PO BOX 119
    Guernsey
    Jul 03, 2020
    Martello Court
    Admiral Park
    119
    GY1 3HB St Peter Port
    PO BOX 119
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies Act 2006
    Place RegisteredGuernsey
    Registration Number62485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gavin David Redvers Oldham
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Sep 08, 2016
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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