Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIONSHARP LIMITED
Company Information for

ACTIONSHARP LIMITED

UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTS, SG12 9QL,
Company Registration Number
02060099
Private Limited Company
Active

Company Overview

About Actionsharp Ltd
ACTIONSHARP LIMITED was founded on 1986-10-01 and has its registered office in Ware. The organisation's status is listed as "Active". Actionsharp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACTIONSHARP LIMITED
 
Legal Registered Office
UNIT 8 PEERGLOW CENTRE
MARSH LANE
WARE
HERTS
SG12 9QL
Other companies in CW8
 
Filing Information
Company Number 02060099
Company ID Number 02060099
Date formed 1986-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIONSHARP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTIONSHARP LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE CLARE
Director 2016-04-04
DAVID STUART ELBOURNE
Director 2016-04-04
KATRINA MELANIE ELBOURNE
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL CONLAN
Company Secretary 2011-02-14 2016-04-04
CHRISTOPHER MICHAEL CONLAN
Director 2011-02-14 2016-04-04
EILEEN GWYNETH CONLAN
Director 2011-02-14 2016-04-04
MICHAEL CHARLES FRANCIS LYNCH
Company Secretary 1997-08-29 2011-02-08
KATHRINE JANE LYNCH
Director 1997-08-29 2011-02-08
MICHAEL CHARLES FRANCIS LYNCH
Director 1997-08-29 2011-02-08
JULIA POSNANSKY
Company Secretary 1992-10-07 1997-08-29
JEREMY ROSS LEON POSNANSKY
Director 1992-10-07 1997-08-29
NICHOLAS SIMON POSNANSKY
Director 1993-09-30 1997-08-29
EVELYN DAVIS
Director 1992-10-07 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE CLARE PEERGLOW GROUP LIMITED Director 2018-04-11 CURRENT 2015-08-26 Active
JULIE ANNE CLARE SOLARPLICITY UK HOLDINGS LIMITED Director 2017-02-24 CURRENT 2015-09-22 Active
JULIE ANNE CLARE HA002 LIMITED Director 2016-03-07 CURRENT 2014-12-10 Active
JULIE ANNE CLARE HA003 LIMITED Director 2016-02-01 CURRENT 2014-12-10 Active
JULIE ANNE CLARE AMP HA012 LIMITED Director 2016-01-21 CURRENT 2015-10-28 Active
JULIE ANNE CLARE AMP HA009 LIMITED Director 2016-01-21 CURRENT 2015-10-28 Active
JULIE ANNE CLARE PEERGLOW ASSET LIMITED Director 2015-11-17 CURRENT 2014-07-15 Active
JULIE ANNE CLARE AMP 5000 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
JULIE ANNE CLARE PEERGLOW GROUP LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
JULIE ANNE CLARE GREEN ENERGY TOGETHER LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
JULIE ANNE CLARE SUSTAIN SERVICECO LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
JULIE ANNE CLARE SUSTAIN BIDCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
JULIE ANNE CLARE SUSTAIN TOPCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
JULIE ANNE CLARE WATERSON ENERGY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JULIE ANNE CLARE SUSTAIN ENERGY SOLUTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
JULIE ANNE CLARE SPTMY LIMITED Director 2011-12-20 CURRENT 2011-12-20 In Administration/Administrative Receiver
JULIE ANNE CLARE UNIDATA INFRASTRUCTURE LIMITED Director 2009-06-03 CURRENT 2009-03-06 Dissolved 2017-06-06
JULIE ANNE CLARE UNI-DATA UK LIMITED Director 2005-08-01 CURRENT 2003-07-09 Liquidation
JULIE ANNE CLARE UNI-DATA GROUP (UK) LIMITED Director 2004-01-07 CURRENT 2004-01-06 Dissolved 2014-02-18
DAVID STUART ELBOURNE SUSTAIN UK HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID STUART ELBOURNE STRATFORD PLACE UTILITIES LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
DAVID STUART ELBOURNE AMP HA012 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID STUART ELBOURNE AMP HA009 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID STUART ELBOURNE LOCO2 ENERGY LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
DAVID STUART ELBOURNE SUSTAINABLE SPORT (FL) CIC Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
DAVID STUART ELBOURNE LOCO2 ENERGY SUPPLY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
DAVID STUART ELBOURNE GAMMA RAY AM LIMITED Director 2015-09-22 CURRENT 2015-09-22 In Administration/Administrative Receiver
DAVID STUART ELBOURNE HA007 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
DAVID STUART ELBOURNE AMP 5000 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
DAVID STUART ELBOURNE PEERGLOW GROUP LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
DAVID STUART ELBOURNE GREEN ENERGY TOGETHER LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
DAVID STUART ELBOURNE SUSTAIN SERVICECO LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
DAVID STUART ELBOURNE SUSTAIN BIDCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
DAVID STUART ELBOURNE SUSTAIN TOPCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
DAVID STUART ELBOURNE CLAPHAM SOLAR COMMUNITY SCHEME C.I.C. Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2018-08-14
DAVID STUART ELBOURNE SUSTAIN SOLAR (SPORT) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
DAVID STUART ELBOURNE HA002 LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID STUART ELBOURNE HA003 LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID STUART ELBOURNE WATERSON ENERGY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
DAVID STUART ELBOURNE CRE8 ENERGY 2 LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-03-01
DAVID STUART ELBOURNE PEERGLOW ASSET LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
DAVID STUART ELBOURNE CRE8 ENERGY 1 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-02-09
DAVID STUART ELBOURNE SFS SOLAR LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-11-18
DAVID STUART ELBOURNE HAYFORD FARM SOLAR LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-09-30
DAVID STUART ELBOURNE SUSTAIN ENERGY SOLUTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
DAVID STUART ELBOURNE SPTMY LIMITED Director 2011-12-20 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID STUART ELBOURNE UNIDATA INFRASTRUCTURE LIMITED Director 2009-03-06 CURRENT 2009-03-06 Dissolved 2017-06-06
DAVID STUART ELBOURNE UNI-DATA GROUP (UK) LIMITED Director 2004-01-06 CURRENT 2004-01-06 Dissolved 2014-02-18
DAVID STUART ELBOURNE UNI-DATA UK LIMITED Director 2003-07-09 CURRENT 2003-07-09 Liquidation
DAVID STUART ELBOURNE UNI-DATA ELECTRICAL SERVICES LIMITED Director 1997-02-01 CURRENT 1994-06-20 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE CLARE
2024-05-01APPOINTMENT TERMINATED, DIRECTOR KATRINA MELANIE ELBOURNE
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 020600990001
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-11TM02Termination of appointment of Christopher Michael Conlan on 2016-04-04
2016-08-30AP01DIRECTOR APPOINTED KATRINA MELANIE ELBOURNE
2016-08-25AP01DIRECTOR APPOINTED MRS JULIE ANNE CLARE
2016-08-25AP01DIRECTOR APPOINTED DAVID STUART ELBOURNE
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL CONLAN
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN GWYNETH CONLAN
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-25AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-25CH01Director's details changed for Christopher Micheal Conlan on 2011-10-01
2012-10-25CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MICHEAL CONLAN on 2011-10-01
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/11 FROM 7 Sandiway Park Hartford Northwich Cheshire CW8 2AS
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-02AP03SECRETARY APPOINTED CHRISTOPHER MICHEAL CONLAN
2011-03-02AP01DIRECTOR APPOINTED CHRISTOPHER MICHEAL CONLAN
2011-03-02AP01DIRECTOR APPOINTED EILEEN GWYNETH CONLAN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRINE LYNCH
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LYNCH
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2010-10-21AR0130/09/10 FULL LIST
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FRANCIS LYNCH / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRINE JANE LYNCH / 01/03/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES FRANCIS LYNCH / 01/03/2010
2009-10-14AR0130/09/09 FULL LIST
2009-07-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-27190LOCATION OF DEBENTURE REGISTER
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 63 MORNANT AVENUE HARTFORD NORTHWICH CHESHIRE CW8 2FG
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-18363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-30225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-10-29363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-09363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-27363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-04363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-19288bSECRETARY RESIGNED
1997-09-19287REGISTERED OFFICE CHANGED ON 19/09/97 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SN
1997-09-19288bDIRECTOR RESIGNED
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-19288bDIRECTOR RESIGNED
1997-09-02AUDAUDITOR'S RESIGNATION
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-10363aRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-08-29288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACTIONSHARP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIONSHARP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ACTIONSHARP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIONSHARP LIMITED

Intangible Assets
Patents
We have not found any records of ACTIONSHARP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIONSHARP LIMITED
Trademarks
We have not found any records of ACTIONSHARP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIONSHARP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACTIONSHARP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACTIONSHARP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIONSHARP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIONSHARP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.