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

SHARESHARE LIMITED

COURTYARD LODGE THE COURTYARD 283 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 3NG,
Company Registration Number
07447103
Private Limited Company
Active

Company Overview

About Shareshare Ltd
SHARESHARE LIMITED was founded on 2010-11-22 and has its registered office in Altrincham. The organisation's status is listed as "Active". Shareshare 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
SHARESHARE LIMITED
 
Legal Registered Office
COURTYARD LODGE THE COURTYARD 283 ASHLEY ROAD
HALE
ALTRINCHAM
CHESHIRE
WA14 3NG
Other companies in WA14
 
Filing Information
Company Number 07447103
Company ID Number 07447103
Date formed 2010-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 16/09/2023
Account next due 16/06/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 07:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARESHARE 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 SHARESHARE LIMITED
The following companies were found which have the same name as SHARESHARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHARESHARELAH.COM CECIL STREET Singapore 069534 Dissolved Company formed on the 2008-09-12
SHARESHARELAH.COM LLP PARK ROAD Singapore 059108 Active Company formed on the 2008-09-13

Company Officers of SHARESHARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BRACEGIRDLE
Director 2014-03-17
SARAH LOUISE NICHOLS
Director 2014-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
RAFFAELLA LIVESEY
Company Secretary 2017-12-15 2018-06-14
ALAN WILLIAM JACKSON
Company Secretary 2014-03-18 2017-12-15
ROGER HARRY JACKSON
Director 2010-12-06 2014-03-17
ROSEMARY JACKSON
Director 2010-12-06 2014-03-17
JUDITH MARJORIE O'BRIEN
Director 2010-12-06 2014-03-17
WILLIAM HENRY O'BRIEN
Director 2010-12-06 2014-03-17
GRAHAM ROBERTSON STEPHENS
Director 2010-11-22 2010-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BRACEGIRDLE HARRY JACKSON (PROPERTIES)LIMITED Director 2014-03-17 CURRENT 1958-12-09 Active
MICHAEL JOHN BRACEGIRDLE WASHERON EXCAVATIONS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-10-18
MICHAEL JOHN BRACEGIRDLE PENNANT ESTATES LIMITED Director 2012-06-01 CURRENT 2005-12-14 Active - Proposal to Strike off
MICHAEL JOHN BRACEGIRDLE HERON EXCAVATIONS LIMITED Director 2012-01-03 CURRENT 2008-06-18 Active
MICHAEL JOHN BRACEGIRDLE W.J. HARTE HOLDINGS LIMITED Director 2012-01-03 CURRENT 1984-05-11 Active
MICHAEL JOHN BRACEGIRDLE MMI INVESTMENTS LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
MICHAEL JOHN BRACEGIRDLE MATPITCH LIMITED Director 2004-06-23 CURRENT 2004-02-17 Active
MICHAEL JOHN BRACEGIRDLE PETERHEAD ICE COMPANY LIMITED Director 2003-10-10 CURRENT 1958-03-11 Active - Proposal to Strike off
MICHAEL JOHN BRACEGIRDLE NORTH EAST ICE LIMITED Director 1998-04-08 CURRENT 1998-03-13 Active - Proposal to Strike off
MICHAEL JOHN BRACEGIRDLE COURTYARD PROPERTY MANAGEMENT LIMITED Director 1995-04-01 CURRENT 1985-06-21 Active
MICHAEL JOHN BRACEGIRDLE EXITSQUARE LIMITED Director 1992-03-03 CURRENT 1986-08-28 Active
MICHAEL JOHN BRACEGIRDLE CALEDONIAN AND NORTHERN PROPERTIES LIMITED Director 1992-03-03 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE MANCUNIAN MERCANTILE INVESTMENTS LTD Director 1991-12-31 CURRENT 1982-06-03 Active
MICHAEL JOHN BRACEGIRDLE YARDSHELF ONE LIMITED Director 1991-08-07 CURRENT 1985-11-12 Active
MICHAEL JOHN BRACEGIRDLE QIVIVE LIMITED Director 1991-07-05 CURRENT 1984-11-08 Active
MICHAEL JOHN BRACEGIRDLE MERCANTILE SURETIES LIMITED Director 1991-03-05 CURRENT 1986-09-03 In Administration/Administrative Receiver
MICHAEL JOHN BRACEGIRDLE FRONTDIRECT LIMITED Director 1991-03-05 CURRENT 1986-08-28 Active
MICHAEL JOHN BRACEGIRDLE FRONTCUSTOM LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE MMI LAND LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE MMI ESTATES MANAGEMENT LIMITED Director 1991-03-05 CURRENT 1986-09-04 Active
MICHAEL JOHN BRACEGIRDLE MMI NOMINEES (NO.3) LIMITED Director 1991-03-05 CURRENT 1986-09-02 Active
MICHAEL JOHN BRACEGIRDLE WASMARINE LIMITED Director 1991-03-05 CURRENT 1986-08-28 Active
MICHAEL JOHN BRACEGIRDLE MMI PROPERTIES (WILMSLOW) LIMITED Director 1991-03-05 CURRENT 1986-08-28 Active
MICHAEL JOHN BRACEGIRDLE MMI ENERGY LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE KEYTOUCH LIMITED Director 1991-03-05 CURRENT 1986-08-28 Active
MICHAEL JOHN BRACEGIRDLE M.M.I. SECURITIES LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE MMI TRUSTEES LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE SWEETDREAMS 1 LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active - Proposal to Strike off
MICHAEL JOHN BRACEGIRDLE MMI NOMINEES LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE SWEETDREAMS 2 LIMITED Director 1991-03-05 CURRENT 1986-08-28 Active
MICHAEL JOHN BRACEGIRDLE MMI PROPERTIES (HALE) LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE MMI PROPERTIES (GATLEY) LIMITED Director 1991-03-05 CURRENT 1986-09-04 Active
MICHAEL JOHN BRACEGIRDLE MMI PROPERTIES (CHORLTON) LIMITED Director 1991-03-05 CURRENT 1986-09-03 Active
MICHAEL JOHN BRACEGIRDLE YARDSHELF THREE LIMITED Director 1989-12-31 CURRENT 1987-09-07 Active
MICHAEL JOHN BRACEGIRDLE CALEDONIAN AND NORTHERN DEVELOPMENTS LIMITED Director 1988-12-31 CURRENT 1985-07-17 Active
MICHAEL JOHN BRACEGIRDLE ABERDEEN INDUSTRIES LIMITED Director 1988-12-31 CURRENT 1985-08-16 Active
MICHAEL JOHN BRACEGIRDLE NORTH-EAST ICE & COLD STORAGE COMPANY LIMITED Director 1988-10-20 CURRENT 1963-04-30 Active
SARAH LOUISE NICHOLS MMI ESTATES MANAGEMENT LIMITED Director 2018-05-29 CURRENT 1986-09-04 Active
SARAH LOUISE NICHOLS HARRY JACKSON (PROPERTIES)LIMITED Director 2014-03-17 CURRENT 1958-12-09 Active
SARAH LOUISE NICHOLS MMI INVESTMENTS LIMITED Director 2014-02-25 CURRENT 2011-12-08 Active
SARAH LOUISE NICHOLS MANCUNIAN MERCANTILE INVESTMENTS LTD Director 2013-03-01 CURRENT 1982-06-03 Active
SARAH LOUISE NICHOLS MMI PROPERTIES (HALE) LIMITED Director 2009-07-27 CURRENT 1986-09-03 Active
SARAH LOUISE NICHOLS MMI PROPERTIES (WILMSLOW) LIMITED Director 2007-12-06 CURRENT 1986-08-28 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
2024-11-24CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES
2024-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/23
2024-01-24CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/22
2023-01-20CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/21
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-07-05TM02Termination of appointment of Raffaella Livesey on 2018-06-14
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/17
2017-12-15AP03SECRETARY APPOINTED MRS RAFFAELLA LIVESEY
2017-12-15AP03SECRETARY APPOINTED MRS RAFFAELLA LIVESEY
2017-12-15TM02Termination of appointment of Alan William Jackson on 2017-12-15
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-06-18AA16/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 16/09/15
2016-01-07AR0122/11/15 ANNUAL RETURN FULL LIST
2015-07-29AA01Current accounting period extended from 16/03/15 TO 16/09/15
2015-03-23AA16/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AA01Previous accounting period shortened from 17/03/14 TO 16/03/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-05AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE NICHOLS / 01/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRACEGIRDLE / 01/12/2014
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR ALAN WILLIAM JACKSON on 2014-12-01
2014-11-26AA01Previous accounting period shortened from 31/03/14 TO 17/03/14
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JACKSON
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH O'BRIEN
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'BRIEN
2014-04-09AP01DIRECTOR APPOINTED MRS SARAH LOUISE NICHOLS
2014-04-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN BRACEGIRDLE
2014-04-09AP03SECRETARY APPOINTED ALAN WILLIAM JACKSON
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM CHERRY TREE COTTAGE 5 CHURCH WALK WILMSLOW CHESHIRE SK9 5JF
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0122/11/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-07AR0122/11/12 FULL LIST
2012-08-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06AA01PREVEXT FROM 30/11/2011 TO 31/03/2012
2011-12-26AR0122/11/11 FULL LIST
2010-12-09AP01DIRECTOR APPOINTED MR WILLIAM HENRY O'BRIEN
2010-12-09AP01DIRECTOR APPOINTED MRS ROSEMARY JACKSON
2010-12-07AP01DIRECTOR APPOINTED MRS JUDITH MARJORIE O'BRIEN
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM
2010-12-07AP01DIRECTOR APPOINTED MR ROGER HARRY JACKSON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHARESHARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARESHARE LIMITED
Trademarks
We have not found any records of SHARESHARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARESHARE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SHARESHARE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SHARESHARE 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 SHARESHARE 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 SHARESHARE 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.