SHARPSMART LIMITED

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

    Company NameSHARPSMART LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04261387
    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 SHARPSMART LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is SHARPSMART LIMITED located?

    Registered Office Address
    Unit 1 Enterprise Point Enterprise City
    Meadowfield Avenue
    DL16 6JF Spennymoor
    Durham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARPSMART LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITE ROSE SHARPSMART LIMITEDOct 25, 2001Oct 25, 2001
    BROOMCO (2648) LIMITEDJul 30, 2001Jul 30, 2001

    What are the latest accounts for SHARPSMART LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for SHARPSMART LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Appointment of Mrs Jessica Hart as a director on Oct 01, 2023

    2 pagesAP01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Danny Boulas Daniels on Nov 29, 2021

    2 pagesCH01

    Change of details for Danny Daniels as a person with significant control on Nov 29, 2021

    2 pagesPSC04

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Confirmation statement made on Jul 30, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 30, 2021

    • Capital: GBP 11,388,416
    3 pagesSH01

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Registered office address changed from , Unit 44 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, DL16 6JF to Unit 1 Enterprise Point Enterprise City Meadowfield Avenue Spennymoor Durham DL16 6JF on Aug 11, 2020

    1 pagesAD01

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    24 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    26 pagesAA

    Registration of charge 042613870001, created on Jan 28, 2019

    6 pagesMR01

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    13 pagesAA

    Confirmation statement made on Jul 30, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    11 pagesAA

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Who are the officers of SHARPSMART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPHEE, Dean Justin
    Julie Court
    Ashburton
    3
    Victoria 3147
    Australia
    Secretary
    Julie Court
    Ashburton
    3
    Victoria 3147
    Australia
    AustralianAccountant108210960001
    DANIELS, Dan Paul
    10 Georgeknox Drive
    Rowville
    Victoria
    3178
    Australia
    Director
    10 Georgeknox Drive
    Rowville
    Victoria
    3178
    Australia
    AustraliaAustralianDirector86620910002
    HART, Jessica
    Enterprise City
    Meadowfield Avenue
    DL16 6JF Spennymoor
    Unit 1 Enterprise Point
    Durham
    England
    Director
    Enterprise City
    Meadowfield Avenue
    DL16 6JF Spennymoor
    Unit 1 Enterprise Point
    Durham
    England
    EnglandBritishFinancial Controller314706550001
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishDirector11292060003
    CROSKERY, Colm Tomas
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    IrishDirector101048750003
    MIDDLETON, Stephen John
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishFinance Manager120304280001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishDirector11292060003
    CROSKERY, Colm Tomas
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    IrishDirector101048750003
    DRIESMANS, Luc Jan Elisabeth
    Vijfhoekweg 13
    3150 Haacht
    Belgium
    Director
    Vijfhoekweg 13
    3150 Haacht
    Belgium
    BelgiumDirector119526410001
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Director
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    United KingdomBritishCompany Director114646030001
    KOCH, Markus Andreas
    Obeah Court
    Lysterfield
    3
    Victoria 3156
    Australia
    Director
    Obeah Court
    Lysterfield
    3
    Victoria 3156
    Australia
    AustraliaGermanDirector103107570002
    MAGYAR, Michael
    9 Riverpark Drive
    Wantirna South
    Victoria
    3152
    Australia
    Director
    9 Riverpark Drive
    Wantirna South
    Victoria
    3152
    Australia
    AustralianDirector86621050001
    MIDDLETON, Stephen John
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishDirector120304280001
    ROBINSON, Neil Frazer
    9 Hazelwood Drive
    Barlborough
    S43 4WR Chesterfield
    Derbyshire
    Director
    9 Hazelwood Drive
    Barlborough
    S43 4WR Chesterfield
    Derbyshire
    United KingdomBritishDirector91733750001
    SACRANIE, Shazeen Sattar
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    AmericanCompany Director98272430003
    WYATT, Nicholas Andrew
    Pannel House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannel House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishCompany Director73704370002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of SHARPSMART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dan Paul Daniels
    Hakea Place
    Rowville
    5
    Australia
    Australia
    Jul 30, 2016
    Hakea Place
    Rowville
    5
    Australia
    Australia
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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