Company Information for SHARPSTREAM LIMITED
THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ,
|
Company Registration Number
06828317
Private Limited Company
Active |
Company Name | |
---|---|
SHARPSTREAM LIMITED | |
Legal Registered Office | |
THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ Other companies in BN27 | |
Company Number | 06828317 | |
---|---|---|
Company ID Number | 06828317 | |
Date formed | 2009-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB948483082 |
Last Datalog update: | 2024-06-06 11:26:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHARPSTREAM HOLDINGS LIMITED | VALIANT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG | Dissolved | Company formed on the 2007-04-10 | |
SHARPSTREAM LIFE SCIENCES LIMITED | VALIANT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG | Active - Proposal to Strike off | Company formed on the 1999-05-06 | |
Sharpstream Life Sciences Incorporated | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN ROGER BROWN |
||
TIMOTHY CHARLES FOULSHAM |
||
DANE MARTIN STREETER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADICA BROADCAST SYSTEMS LIMITED | Director | 1993-10-26 | CURRENT | 1993-10-26 | Active | |
RADICA BROADCAST SYSTEMS LIMITED | Director | 1993-10-26 | CURRENT | 1993-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 STATEMENT OF CAPITAL GBP 941.12 | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled 12/03/2024</ul> | ||
Solvency Statement dated 12/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 855.56 | ||
Director's details changed for Mr Alan Roger Brown on 2024-02-24 | ||
Change of details for Mr Alan Roger Brown as a person with significant control on 2024-02-24 | ||
Director's details changed for Dane Martin Streeter on 2024-02-24 | ||
Change of details for Mr Dane Martin Streeter as a person with significant control on 2024-02-24 | ||
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RYAN GAVIN DINGLEY | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
08/11/22 STATEMENT OF CAPITAL GBP 855.56 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR RYAN GAVIN DINGLEY | ||
08/11/22 STATEMENT OF CAPITAL GBP 835.56 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dane Martin Streeter on 2019-08-12 | |
PSC04 | Change of details for Mr Dane Martin Streeter as a person with significant control on 2019-08-12 | |
SH02 | Sub-division of shares on 2019-02-05 | |
SH01 | 04/02/19 STATEMENT OF CAPITAL GBP 750 | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:Resolution of allotment of securitiesSub division/sharpstream enterprise management incentive option agreements 04/02/2019Resolution of variation of share rightsResolution of adoption of Articles of Association... | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM 30-34 North Street Hailsham East Sussex BN27 1DW | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANE MARTIN STREETER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES FOULSHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 01/10/2009 | |
AA01 | Current accounting period extended from 28/02/10 TO 30/04/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2) | Ad 25/02/09\gbp si 75@1=75\gbp ic 1/76\ | |
288a | DIRECTOR APPOINTED ALAN BROWN | |
288a | DIRECTOR APPOINTED TIMOTHY CHARLES FOULSHAM | |
288a | DIRECTOR APPOINTED DANE MARTIN STREETER | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-04-30 | £ 83,432 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 74,271 |
Creditors and other liabilities
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 SHARPSTREAM LIMITED
Cash Bank In Hand | 2013-04-30 | £ 12,697 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 9,884 |
Current Assets | 2013-04-30 | £ 75,614 |
Current Assets | 2012-04-30 | £ 59,077 |
Debtors | 2013-04-30 | £ 62,917 |
Debtors | 2012-04-30 | £ 49,193 |
Shareholder Funds | 2013-04-30 | £ 12,724 |
Shareholder Funds | 2012-04-30 | £ 10,860 |
Tangible Fixed Assets | 2013-04-30 | £ 20,542 |
Tangible Fixed Assets | 2012-04-30 | £ 26,054 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SHARPSTREAM LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |