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

SHARESENSE THREE LIMITED

15 WATLING STREET, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BU,
Company Registration Number
04246037
Private Limited Company
Active

Company Overview

About Sharesense Three Ltd
SHARESENSE THREE LIMITED was founded on 2001-07-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Sharesense Three Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHARESENSE THREE LIMITED
 
Legal Registered Office
15 WATLING STREET
BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2BU
Other companies in NW1
 
Filing Information
Company Number 04246037
Company ID Number 04246037
Date formed 2001-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 17:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARESENSE THREE 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 SHARESENSE THREE LIMITED

Current Directors
Officer Role Date Appointed
METTE NEWMAN
Company Secretary 2001-07-04
COLIN MAURICE NEWMAN
Director 2001-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-07-04 2001-07-04
DMCS DIRECTORS LIMITED
Nominated Director 2001-07-04 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
METTE NEWMAN SECRET FILMS LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active
METTE NEWMAN SECRET RECORDS LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN BONUSWISE LIMITED Director 2011-03-31 CURRENT 1982-02-23 Active
COLIN MAURICE NEWMAN ORIONSTAR LIMITED Director 2011-03-31 CURRENT 1981-08-11 Active
COLIN MAURICE NEWMAN SUNSPOT RECORDS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
COLIN MAURICE NEWMAN CHARTWISE LIMITED Director 2009-01-29 CURRENT 1984-07-18 Active
COLIN MAURICE NEWMAN SAVAGE MUSIC LIMITED Director 2008-01-15 CURRENT 1983-12-14 Active
COLIN MAURICE NEWMAN SHAKATAK MASTERS LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
COLIN MAURICE NEWMAN DREAMCATCHER RECORDS LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
COLIN MAURICE NEWMAN LEE PERRY PRODUCTIONS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active
COLIN MAURICE NEWMAN SHAKEDOWN RECORDS LIMITED Director 2001-09-10 CURRENT 2001-03-08 Active
COLIN MAURICE NEWMAN SECRET FILMS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN SECRET RECORDS LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN MICRO DASH PROPERTIES LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
COLIN MAURICE NEWMAN BARN MUSIC LIMITED Director 1998-05-05 CURRENT 1978-11-17 Active
COLIN MAURICE NEWMAN 167 WEST END LANE LIMITED Director 1997-08-02 CURRENT 1973-10-31 Active
COLIN MAURICE NEWMAN FORMEDGE LIMITED Director 1995-10-12 CURRENT 1995-09-19 Active
COLIN MAURICE NEWMAN B. & C. MUSIC PUBLISHING LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
COLIN MAURICE NEWMAN INDIGO RECORDINGS LIMITED Director 1994-06-02 CURRENT 1994-06-02 Active
COLIN MAURICE NEWMAN REVERSE DISTRIBUTION LIMITED Director 1994-04-07 CURRENT 1994-04-07 Active
COLIN MAURICE NEWMAN HEMWALK LIMITED Director 1994-01-05 CURRENT 1993-11-16 Active
COLIN MAURICE NEWMAN RECEIVER RECORDS LIMITED Director 1992-10-30 CURRENT 1980-04-01 Active
COLIN MAURICE NEWMAN ACTION REPLAY RECORDS LIMITED Director 1992-10-30 CURRENT 1983-05-05 Active
COLIN MAURICE NEWMAN PAINTINGS LIMITED Director 1991-12-31 CURRENT 1988-09-13 Active
COLIN MAURICE NEWMAN NEW TOWN SOUND LIMITED Director 1991-10-31 CURRENT 1965-01-26 Active
COLIN MAURICE NEWMAN LEADING AND CONTEMPORARY MUSIC LIMITED Director 1991-09-30 CURRENT 1983-07-13 Active
COLIN MAURICE NEWMAN PANACHE MUSIC LIMITED Director 1991-09-14 CURRENT 1985-01-23 Active
COLIN MAURICE NEWMAN MAXWOOD MUSIC LIMITED Director 1991-09-14 CURRENT 1984-08-16 Active
COLIN MAURICE NEWMAN SEDITION RECORDINGS LIMITED Director 1991-08-31 CURRENT 1984-09-12 Active
COLIN MAURICE NEWMAN SHARESENSE LIMITED Director 1991-08-01 CURRENT 1976-12-23 Active
COLIN MAURICE NEWMAN MORGAN BLUE TOWN LIMITED Director 1991-07-31 CURRENT 1987-03-31 Active
COLIN MAURICE NEWMAN AQUARIUS MUSIC LIMITED Director 1991-07-14 CURRENT 1970-03-09 Active
COLIN MAURICE NEWMAN MORGAN MUSIC COMPANY LIMITED Director 1991-06-30 CURRENT 1966-05-31 Active
COLIN MAURICE NEWMAN THE JET RECORDING COMPANY LIMITED Director 1991-06-28 CURRENT 1990-04-20 Active
COLIN MAURICE NEWMAN BURNING SOUNDS RECORDINGS LIMITED Director 1991-06-14 CURRENT 1984-04-04 Active
COLIN MAURICE NEWMAN AVIATION MUSIC LIMITED Director 1991-05-14 CURRENT 1978-10-25 Active
COLIN MAURICE NEWMAN NASHROSE (RECORD SHOP) LIMITED Director 1991-04-14 CURRENT 1987-03-09 Active
COLIN MAURICE NEWMAN B & C RECORDINGS LIMITED Director 1991-03-31 CURRENT 1980-04-03 Active
COLIN MAURICE NEWMAN RIALTO RECORDINGS LIMITED Director 1991-03-31 CURRENT 1985-08-15 Active
COLIN MAURICE NEWMAN GOODMERES LIMITED Director 1991-03-14 CURRENT 1980-01-18 Active
COLIN MAURICE NEWMAN R.O.W. DISTRIBUTION LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
COLIN MAURICE NEWMAN JET LIMITED Director 1990-12-31 CURRENT 1987-05-28 Active
COLIN MAURICE NEWMAN CLAY RECORDS LIMITED Director 1990-12-31 CURRENT 1989-02-24 Active

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-09CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-04CH01Director's details changed for Mette Newman on 2022-05-01
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-04-19CH01Director's details changed for Colin Maurice Newman on 2020-04-16
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Unit 6 James Way Bletchley Milton Keynes MK1 1SU England
2020-04-09PSC04Change of details for Colin Maurice Newman as a person with significant control on 2020-03-31
2019-12-09TM02Termination of appointment of Mette Newman on 2019-12-09
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED METTE NEWMAN
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-02-25CH01Director's details changed for Colin Maurice Newman on 2016-02-15
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2016-02-15
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM 6 James Way Bletchley Milton Keynes MK1 1SU
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-13AR0104/07/15 ANNUAL RETURN FULL LIST
2015-05-05CH01Director's details changed for Colin Maurice Newman on 2015-01-31
2015-05-05CH03SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2015-01-31
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Regent House 1 Pratt Mews London NW1 0AD
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-04AR0104/07/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19AR0104/07/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0104/07/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAURICE NEWMAN / 10/06/2011
2011-07-15AR0104/07/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0104/07/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010
2010-06-10CH03CHANGE PERSON AS SECRETARY
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-12363sRETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS
2007-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-04363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-02363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-23363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-08-14363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-07244DELIVERY EXT'D 3 MTH 31/12/02
2002-08-13363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-10-11225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-09-17SASHARES AGREEMENT OTC
2001-09-1788(2)OAD 25/07/01--------- £ SI 9999900@.001
2001-08-24RES04£ NC 1000/10000 12/07/
2001-08-24123NC INC ALREADY ADJUSTED 12/07/01
2001-08-24122S-DIV 12/07/01
2001-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-24RES12VARYING SHARE RIGHTS AND NAMES
2001-07-10288aNEW SECRETARY APPOINTED
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-07-09288bSECRETARY RESIGNED
2001-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHARESENSE THREE 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 SHARESENSE THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARESENSE THREE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHARESENSE THREE LIMITED

Intangible Assets
Patents
We have not found any records of SHARESENSE THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARESENSE THREE LIMITED
Trademarks
We have not found any records of SHARESENSE THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARESENSE THREE 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 (82990 - Other business support service activities n.e.c.) as SHARESENSE THREE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHARESENSE THREE 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 SHARESENSE THREE 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 SHARESENSE THREE 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.