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

SHARPSTYLE LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
06136283
Private Limited Company
Active

Company Overview

About Sharpstyle Ltd
SHARPSTYLE LIMITED was founded on 2007-03-05 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Sharpstyle Limited is a Private Limited Company registered in UNITED KINGDOM 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
SHARPSTYLE LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 06136283
Company ID Number 06136283
Date formed 2007-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 03:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARPSTYLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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.
Companies with same name SHARPSTYLE LIMITED
The following companies were found which have the same name as SHARPSTYLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHARPSTYLE LABS, INC. 2580 OCEAN PARKWAY, 5K Kings BROOKLYN NY 11235 Active Company formed on the 2006-10-10
SHARPSTYLE ENTERPRISES PTY LTD Active Company formed on the 2017-03-07
SHARPSTYLES HAIR ACADEMY L L C 1513 S WASHINGTON AVE CLEARWATER FL 33756 Inactive Company formed on the 2017-01-17
SHARPSTYLE CATERING AND HOSPITALITY LTD 251 Grays Inn Road London WC1X 8QT Active - Proposal to Strike off Company formed on the 2018-04-07
Sharpstyles LLC Connecticut Unknown
SHARPSTYLEAPPAREL LTD 1 ALPHA ROAD WOKING GU22 8EJ Active Company formed on the 2023-11-21

Company Officers of SHARPSTYLE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON DAVID ANTHONY RUST
Company Secretary 2009-03-02
BRUCE WEIR RITCHIE
Director 2007-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEWIS VINER
Company Secretary 2007-03-12 2009-02-27
FS SECRETARIAL LIMITED
Company Secretary 2007-03-12 2007-08-01
FS SECRETARIAL LIMITED
Company Secretary 2007-03-12 2007-08-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-03-05 2007-03-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-03-05 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON DAVID ANTHONY RUST BRANDLITE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST CAPEDELTA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST BETTERBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST BOLDLAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST EARLYOFFER LIMITED Company Secretary 2009-03-02 CURRENT 2004-09-21 Active
JONATHAN SIMON DAVID ANTHONY RUST EPICSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST EXTRAKEEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONFIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST NETSEVEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST PUREBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST RUBYSEA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST SUPERSHARE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND HOLDINGS LIMITED Company Secretary 2009-03-02 CURRENT 2006-10-24 Active
JONATHAN SIMON DAVID ANTHONY RUST NEWINCCO 760 LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-06 Active
JONATHAN SIMON DAVID ANTHONY RUST SAXONCHART LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-10 Active
JONATHAN SIMON DAVID ANTHONY RUST ORDERNET LIMITED Company Secretary 2009-03-02 CURRENT 2005-11-07 Active - Proposal to Strike off
JONATHAN SIMON DAVID ANTHONY RUST ENERGYBAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-24 Active
JONATHAN SIMON DAVID ANTHONY RUST LUCKYSIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST DEEPSPUR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST CHARTERSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST GREATSPAN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND LIMITED Company Secretary 2009-03-02 CURRENT 1987-11-04 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONREEF LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST ABLESIDE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE RESIDENTIAL & COMMERCIAL HOLDINGS PLC Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-05-15
BRUCE WEIR RITCHIE RESIDENTIAL LAND EQUITY MANAGEMENT LTD Director 2014-11-24 CURRENT 2014-11-24 Active
BRUCE WEIR RITCHIE NEWINCCO 761 BARBADOS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 5 LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 3 LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 4 LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
BRUCE WEIR RITCHIE MARBLELAKE LIMITED Director 2011-07-20 CURRENT 2011-07-13 Dissolved 2014-08-26
BRUCE WEIR RITCHIE PRIME LONDON RESIDENTIAL LIMITED Director 2010-05-06 CURRENT 2010-03-08 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND MANAGEMENT 2 LTD Director 2010-04-16 CURRENT 2010-04-16 Active
BRUCE WEIR RITCHIE NEWINCCO 760 LIMITED Director 2007-09-28 CURRENT 2007-09-06 Active
BRUCE WEIR RITCHIE SAXONCHART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND HOLDINGS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
BRUCE WEIR RITCHIE EPICSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE EXTRAKEEN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONFIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE NETSEVEN LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
BRUCE WEIR RITCHIE PUREBLEND LIMITED Director 2006-07-28 CURRENT 2006-07-21 Active
BRUCE WEIR RITCHIE RUBYSEA LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE SUPERSHARE LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ENERGYBAND LIMITED Director 2006-07-28 CURRENT 2006-07-24 Active
BRUCE WEIR RITCHIE LUCKYSIX LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE DEEPSPUR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE CHARTERSTAR LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE GREATSPAN LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE MOONREEF LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE ORDERNET LIMITED Director 2005-11-17 CURRENT 2005-11-07 Active - Proposal to Strike off
BRUCE WEIR RITCHIE EARLYOFFER LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active
BRUCE WEIR RITCHIE RESIDENTIAL LAND LIMITED Director 1991-11-19 CURRENT 1987-11-04 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
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2022-01-21DIRECTOR APPOINTED MR MARK ADAMS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR RITCHIE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR RITCHIE
2022-01-21AP01DIRECTOR APPOINTED MR MARK ADAMS
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-12-18AA01Previous accounting period shortened from 28/12/19 TO 27/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-12-21AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2016-02-15
2016-03-10CH01Director's details changed for Mr Bruce Weir Ritchie on 2016-02-15
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2016-03-09AR0105/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0105/03/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2013-08-19
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10CH01Director's details changed for Mr Bruce Weir Ritchie on 2013-03-11
2013-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2013-03-11
2013-03-07AR0105/03/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2011-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SIMON DAVID ANTHONY RUST on 2011-09-29
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28CH01Director's details changed for Mr Bruce Weir Ritchie on 2011-06-28
2011-03-07AR0105/03/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-05AR0105/03/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAUL VINER
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008
2008-05-16225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-03-05363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY FS SECRETARIAL LIMITED
2007-09-08RES13APPOINTMENTS CONFIRMED 12/03/07
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bSECRETARY RESIGNED
2007-09-03288bSECRETARY RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bSECRETARY RESIGNED
2007-07-14288aNEW SECRETARY APPOINTED
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2007-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SHARPSTYLE LIMITED

Intangible Assets
Patents
We have not found any records of SHARPSTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARPSTYLE LIMITED
Trademarks
We have not found any records of SHARPSTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARPSTYLE 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 (41100 - Development of building projects) as SHARPSTYLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHARPSTYLE 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 SHARPSTYLE 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 SHARPSTYLE 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.