Company NameSharma Investments Limited
DirectorRavi Sharma
Company StatusActive
Company Number07185057
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ravi Sharma
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ.H.Walker House Calder Road
Dewsbury
West Yorkshire
WF13 3JS
Secretary NameRavi Sharma
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressJ.H.Walker House Calder Road
Dewsbury
West Yorkshire
WF13 3JS
Director NameMr Stephen John Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered AddressUnit 1 Paramount House
Gelderd Road
Birstall
West Yorkshire
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Parveen Sharma
25.00%
Ordinary
25 at £1Ravi Sharma
25.00%
Ordinary
25 at £1Ravinder Sharma
25.00%
Ordinary
13 at £1Sandeep Sharma
13.00%
Ordinary
12 at £1Radhika Sharma
12.00%
Ordinary

Financials

Year2014
Net Worth£596,779
Cash£5,950
Current Liabilities£949,324

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

19 January 2017Delivered on: 20 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit 17, beecham court, wigan, WN3 6PR and registered at the land registry under title number MAN87469.
Outstanding
19 January 2017Delivered on: 20 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 20 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as alexander and norton house, crown gate, runcorn and registered at the land registry under title number CH363452.
Outstanding
13 May 2010Delivered on: 15 May 2010
Persons entitled: Bank of India

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 17 beecham court pemberton business park smithy brook road wigan lancashire.
Outstanding
13 May 2010Delivered on: 15 May 2010
Persons entitled: Bank of India

Classification: Legal mortgage
Secured details: £320,000.00 due or to become due from the company to the chargee.
Particulars: F/H unit 17 beecham court pemberton business park smithy brook road wigan lancashire.
Outstanding

Filing History

19 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 29 June 2022 (9 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
26 October 2022Previous accounting period extended from 30 March 2022 to 30 June 2022 (1 page)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
9 June 2021Registered office address changed from , Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 9 June 2021 (1 page)
13 February 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
12 February 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (1 page)
20 January 2017Registration of charge 071850570004, created on 19 January 2017 (19 pages)
20 January 2017Registration of charge 071850570005, created on 19 January 2017 (17 pages)
20 January 2017Registration of charge 071850570003, created on 19 January 2017 (17 pages)
20 January 2017Registration of charge 071850570004, created on 19 January 2017 (19 pages)
20 January 2017Registration of charge 071850570003, created on 19 January 2017 (17 pages)
20 January 2017Registration of charge 071850570005, created on 19 January 2017 (17 pages)
21 December 2016Registered office address changed from , Woodland View House 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
16 January 2013Current accounting period shortened from 31 March 2013 to 31 January 2013 (3 pages)
16 January 2013Current accounting period shortened from 31 March 2013 to 31 January 2013 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mr Ravi Sharma on 1 March 2011 (3 pages)
28 March 2011Director's details changed for Mr Ravi Sharma on 1 March 2011 (3 pages)
28 March 2011Secretary's details changed for Ravi Sharma on 1 March 2011 (2 pages)
28 March 2011Secretary's details changed for Ravi Sharma on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Ravi Sharma on 1 March 2011 (3 pages)
28 March 2011Secretary's details changed for Ravi Sharma on 1 March 2011 (2 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2010Director's details changed for Raui Sharma on 16 April 2010 (3 pages)
23 April 2010Director's details changed for Raui Sharma on 16 April 2010 (3 pages)
26 March 2010Appointment of Raui Sharma as a director (3 pages)
26 March 2010Registered office address changed from 675 Leeds Road Huddersfield HD2 1YY England on 26 March 2010 (2 pages)
26 March 2010Appointment of Raui Sharma as a director (3 pages)
26 March 2010Registered office address changed from , 675 Leeds Road, Huddersfield, HD2 1YY, England on 26 March 2010 (2 pages)
26 March 2010Appointment of Ravi Sharma as a secretary (3 pages)
26 March 2010Appointment of Ravi Sharma as a secretary (3 pages)
26 March 2010Registered office address changed from 675 Leeds Road Huddersfield HD2 1YY England on 26 March 2010 (2 pages)
10 March 2010Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 10 March 2010 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 March 2010Termination of appointment of Stephen Scott as a director (1 page)
10 March 2010Registered office address changed from , 52 Mucklow Hill, Halesowen, West Midlands, B628BL, England on 10 March 2010 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 March 2010Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Stephen Scott as a director (1 page)