SHAREPAPER LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 8ET

Company number 02952921
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address 11 PORSON ROAD, CAMBRIDGE, CB2 8ET
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SHAREPAPER LIMITED are www.sharepaper.co.uk, and www.sharepaper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Sharepaper Limited is a Private Limited Company. The company registration number is 02952921. Sharepaper Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Sharepaper Limited is 11 Porson Road Cambridge Cb2 8et. The company`s financial liabilities are £26.09k. It is £-8.77k against last year. The cash in hand is £26.96k. It is £-21.28k against last year. And the total assets are £27.63k, which is £-20.73k against last year. BOND, Philippa Mary Eleanor is a Secretary of the company. BOND, Philippa Mary Eleanor is a Director of the company. BOND, Stuart James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


sharepaper Key Finiance

LIABILITIES £26.09k
-26%
CASH £26.96k
-45%
TOTAL ASSETS £27.63k
-43%
All Financial Figures

Current Directors

Secretary
BOND, Philippa Mary Eleanor
Appointed Date: 09 August 1994

Director
BOND, Philippa Mary Eleanor
Appointed Date: 01 April 2005
59 years old

Director
BOND, Stuart James
Appointed Date: 09 August 1994
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1994
Appointed Date: 26 July 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1994
Appointed Date: 26 July 1994

Persons With Significant Control

Mr Stuart James Bond
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Philippa Mary Eleanor Bond
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAREPAPER LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
15 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
11 Jan 1995
Ad 23/08/94--------- £ si 98@1=98 £ ic 2/100

19 Aug 1994
Director resigned;new director appointed

19 Aug 1994
Secretary resigned;new secretary appointed

19 Aug 1994
Registered office changed on 19/08/94 from: 1 mitchell lane bristol BS1 6BU

26 Jul 1994
Incorporation