About

Registered Number: 02814023
Date of Incorporation: 29/04/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: Old Forge House 11 Pleasant Place, Hersham, Walton-On-Thames, Surrey, KT12 4HR

 

Having been setup in 1993, Shareframe Ltd has its registered office in Walton-On-Thames in Surrey, it's status at Companies House is "Active". There is only one director listed for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Philip Robin 02 January 2002 12 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 26 November 2018
RP04AR01 - N/A 04 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 24 May 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
225 - Change of Accounting Reference Date 23 December 1997
363s - Annual Return 28 May 1997
363s - Annual Return 13 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 18 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 01 March 1994
88(2)P - N/A 03 December 1993
RESOLUTIONS - N/A 27 October 1993
123 - Notice of increase in nominal capital 27 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1993
288 - N/A 12 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
NEWINC - New incorporation documents 29 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.