The Sharper Image Consulting Ltd

General information

Name:

The Sharper Image Consulting Limited

Office Address:

Old Gun Court North Street RH4 1DE Dorking

Number: 02709769

Incorporation date: 1992-04-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Sharper Image Consulting is a company located at RH4 1DE Dorking at Old Gun Court. The firm has been in existence since 1992 and is established as reg. no. 02709769. The firm has been actively competing on the English market for thirty two years now and its last known status is active. This company switched its registered name already two times. Before 2000 the company has provided the services it's been known for under the name of Sharper Image Consulting but at this moment the company is listed under the name The Sharper Image Consulting Ltd. This enterprise's registered with SIC code 74100 meaning specialised design activities. The Sharper Image Consulting Limited reported its account information for the financial period up to 2022-06-30. The most recent annual confirmation statement was filed on 2023-04-27.

There's a group of two directors controlling the following limited company right now, including Robert T. and James T. who have been performing the directors tasks since 1995-06-01. In order to support the directors in their duties, the limited company has been utilizing the skillset of James T. as a secretary for the last 3 years.

  • Previous company's names
  • The Sharper Image Consulting Ltd 2000-06-30
  • Sharper Image Consulting Ltd 2000-03-24
  • The Jb Trading Company Limited 1992-04-27

Financial data based on annual reports

Company staff

James T.

Role: Secretary

Appointed: 26 April 2021

Latest update: 25 February 2024

Robert T.

Role: Director

Appointed: 01 June 1995

Latest update: 25 February 2024

James T.

Role: Director

Appointed: 27 April 1992

Latest update: 25 February 2024

People with significant control

James T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 November 2015
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

286a High Street

Post code:

RH4 1QT

City / Town:

Dorking

HQ address,
2014

Address:

286a High Street

Post code:

RH4 1QT

City / Town:

Dorking

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 58190 : Other publishing activities
32
Company Age

Similar companies nearby

Closest companies