Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARP BUSINESS SYSTEMS UK PLC
Company Information for

SHARP BUSINESS SYSTEMS UK PLC

NORTHERN HOUSE, MOOR KNOLL LANE, EAST ARDSLEY, WAKEFIELD, WF3 2EE,
Company Registration Number
02136901
Public Limited Company
Active

Company Overview

About Sharp Business Systems Uk Plc
SHARP BUSINESS SYSTEMS UK PLC was founded on 1987-06-03 and has its registered office in East Ardsley. The organisation's status is listed as "Active". Sharp Business Systems Uk Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHARP BUSINESS SYSTEMS UK PLC
 
Legal Registered Office
NORTHERN HOUSE
MOOR KNOLL LANE
EAST ARDSLEY
WAKEFIELD
WF3 2EE
Other companies in WF3
 
Previous Names
IOT PLC29/04/2013
INTEGRATED OFFICE TECHNOLOGY PLC19/06/2007
Filing Information
Company Number 02136901
Company ID Number 02136901
Date formed 1987-06-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 03:41:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARP BUSINESS SYSTEMS UK PLC

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER COOPER
Company Secretary 2017-09-22
JUN ASHIDA
Director 2017-09-22
DAVID CHRISTOPHER COOPER
Director 2017-09-22
RUSSELL HARDIMAN
Director 2005-04-05
NOMURA SEITARO
Director 2018-03-26
STUART RAYMOND SYKES
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MCCARNEY
Director 1992-02-23 2018-02-28
HIRONOBU ITO
Director 2015-07-01 2017-12-31
JONATHAN GILES
Company Secretary 2016-05-24 2017-09-22
JONATHAN GILES
Director 2006-12-01 2017-09-22
TETSUJI KAWAMURA
Director 2015-07-01 2017-09-22
MATTHEW PATRICK BURTON
Director 1995-11-20 2016-11-09
MATTHEW PATRICK BURTON
Company Secretary 1996-01-31 2016-05-24
MARCUS I'ANSON
Director 2011-05-24 2014-09-12
PAUL BRIAN MARSHALL
Director 2003-06-23 2013-09-30
PAUL MICHAEL HIDE
Director 2011-05-24 2013-04-29
CYRIL GAY
Director 1992-02-23 2011-03-07
JOHN LAVERY
Director 2002-02-07 2004-01-09
PAUL THOMPSON
Director 2002-02-07 2003-06-27
NOEL GEOFFREY LAX
Director 1997-02-10 2002-06-28
PAUL ANTHONY JENKS
Director 1998-11-02 2002-02-07
JOHN MCCALL
Director 1995-11-20 2002-02-07
JOHN GAY
Director 1994-10-26 2001-11-28
RODNEY GOODMAN
Director 1992-02-23 2001-09-28
GREGORY DUFFY
Director 1995-11-20 1999-01-29
ANN PEARCE SCOTT
Director 1994-10-26 1997-03-31
RONALD FREDERICK COOPER
Company Secretary 1994-12-20 1996-01-31
RONALD FREDERICK COOPER
Director 1994-10-26 1996-01-31
ANTHONY CHARLES CADMAN
Director 1992-02-23 1995-08-21
MARTIN MCCARNEY
Company Secretary 1992-03-17 1994-12-20
CHRISTOPHER EDWARD MICHAEL ARMITAGE
Director 1992-02-23 1994-09-14
JOHN GAY
Director 1992-02-23 1994-01-31
DAVID PLATTON
Director 1992-02-23 1993-01-16
JAMES DANIEL TEESDALE
Director 1992-02-23 1992-03-24
JOHN BEDFORD
Company Secretary 1992-02-23 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUN ASHIDA SHARP COMMUNICATION COMPLIANCE LIMITED Director 2017-08-30 CURRENT 2005-04-07 Liquidation
JUN ASHIDA SHARP TELECOMMUNICATIONS OF EUROPE LIMITED Director 2017-08-30 CURRENT 1990-03-22 Liquidation
JUN ASHIDA SHARP LABORATORIES OF EUROPE, LTD. Director 2017-08-23 CURRENT 1990-01-12 Active - Proposal to Strike off
JUN ASHIDA SHARP ELECTRONICS (EUROPE) LIMITED Director 2017-08-09 CURRENT 2012-05-08 Active
DAVID CHRISTOPHER COOPER MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED Director 2017-07-28 CURRENT 1998-04-14 Active - Proposal to Strike off
DAVID CHRISTOPHER COOPER MIDSHIRE BUSINESS SYSTEMS LIMITED Director 2017-07-28 CURRENT 1990-04-26 Active - Proposal to Strike off
DAVID CHRISTOPHER COOPER DC FINANCIAL CONSULTANTS LTD Director 2016-07-21 CURRENT 2016-07-21 Active
RUSSELL HARDIMAN IOT LEASING LIMITED Director 2008-09-15 CURRENT 1997-08-22 Dissolved 2016-10-21
STUART RAYMOND SYKES MIDSHIRE BUSINESS SYSTEMS (NORTHERN) LIMITED Director 2017-07-28 CURRENT 1998-04-14 Active - Proposal to Strike off
STUART RAYMOND SYKES MIDSHIRE BUSINESS SYSTEMS LIMITED Director 2017-07-28 CURRENT 1990-04-26 Active - Proposal to Strike off
STUART RAYMOND SYKES COPIFAX LIMITED Director 2013-07-05 CURRENT 1990-09-14 Active - Proposal to Strike off
STUART RAYMOND SYKES IOT LEASING LIMITED Director 2008-09-15 CURRENT 1997-08-22 Dissolved 2016-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021369010005
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021369010006
2023-08-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-10AP01DIRECTOR APPOINTED MR YU JEN TUNG
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JUN ASHIDA
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-03-25SH0104/03/21 STATEMENT OF CAPITAL GBP 10201514
2021-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-02CH01Director's details changed for Mr Stuart Raymond Sykes on 2021-02-02
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ADRIAN HARDIMAN
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-04AP01DIRECTOR APPOINTED MR NOMURA SEITARO
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCARNEY
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HIRONOBU ITO
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-22AP03Appointment of Mr David Christopher Cooper as company secretary on 2017-09-22
2017-09-22AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER COOPER
2017-09-22TM02Termination of appointment of Jonathan Giles on 2017-09-22
2017-09-22AP01DIRECTOR APPOINTED MR JUN ASHIDA
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TETSUJI KAWAMURA
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATRICK BURTON
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AP03Appointment of Mr Jonathan Giles as company secretary on 2016-05-24
2016-05-25TM02Termination of appointment of Matthew Patrick Burton on 2016-05-24
2016-02-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021369010006
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01AP01DIRECTOR APPOINTED MR TETSUJI KAWAMURA
2015-07-01AP01DIRECTOR APPOINTED MR HIRONOBU ITO
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-12AR0131/01/15 FULL LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS I'ANSON
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-25AR0131/01/14 FULL LIST
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021369010005
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RAYMOND SYKES / 01/04/2013
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HIDE
2013-04-29RES15CHANGE OF NAME 18/04/2013
2013-04-29CERTNMCOMPANY NAME CHANGED IOT PLC CERTIFICATE ISSUED ON 29/04/13
2013-04-23RES15CHANGE OF NAME 18/04/2013
2013-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-28AR0131/01/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0131/01/12 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR PAUL HIDE
2011-07-13AP01DIRECTOR APPOINTED MR MARCUS I'ANSON
2011-07-05AUDAUDITOR'S RESIGNATION
2011-06-23AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GAY
2011-02-08AR0131/01/11 FULL LIST
2010-02-24AR0131/01/10 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-19CERTNMCOMPANY NAME CHANGED INTEGRATED OFFICE TECHNOLOGY PLC CERTIFICATE ISSUED ON 19/06/07
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-06AUDRAUDITORS' REPORT
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-04-06BSBALANCE SHEET
2005-04-0643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-04-06RES02REREG PRI-PLC 07/03/05
2005-04-06AUDSAUDITORS' STATEMENT
2005-04-0643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-29AUDAUDITOR'S RESIGNATION
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-16RES13DOCUMENTS 07/09/04
2004-09-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to SHARP BUSINESS SYSTEMS UK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARP BUSINESS SYSTEMS UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
2013-10-23 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
RENT DEPOSIT DEED 2006-05-22 Satisfied FORTHRIGHT PROPERTY INVESTEMENTS (BRENTFORD) LIMITED
DEBENTURE 2004-09-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-09-07 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-09-07 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of SHARP BUSINESS SYSTEMS UK PLC registering or being granted any patents
Domain Names

SHARP BUSINESS SYSTEMS UK PLC owns 2 domain names.

i-o-t.co.uk   integratedofficetechnology.co.uk  

Trademarks
We have not found any records of SHARP BUSINESS SYSTEMS UK PLC registering or being granted any trademarks
Income
Government Income

Government spend with SHARP BUSINESS SYSTEMS UK PLC

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2017-2 GBP £3,847 Hired and Contracted
New Forest District Council 2017-1 GBP £2,275 Hired and Contracted
Suffolk County Council 2017-1 GBP £297 Operational Equipment Leases
New Forest District Council 2016-12 GBP £522 Hired and Contracted
Suffolk County Council 2016-12 GBP £1,300 Operational Equipment Leases
New Forest District Council 2016-11 GBP £3,649 Hired and Contracted
New Forest District Council 2016-10 GBP £3,263 Hired and Contracted
Suffolk County Council 2016-10 GBP £2,548 Printing Charges
Durham County Council 2016-9 GBP £765 Equipment and Materials
Suffolk County Council 2016-9 GBP £2,285 IT Consumables
New Forest District Council 2016-9 GBP £618 Hired and Contracted
Portsmouth City Council 2016-8 GBP £15 Repairs, alterations and maintenance of buildings
New Forest District Council 2016-8 GBP £9,848 Computer Equipment Maintenance
Suffolk County Council 2016-8 GBP £1,227 Printing Charges
New Forest District Council 2016-7 GBP £2,611 Hired and Contracted
Suffolk County Council 2016-7 GBP £506 Photocopying Charges
Devon County Council 2016-7 GBP £539 Printing & Design
New Forest District Council 2016-6 GBP £528 Hired and Contracted
Devon County Council 2016-6 GBP £953 Printing & Design
Suffolk County Council 2016-5 GBP £606 Photocopying Charges
East Northamptonshire Council 2016-5 GBP £691 Photocopiers - Black and White
Portsmouth City Council 2016-5 GBP £91 Printing, stationery and general office expenses
New Forest District Council 2016-5 GBP £3,745 Hired and Contracted
Devon County Council 2016-5 GBP £1,004 Printing & Design
Basingstoke and Deane Borough Council 2016-4 GBP £16,992 Holding a/cs
Suffolk County Council 2016-4 GBP £1,609 Printing Charges
Devon County Council 2016-4 GBP £482 Printing & Design
Buckinghamshire County Council 2016-3 GBP £9,006 Printing & Stationery
Devon County Council 2016-3 GBP £1,830 Printing & Design
Devon County Council 2016-2 GBP £846 Printing & Design
Portsmouth City Council 2016-2 GBP £91 Printing, stationery and general office expenses
Buckinghamshire County Council 2016-2 GBP £14,086 Printing & Stationery
Suffolk County Council 2016-2 GBP £866 Operational Equipment Leases
Devon County Council 2016-1 GBP £3,422 Printing & Design
Suffolk County Council 2015-12 GBP £1,399 Photocopying Charges
Buckinghamshire County Council 2015-12 GBP £9,220 Printing & Stationery
Devon County Council 2015-12 GBP £608 Printing & Design
Devon County Council 2015-11 GBP £2,819 Printing & Design
Buckinghamshire County Council 2015-11 GBP £10,835 Printing & Stationery
Suffolk County Council 2015-11 GBP £378 Photocopying Charges
Salford City Council 2015-10 GBP £1,504
Suffolk County Council 2015-10 GBP £-1,628 Operational Equipment Leases
Suffolk County Council 2015-9 GBP £2,439 Photocopying Charges
Devon County Council 2015-9 GBP £1,074 Printing & Design
Buckinghamshire County Council 2015-9 GBP £8,875 Printing & Stationery
Portsmouth City Council 2015-8 GBP £103 Printing, stationery and general office expenses
Suffolk County Council 2015-8 GBP £1,628 Operational Equipment Leases
Buckinghamshire County Council 2015-8 GBP £16,016 Printing & Stationery
Devon County Council 2015-7 GBP £469 Printing & Design
Devon County Council 2015-6 GBP £480 Printing & Design
Portsmouth City Council 2015-5 GBP £153 Printing, stationery and general office expenses
East Northamptonshire Council 2015-5 GBP £932 Photocopiers - Black and White
Devon County Council 2015-5 GBP £990 Printing & Design
Buckinghamshire County Council 2015-3 GBP £8,382 Administrative Equipment & Tools
Oxford City Council 2015-3 GBP £1,853 RENTAL CHARGES
Suffolk County Council 2015-3 GBP £1,404 Equipment - Operational Leases
Devon County Council 2015-3 GBP £1,066 Printing & Design
Oxford City Council 2015-2 GBP £7,500
West Sussex County Council 2015-2 GBP £869 Computer Maintenance
Buckinghamshire County Council 2015-2 GBP £12,558 Administrative Equipment & Tools
Maidstone Borough Council 2015-2 GBP £4,290
Suffolk County Council 2015-1 GBP £1,242 Printing Charges
Tunbridge Wells Borough Council 2015-1 GBP £11,777 PHOTOCOPYING EXPENSES
Windsor and Maidenhead Council 2015-1 GBP £236
Maidstone Borough Council 2015-1 GBP £11,894 Printing
Birmingham City Council 2015-1 GBP £1,529
Devon County Council 2015-1 GBP £2,273 Printing & Design
West Sussex County Council 2014-12 GBP £581 Publications
Cotswold District Council 2014-12 GBP £96 Photocopier Charges - Usage
Windsor and Maidenhead Council 2014-12 GBP £1,898
Hampshire County Council 2014-12 GBP £2,040 Photocopying
Devon County Council 2014-12 GBP £1,062 Printing & Design
Maidstone Borough Council 2014-12 GBP £7,133 Equipment Maintenance
Portsmouth City Council 2014-12 GBP £122 Printing, stationery and general office expenses
West Sussex County Council 2014-11 GBP £6,223 Computer Maintenance
Windsor and Maidenhead Council 2014-11 GBP £100
Suffolk County Council 2014-11 GBP £1,457 Equipment - Operational Leases
Hampshire County Council 2014-11 GBP £4,481 Photocopying
Buckinghamshire County Council 2014-11 GBP £10,999 Photocopiers
Birmingham City Council 2014-11 GBP £1,386
Oxfordshire County Council 2014-11 GBP £2,874 Equipment, Furniture and Materials
Maidstone Borough Council 2014-11 GBP £-18,250 Equipment Maintenance
Devon County Council 2014-11 GBP £423 Printing & Design
West Sussex County Council 2014-10 GBP £0 Computer Rental/Main
Maidstone Borough Council 2014-10 GBP £-16,322 Equipment Rental
Portsmouth City Council 2014-10 GBP £111 Equipment, furniture and materials
Hampshire County Council 2014-10 GBP £1,850 Photocopying
Birmingham City Council 2014-10 GBP £526
Suffolk County Council 2014-10 GBP £2,030 Photocopying Charges
Hampshire County Council 2014-9 GBP £585 Stationery
Windsor and Maidenhead Council 2014-9 GBP £505
Suffolk County Council 2014-9 GBP £983 Photocopying Charges
West Sussex County Council 2014-9 GBP £441 Publications
Birmingham City Council 2014-9 GBP £2,571
Oxfordshire County Council 2014-9 GBP £980 Equipment, Furniture and Materials
Suffolk County Council 2014-8 GBP £1,194 Photocopying Charges
Devon County Council 2014-8 GBP £418
Maidstone Borough Council 2014-8 GBP £705 Materials & Supplies
Portsmouth City Council 2014-8 GBP £661 Printing, stationery and general office expenses
Buckinghamshire County Council 2014-8 GBP £13,090
Birmingham City Council 2014-8 GBP £760
Birmingham City Council 2014-7 GBP £1,672
Suffolk County Council 2014-7 GBP £1,861 Printing Charges
Oxfordshire County Council 2014-7 GBP £1,407 Printing,Stationery and Gen Office Exp
Southampton City Council 2014-7 GBP £1,545 Photocopying
Cotswold District Council 2014-7 GBP £96 Photocopier Charges - Usage
Maidstone Borough Council 2014-7 GBP £2,533 Equipment Rental
Devon County Council 2014-7 GBP £1,123
Portsmouth City Council 2014-7 GBP £26 Equipment, furniture and materials
Suffolk County Council 2014-6 GBP £274 Equipment - Operational Leases
Hampshire County Council 2014-6 GBP £2,173 Photocopying
West Sussex County Council 2014-6 GBP £593
Birmingham City Council 2014-6 GBP £5,167
Windsor and Maidenhead Council 2014-6 GBP £100
Southampton City Council 2014-6 GBP £1,174 Photocopying
Maidstone Borough Council 2014-5 GBP £5,387 Equipment Maintenance
Devon County Council 2014-5 GBP £465
Suffolk County Council 2014-5 GBP £829 Photocopying Charges
Southampton City Council 2014-5 GBP £839 Photocopying
Portsmouth City Council 2014-5 GBP £406 Printing, stationery and general office expenses
Buckinghamshire County Council 2014-5 GBP £8,230
Hampshire County Council 2014-5 GBP £1,150 Photocopying
Windsor and Maidenhead Council 2014-4 GBP £1,758
West Sussex County Council 2014-4 GBP £171 Publications
East Northamptonshire Council 2014-4 GBP £756 Photocopiers - Black and White
Oxfordshire County Council 2014-4 GBP £2,049 Printing,Stationery and Gen Office Exp
Birmingham City Council 2014-3 GBP £3,957
Devon County Council 2014-3 GBP £488
Hampshire County Council 2014-3 GBP £2,079 B*Photocopier Supplies (Paper & Oth
Windsor and Maidenhead Council 2014-3 GBP £2,157
Southampton City Council 2014-3 GBP £5,524
Windsor and Maidenhead Council 2014-2 GBP £551
Buckinghamshire County Council 2014-2 GBP £14,469 Printing & Stationery
Oxfordshire County Council 2014-2 GBP £570
Southampton City Council 2014-2 GBP £6,413
Suffolk County Council 2014-2 GBP £1,006 Equipment - Operational Leases
Hampshire County Council 2014-1 GBP £5,172 Photocopying (Cost Per Copy)
Birmingham City Council 2014-1 GBP £5,880
Cotswold District Council 2014-1 GBP £96 Photocopier Charges - Usage
Portsmouth City Council 2014-1 GBP £26 Equipment, furniture and materials
Oxfordshire County Council 2014-1 GBP £438
Southampton City Council 2014-1 GBP £8,450
Devon County Council 2013-12 GBP £914
Hampshire County Council 2013-12 GBP £36,750 Photocopier Supplies (Paper & Other Consumables)
Southampton City Council 2013-12 GBP £2,742
Windsor and Maidenhead Council 2013-12 GBP £1,217
Buckinghamshire County Council 2013-11 GBP £6,304
Suffolk County Council 2013-11 GBP £363 Equipment - Operational Leases
Birmingham City Council 2013-11 GBP £3,321
Southampton City Council 2013-11 GBP £5,344
Hampshire County Council 2013-11 GBP £1,666 Photocopiers - Rental/Maint
Cotswold District Council 2013-10 GBP £89 Photocopier Charges - Usage
Southampton City Council 2013-10 GBP £3,385
Oxfordshire County Council 2013-10 GBP £1,760
Windsor and Maidenhead Council 2013-10 GBP £1,743
Devon County Council 2013-9 GBP £923
Windsor and Maidenhead Council 2013-9 GBP £367
Buckinghamshire County Council 2013-9 GBP £6,437
Birmingham City Council 2013-9 GBP £1,478
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £775 Printing
Southampton City Council 2013-9 GBP £5,967
Suffolk County Council 2013-8 GBP £1,524 Photocopying Charges
Oxfordshire County Council 2013-8 GBP £1,065
Birmingham City Council 2013-8 GBP £3,897
Hampshire County Council 2013-8 GBP £624 Photocopier Supplies (Paper & Other Consumables)
Buckinghamshire County Council 2013-8 GBP £5,015
Portsmouth City Council 2013-8 GBP £664 Printing, stationery and general office expenses
Cotswold District Council 2013-7 GBP £89 Photocopier Charges - Usage
Hampshire County Council 2013-7 GBP £903 Photocopier Supplies (Paper & Other Consumables)
Buckinghamshire County Council 2013-7 GBP £659
Portsmouth City Council 2013-7 GBP £26 Equipment, furniture and materials
Southampton City Council 2013-7 GBP £6,950
Windsor and Maidenhead Council 2013-7 GBP £1,934
Buckinghamshire County Council 2013-6 GBP £9,267
Hampshire County Council 2013-5 GBP £1,307 Photocopier Supplies (Paper & Other Consumables)
Oxfordshire County Council 2013-5 GBP £1,571
Buckinghamshire County Council 2013-5 GBP £8,991
East Northamptonshire Council 2013-5 GBP £648 Repair and Maintenance of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Weston College Photocopiers 2013/06/17 GBP

The successful tenderer will be required to provide photocopying machines and ongoing maintenance at Weston College.

Outgoings
Business Rates/Property Tax
Business rates information was found for SHARP BUSINESS SYSTEMS UK PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES INTEGRATED OFFICE TECHNOLOGY NORTHERN HOUSE MOOR KNOLL LANE EAST ARDSLEY WAKEFIELD WF3 2EE 169,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARP BUSINESS SYSTEMS UK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARP BUSINESS SYSTEMS UK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WF3 2EE