SHARED INTELLIGENCE LIMITED
Overview
Company Name | SHARED INTELLIGENCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03943980 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHARED INTELLIGENCE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is SHARED INTELLIGENCE LIMITED located?
Registered Office Address | Three Tuns House 109 Borough High Street SE1 1NL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHARED INTELLIGENCE LIMITED?
Company Name | From | Until |
---|---|---|
COLLABORATE.NET LIMITED | Mar 09, 2000 | Mar 09, 2000 |
What are the latest accounts for SHARED INTELLIGENCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SHARED INTELLIGENCE LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for SHARED INTELLIGENCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with updates | 5 pages | CS01 | ||
Change of details for Ms Lisa Amanda Mccance as a person with significant control on Sep 01, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Cessation of Philip Bernard Swann as a person with significant control on Aug 31, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Philip Bernard Swann as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Change of details for Miss Lisa Mccance as a person with significant control on Jul 20, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Europoint Centre 5-11 Lavington Street London SE1 0NZ England to Three Tuns House 109 Borough High Street London SE1 1NL on Mar 14, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Termination of appointment of Penny Read as a secretary on May 10, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Mar 09, 2018 with updates | 4 pages | CS01 | ||
Notification of Lisa Mccance as a person with significant control on Jul 19, 2017 | 2 pages | PSC01 | ||
Notification of Benjamin Lee as a person with significant control on Jul 19, 2017 | 2 pages | PSC01 | ||
Change of details for Mr Philip Bernard Swann as a person with significant control on Jul 19, 2017 | 2 pages | PSC04 | ||
Appointment of Mrs Penny Read as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||
Who are the officers of SHARED INTELLIGENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Benjamin Yat Meng | Director | 109 Borough High Street SE1 1NL London Three Tuns House England | England | British | Consultant | 129929000001 | ||||
MCCANCE, Lisa Amanda | Director | 109 Borough High Street SE1 1NL London Three Tuns House England | England | British | Programme Director | 163824770002 | ||||
HARDING-EDGAR, Jeremy Peter Charles | Secretary | 9 Limes Road BR3 6NS Beckenham Kent | British | Chartered Accountant | 41762100005 | |||||
HOLYHEAD, Ellen | Secretary | 36 Hargwyne Street SW9 9RG London | British | Accountant | 97512620001 | |||||
READ, Penny | Secretary | 5-11 Lavington Street SE1 0NZ London Europoint Centre England | 242768790001 | |||||||
VERGE, Sarah Elizabeth | Secretary | 5-11 Lavington Street SE1 0NZ London Europoint Centre England | Other | 140841030001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CHARTERIS, Sue | Director | 1 Fitzroy Square London W1T 5HE | England | British | Consultant | 69834340002 | ||||
DONNELLY, Kathryn Charlotte | Director | 1 Fitzroy Square London W1T 5HE | England | British | Consultant | 69904660001 | ||||
DUFFILL, Christopher John | Director | Naoroji Street WC1X 0GB London 1 United Kingdom | England | British | Economic Consultancy | 88767800002 | ||||
FELL, David John | Director | 15 Stamford Brook Avenue W6 0YB London | England | British | Economist | 41107600002 | ||||
GRIFFIN, Cynthia Jane | Director | 5-11 Lavington Street SE1 0NZ London Europoint Centre England | England | British | Consultant | 123549990001 | ||||
HARDING-EDGAR, Jeremy Peter Charles | Director | 9 Limes Road BR3 6NS Beckenham Kent | Uk | British | Chartered Accountant | 41762100005 | ||||
HAYDEN, Carol | Director | Naoroji Street WC1X 0GB London 1 United Kingdom | England | British | Consultant | 155721850001 | ||||
LUCAS, Ben Carl Lawrence | Director | Naoroji Street WC1X 0GB London 1 United Kingdom | United Kingdom | British | Consultant | 53823020005 | ||||
MCVEIGH, Patrick | Director | Naoroji Street WC1X 0GB London 1 United Kingdom | England | British | Consultant | 146514200001 | ||||
MERCER, Susan | Director | 55 Cedra Court Cazenove Road N16 6AT London | Australian | Urban Planner | 84003370001 | |||||
SHOSTAK, Lee Arnold | Director | Naoroji Street WC1X 0GB London 1 United Kingdom | England | British | Consultant | 3040300002 | ||||
SWANN, Philip Bernard | Director | 109 Borough High Street SE1 1NL London Three Tuns House England | England | British | Consultant | 153603420001 | ||||
VERGE, Sarah Elizabeth | Director | 5-11 Lavington Street SE1 0NZ London Europoint Centre England | England | British | Finance Director | 155442490001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SHARED INTELLIGENCE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Lisa Amanda Mccance | Jul 19, 2017 | 109 Borough High Street SE1 1NL London Three Tuns House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Benjamin Yat Meng Lee | Jul 19, 2017 | 109 Borough High Street SE1 1NL London Three Tuns House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip Bernard Swann | Apr 06, 2016 | 109 Borough High Street SE1 1NL London Three Tuns House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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