Shared - Solutions.com Limited

General information

Name:

Shared - Solutions.com Ltd

Office Address:

The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood

Number: 03759547

Incorporation date: 1999-04-26

Dissolution date: 2023-07-25

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shared - Solutions started its operations in 1999 as a Private Limited Company under the ID 03759547. This company's headquarters was registered in Ringwood at The Old Town Hall 71. This particular Shared - Solutions.com Limited firm had been operating on the market for 24 years. The company has been on the market under three previous names. The company's initial official name, Shared Solutions, was switched on 1999-12-08 to Program Recovery. The current name, used since 2001, is Shared - Solutions.com Limited.

Beryl O. and David O. were the enterprise's directors and were running the company for eighteen years.

Executives who had significant control over the firm were: Beryl O. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. David O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Shared - Solutions.com Limited 2001-01-09
  • Program Recovery Limited 1999-12-08
  • Shared Solutions Ltd. 1999-04-26

Financial data based on annual reports

Company staff

Beryl O.

Role: Director

Appointed: 21 March 2005

Latest update: 4 March 2024

Beryl O.

Role: Secretary

Appointed: 16 March 2001

Latest update: 4 March 2024

David O.

Role: Director

Appointed: 26 April 1999

Latest update: 4 March 2024

People with significant control

Beryl O.
Notified on 27 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David O.
Notified on 27 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 10 May 2022
Confirmation statement last made up date 26 April 2021
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 12 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2020 (AA)
filed on: 6th, April 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2013

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2015

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2016

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2013

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
24
Company Age

Closest Companies - by postcode