Company NameSharma Williamson Limited
DirectorsSudershan Kumar Sharma and Mamta Sharma
Company StatusActive
Company Number05162505
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sudershan Kumar Sharma
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
Director NameMrs Mamta Sharma
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
Secretary NameRajinder Sharma
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 46/47 Radley House
Richardshaw Road
Leeds
LS28 6LE
Secretary NameMrs Mamta Sharma
StatusResigned
Appointed15 January 2021(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitesharmawilliamson.co.uk
Telephone01274 759955
Telephone regionBradford

Location

Registered AddressSuite 55 Radley House
Richardshaw Road
Leeds
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mamta Sharma
50.00%
Ordinary
1 at £1Sudershan Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth£20,699
Cash£24,400
Current Liabilities£13,172

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

24 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
2 December 2022Registered office address changed from Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE United Kingdom to Suite 55 Radley House Richardshaw Road Leeds LS28 6LE on 2 December 2022 (1 page)
2 December 2022Termination of appointment of Mamta Sharma as a secretary on 2 December 2022 (1 page)
2 December 2022Appointment of Mrs Mamta Sharma as a director on 2 December 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 January 2021Termination of appointment of Rajinder Sharma as a secretary on 15 January 2021 (1 page)
22 January 2021Appointment of Mrs Mamta Sharma as a secretary on 15 January 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
12 October 2020Registered office address changed from Suite 1, 1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE on 12 October 2020 (1 page)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2016Director's details changed for Mr Sudershan Kumar Sharma on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Director's details changed for Mr Sudershan Kumar Sharma on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Rajinder Sharma on 29 March 2016 (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Secretary's details changed for Rajinder Sharma on 29 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2015Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL to Suite 1, 1St Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 23 March 2015 (1 page)
23 March 2015Director's details changed for Mr Sudershan Kumar Sharma on 23 March 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Director's details changed for Mr Sudershan Kumar Sharma on 23 March 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL to Suite 1, 1St Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 23 March 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Sudershan Sharma on 24 June 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Sudershan Sharma on 24 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 24/06/09; full list of members (6 pages)
9 July 2009Return made up to 24/06/09; full list of members (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 24/06/08; no change of members (4 pages)
2 March 2009Return made up to 24/06/08; no change of members (4 pages)
2 March 2009Director's change of particulars / sudershan sharma / 09/04/2007 (1 page)
2 March 2009Director's change of particulars / sudershan sharma / 09/04/2007 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 September 2007Return made up to 24/06/07; full list of members (6 pages)
1 September 2007Return made up to 24/06/07; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 24/06/06; full list of members (6 pages)
1 August 2006Return made up to 24/06/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2005Return made up to 24/06/05; full list of members; amend (6 pages)
28 July 2005Return made up to 24/06/05; full list of members; amend (6 pages)
21 June 2005Return made up to 24/06/05; full list of members (6 pages)
21 June 2005Return made up to 24/06/05; full list of members (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 June 2004Incorporation (11 pages)
24 June 2004Incorporation (11 pages)