CLIENT SHARE LTD

Register to unlock more data on OkredoRegister

CLIENT SHARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08681337

Incorporation date

09/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon20/08/2025
Resolutions
dot icon10/07/2025
Register inspection address has been changed from 86-96 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE
dot icon20/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon19/06/2025
Register inspection address has been changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 86-96 Paul Street London EC2A 4NE
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon03/06/2024
Registered office address changed from , 86-90 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England to 86-90 Paul Street London EC2A 4NE on 2024-06-03
dot icon01/06/2024
Registered office address changed from , 2.05 12-18 Hoxton Street, London, N1 6NG, England to 86-90 Paul Street London EC2A 4NE on 2024-06-01
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon06/09/2023
Second filing of Confirmation Statement dated 2023-05-28
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon06/06/2022
Director's details changed for Mr David James Griffiths on 2022-01-26
dot icon03/06/2022
Statement of capital following an allotment of shares on 2022-05-06
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Appointment of Mrs Geraldine Osman as a director on 2021-11-03
dot icon09/09/2021
Appointment of Mr Martin Hugo Hess as a director on 2021-08-27
dot icon04/08/2021
Appointment of Mr John Phillips Mcmonigall as a director on 2021-07-14
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon13/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon13/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-29
dot icon05/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-29
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon23/04/2021
Sub-division of shares on 2021-03-29
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon01/04/2021
Appointment of Mr David James Griffiths as a director on 2021-04-01
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Satisfaction of charge 086813370001 in full
dot icon06/10/2020
All of the property or undertaking has been released from charge 086813370001
dot icon28/05/2020
Change of details for Mr James Jonathan Ward as a person with significant control on 2019-09-10
dot icon28/05/2020
Register inspection address has been changed from Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG England to Unit 2.05 12-18 Hoxton Street London N1 6NG
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon27/05/2020
Change of details for Mr James Jonathan Ward as a person with significant control on 2019-09-10
dot icon19/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/11/2019
Change of details for Mr James Jonathan Ward as a person with significant control on 2019-11-07
dot icon11/11/2019
Director's details changed for Mr James Jonathan Ward on 2019-11-07
dot icon19/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon17/09/2019
Change of details for Mr James Jonathan Ward as a person with significant control on 2018-09-10
dot icon15/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-09 with updates
dot icon05/10/2018
Change of details for Mr James Jonathan Ward as a person with significant control on 2018-09-09
dot icon29/08/2018
Director's details changed for Mr James Jonathan Ward on 2018-08-29
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon21/05/2018
Resolutions
dot icon09/02/2018
Registered office address changed from , Studio 7 270 Kingsland Road, London, E8 4DG, England to 86-90 Paul Street London EC2A 4NE on 2018-02-09
dot icon09/02/2018
Change of details for Mr James Jonathan Ward as a person with significant control on 2018-02-09
dot icon01/02/2018
Registration of charge 086813370001, created on 2018-01-31
dot icon16/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon11/09/2017
Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon11/04/2017
Register(s) moved to registered office address Studio 7 270 Kingsland Road London E8 4DG
dot icon08/11/2016
Director's details changed for Mr James Jonathan Ward on 2016-11-08
dot icon03/11/2016
Resolutions
dot icon02/11/2016
Appointment of Mr David Kirby as a director on 2016-09-16
dot icon02/11/2016
Registered office address changed from , 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom to 86-90 Paul Street London EC2A 4NE on 2016-11-02
dot icon02/11/2016
Director's details changed for Mr James Jonathan Ward on 2016-10-31
dot icon31/10/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon31/10/2016
Director's details changed for Mr James Jonathan Ward on 2016-10-31
dot icon31/10/2016
Registered office address changed from , 30 Upper High Street Thame, Oxfordshire, OX9 3EZ to 86-90 Paul Street London EC2A 4NE on 2016-10-31
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon19/10/2016
Sub-division of shares on 2016-09-09
dot icon13/10/2016
Resolutions
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon22/08/2016
Resolutions
dot icon17/08/2016
Termination of appointment of Gemma Ward as a director on 2016-08-16
dot icon17/08/2016
Appointment of Mr James Jonathan Ward as a director on 2016-08-15
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon11/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon04/09/2015
Registered office address changed from , Belmont House Upper High Street, Thame, Oxfordshire, OX9 3ER to 86-90 Paul Street London EC2A 4NE on 2015-09-04
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon25/09/2014
Register(s) moved to registered inspection location Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG
dot icon25/09/2014
Register inspection address has been changed to Holliers Cottage Holliers Close Sydenham Chinnor Oxfordshire OX39 4NG
dot icon16/02/2014
Registered office address changed from , Ryders Barn Sydenham Road, Sydenham, Chinnor, Oxon, OX39 4LR, United Kingdom on 2014-02-16
dot icon09/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

18
2022
change arrow icon-13.60 % *

* during past year

Cash in Bank

£823,884.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.16M
-
0.00
953.62K
-
2022
18
1.37M
-
0.00
823.88K
-
2022
18
1.37M
-
0.00
823.88K
-

Employees

2022

Employees

18 Ascended50 % *

Net Assets(GBP)

1.37M £Ascended18.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

823.88K £Descended-13.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Geraldine
Director
03/11/2021 - Present
3
Mcmonigall, John Phillips
Director
14/07/2021 - Present
56
Kirby, David Clive
Director
16/09/2016 - Present
15
Ward, James Jonathan
Director
15/08/2016 - Present
-
Mr Martin Hugo Hess
Director
27/08/2021 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIENT SHARE LTD

CLIENT SHARE LTD is an(a) Active company incorporated on 09/09/2013 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIENT SHARE LTD?

toggle

CLIENT SHARE LTD is currently Active. It was registered on 09/09/2013 .

Where is CLIENT SHARE LTD located?

toggle

CLIENT SHARE LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does CLIENT SHARE LTD do?

toggle

CLIENT SHARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLIENT SHARE LTD have?

toggle

CLIENT SHARE LTD had 18 employees in 2022.

What is the latest filing for CLIENT SHARE LTD?

toggle

The latest filing was on 20/08/2025: Resolutions.