General information

Name:

Pearlshare Ltd

Office Address:

8 Wellington Road TN34 3RN Hastings

Number: 08848487

Incorporation date: 2014-01-16

Dissolution date: 2021-03-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Hastings under the following Company Registration No.: 08848487. This firm was registered in 2014. The headquarters of the company was located at 8 Wellington Road . The postal code is TN34 3RN. The company was officially closed in 2021, which means it had been in business for 7 years.

Within the limited company, many of director's obligations have so far been executed by Michael L., William O. and Oliver B.. Out of these three managers, Michael L. had managed the limited company for the longest period of time, having become a vital addition to directors' team on 2014-01-16.

Oliver B. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Trade marks

Trademark UK00003050627
Trademark image:-
Trademark name:PEARLSHARE
Status:Application Published
Filing date:2014-04-08
Owner name:Pearlshare Limited
Owner address:24 Hills Road, CAMBRIDGE, United Kingdom, CB2 1JP

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 16 January 2014

Latest update: 12 November 2022

William O.

Role: Director

Appointed: 16 January 2014

Latest update: 12 November 2022

Oliver B.

Role: Director

Appointed: 16 January 2014

Latest update: 12 November 2022

People with significant control

Oliver B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William O.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 14 July 2021
Confirmation statement last made up date 30 June 2020
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 2014-01-16
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 October 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

24 Hills Road Cambridge

Post code:

CB2 1JP

Accountant/Auditor,
2015

Name:

Horizon Accounts Limited

Address:

Stapleton House, Block A, 2nd Floor 110 Clifton Street

Post code:

EC2A 4HT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
7
Company Age

Closest Companies - by postcode