Company NameSharpe Ventures Limited
Company StatusDissolved
Company Number07265549
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamePuddleducks Newcastle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameCarolyn Sharpe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Main Street
Ponteland
Tyne And Wear
NE20 9NH
Secretary NameMatthew David Sharpe
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 25 Main Street
Ponteland
Tyne And Wear
NE20 9NH
Director NameMatthew David Sharpe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mandarin Close
St Johns Estate
Newcastle Upon Tyne
Tyne And Wear
NE5 1YW

Location

Registered Address2nd Floor 25 Main Street
Ponteland
Tyne And Wear
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

1000 at £0.01Carolyn Sharpe
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£4,160
Current Liabilities£55,404

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(3 pages)
30 June 2015Director's details changed for Carolyn Sharpe on 22 June 2015 (2 pages)
30 June 2015Director's details changed for Carolyn Sharpe on 22 June 2015 (2 pages)
26 May 2015Registered office address changed from 6 Newstead Road, Greenside Newcastle Great Park Newcastle upon Tyne NE13 9AX to 2nd Floor 25 Main Street Ponteland Tyne and Wear NE20 9NH on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 6 Newstead Road, Greenside Newcastle Great Park Newcastle upon Tyne NE13 9AX to 2nd Floor 25 Main Street Ponteland Tyne and Wear NE20 9NH on 26 May 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(3 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(3 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
23 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 June 2011Termination of appointment of Matthew Sharpe as a director (1 page)
9 June 2011Registered office address changed from 2 Mandarin Close St Johns Estate Newcastle upon Tyne Tyne and Wear NE5 1YW on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 2 Mandarin Close St Johns Estate Newcastle upon Tyne Tyne and Wear NE5 1YW on 9 June 2011 (1 page)
9 June 2011Director's details changed for Carolyn Sharpe on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Carolyn Sharpe on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 2 Mandarin Close St Johns Estate Newcastle upon Tyne Tyne and Wear NE5 1YW on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Matthew Sharpe as a director (1 page)
9 June 2011Secretary's details changed for Matthew David Sharpe on 9 June 2011 (1 page)
9 June 2011Director's details changed for Carolyn Sharpe on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Matthew David Sharpe on 9 June 2011 (1 page)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 June 2011Secretary's details changed for Matthew David Sharpe on 9 June 2011 (1 page)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed puddleducks newcastle LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed puddleducks newcastle LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)