Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERLOCK PUBLICATIONS LTD.
Company Information for

SHERLOCK PUBLICATIONS LTD.

65 SOUTHWARK STREET, LONDON, SE1,
Company Registration Number
03047966
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Sherlock Publications Ltd.
SHERLOCK PUBLICATIONS LTD. was founded on 1995-04-20 and had its registered office in 65 Southwark Street. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
SHERLOCK PUBLICATIONS LTD.
 
Legal Registered Office
65 SOUTHWARK STREET
LONDON
 
Filing Information
Company Number 03047966
Date formed 1995-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-12
Type of accounts DORMANT
Last Datalog update: 2016-08-17 08:43:56
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 SHERLOCK PUBLICATIONS LTD.

Current Directors
Officer Role Date Appointed
MOSTAFA ALI
Company Secretary 2013-04-15
ALEXANDER EDWARD CHESTERMAN
Director 2009-08-07
STEPHEN MORANA
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER EDWARD CHESTERMAN
Company Secretary 2009-08-07 2013-04-15
SIMON KAIN
Director 2009-08-07 2013-04-15
CARLA STONE
Company Secretary 2008-04-09 2009-08-07
ROBERT GREG FELDMANN
Director 2009-05-27 2009-08-07
GILLIAN DAWN CELIA KENT
Director 2008-08-18 2009-08-07
SUSAN LEE PANUCCIO
Director 2008-08-18 2009-08-07
SIMON TIMOTHY BAKER
Director 2008-05-01 2008-08-18
CLIVE ALEXANDER MILNER
Director 2008-04-09 2008-08-18
SIMON TIMOTHY BAKER
Director 2008-04-09 2008-05-01
SIMON TIMOTHY BAKER
Company Secretary 2008-04-09 2008-04-09
SHAWN CURTIS LUETCHENS
Company Secretary 2000-12-15 2008-04-09
NICHOLAS JAMES BUCKLE
Director 2007-01-30 2008-04-09
DAVID LANDAU
Director 1995-04-20 2008-04-09
SHAWN CURTIS LUETCHENS
Director 2000-12-15 2008-04-09
GARY ALAN STODEL
Director 2006-04-01 2008-04-09
GRAHAM JONATHAN TOLHURST
Director 1997-11-10 2008-04-09
DEBRA HEALY
Director 2000-12-15 2006-01-31
SIMON PETER GEORGE
Director 2002-04-01 2005-09-30
CHRISTOPHER ROBERT INNIS
Director 2001-04-05 2004-08-01
HEIDI BERGEMANN
Director 1995-04-20 2000-12-29
DAVID LANDAU
Company Secretary 1995-04-20 2000-12-15
NIGEL DENNISTOUN BURNEY
Director 1995-04-20 1998-11-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-20 1995-04-20
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-20 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD CHESTERMAN USWITCH COMMUNICATIONS LIMITED Director 2015-07-16 CURRENT 2006-07-17 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ULYSSES ENTERPRISES LIMITED Director 2015-06-01 CURRENT 2012-12-04 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN SMART FINANCIAL SERVICES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMART PROPERTY MARKETING LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMARTNEWHOMES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN TRINITY MIRROR DIGITAL PROPERTY LIMITED Director 2013-08-31 CURRENT 2001-08-28 Dissolved 2015-08-04
ALEXANDER EDWARD CHESTERMAN VIZZIHOME LIMITED Director 2013-05-31 CURRENT 2008-04-24 Dissolved 2015-05-26
ALEXANDER EDWARD CHESTERMAN GLOBRIX LIMITED Director 2012-12-21 CURRENT 2006-03-13 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN THE DIGITAL PROPERTY GROUP LIMITED Director 2012-05-31 CURRENT 1988-08-26 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN BYTEPLAY LIMITED Director 2010-04-30 CURRENT 2006-04-12 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN UK PROPERTY SHOP LIMITED Director 2009-08-07 CURRENT 1999-07-09 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN INTERNET PROPERTY FINDER LIMITED Director 2009-08-07 CURRENT 1996-12-31 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER GROUP LIMITED Director 2009-08-07 CURRENT 2005-10-06 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER HOLDINGS LIMITED Director 2009-08-07 CURRENT 2000-02-24 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER PUBLICATIONS LIMITED Director 2009-08-07 CURRENT 1992-12-01 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER.CO.UK LIMITED Director 2009-08-07 CURRENT 2000-06-30 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN ZOOPLA LIMITED Director 2007-01-30 CURRENT 2007-01-30 Active
STEPHEN MORANA BYTEPLAY LIMITED Director 2013-04-15 CURRENT 2006-04-12 Dissolved 2014-02-18
STEPHEN MORANA THE DIGITAL PROPERTY GROUP LIMITED Director 2013-04-15 CURRENT 1988-08-26 Dissolved 2014-02-18
STEPHEN MORANA LABWORKS LTD Director 2013-04-15 CURRENT 1999-01-04 Dissolved 2014-02-18
STEPHEN MORANA UK PROPERTY SHOP LIMITED Director 2013-04-15 CURRENT 1999-07-09 Dissolved 2014-02-18
STEPHEN MORANA INTERNET PROPERTY FINDER LIMITED Director 2013-04-15 CURRENT 1996-12-31 Dissolved 2016-04-12
STEPHEN MORANA PROPERTYFINDER HOLDINGS LIMITED Director 2013-04-15 CURRENT 2000-02-24 Dissolved 2016-04-12
STEPHEN MORANA PROPERTYFINDER PUBLICATIONS LIMITED Director 2013-04-15 CURRENT 1992-12-01 Dissolved 2016-04-12
STEPHEN MORANA PROPERTYFINDER.CO.UK LIMITED Director 2013-04-15 CURRENT 2000-06-30 Dissolved 2016-04-12

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
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-15DS01APPLICATION FOR STRIKING-OFF
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 6099673.54
2015-05-07AR0120/04/15 FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O ZOOPLA PROPERTY GROUP LIMITED HARLEQUIN BUILDING 65 SOUTHWARK STREET LONDON SE1 0HR
2015-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 13/01/2015
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 6099673.54
2014-06-04AR0120/04/14 FULL LIST
2014-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2014 FROM 2ND FLOOR UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AR0120/04/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 18/04/2013
2013-04-30AP01DIRECTOR APPOINTED STEPHEN MORANA
2013-04-24TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHESTERMAN
2013-04-24AP03SECRETARY APPOINTED MOSTAFA ALI
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KAIN
2012-05-03AR0120/04/12 FULL LIST
2012-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-10AR0120/04/11 FULL LIST
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0120/04/10 FULL LIST
2010-04-09AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009
2009-08-14288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN LEE PANUCCIO LOGGED FORM
2009-08-14288bAPPOINTMENT TERMINATE, DIRECTOR GILLIAN DAWN CELIA KENT LOGGED FORM
2009-08-14288bAPPOINTMENT TERMINATE, SECRETARY CARLA STONE LOGGED FORM
2009-08-14288bAPPOINTMENT TERMINATE, DIRECTOR ROBERT GREG FELDMANN LOGGED FORM
2009-08-13288aDIRECTOR APPOINTED SIMON KAIN
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN KENT
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PANUCCIO
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FELDMANN
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY CARLA STONE
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 1 VIRGINIA STREET LONDON E98 1XY
2009-08-10288aDIRECTOR AND SECRETARY APPOINTED ALEXANDER CHESTERMAN
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-28288aDIRECTOR APPOINTED ROBERT GREG FELDMANN
2009-05-12363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED GILLIAN DAWN CELIA KENT
2008-10-08288aDIRECTOR APPOINTED SUSAN LEE PANUCCIO
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON BAKER
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR CLIVE MILNER
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE MILNER / 30/07/2008
2008-07-08363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED SIMON BAKER
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY SIMON BAKER
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON BAKER
2008-05-09225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 16-21 THE QUADRANT 135 SALISBURY ROAD LONDON NW6 6RJ
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHAWN CURTIS LUETCHENS LOGGED FORM
2008-05-01288aDIRECTOR AND SECRETARY APPOINTED SIMON BAKER
2008-04-23AUDAUDITOR'S RESIGNATION
2008-04-23123NC INC ALREADY ADJUSTED 08/04/08
2008-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-23RES04GBP NC 20000/6100000 08/04/2008
2008-04-2388(2)AD 08/04/08 GBP SI 609857561@0.01=6098575.61 GBP IC 1097/6099672.61
2008-04-18288aSECRETARY APPOINTED CARLA STONE
2008-04-18288aDIRECTOR APPOINTED CLIVE ALEXANDER MILNER
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BUCKLE
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM TOLHURST
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GARY STODEL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID LANDAU
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-17363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SHERLOCK PUBLICATIONS LTD. 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 SHERLOCK PUBLICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHERLOCK PUBLICATIONS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of SHERLOCK PUBLICATIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SHERLOCK PUBLICATIONS LTD.
Trademarks
We have not found any records of SHERLOCK PUBLICATIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERLOCK PUBLICATIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SHERLOCK PUBLICATIONS LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SHERLOCK PUBLICATIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERLOCK PUBLICATIONS LTD. 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 SHERLOCK PUBLICATIONS LTD. 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 SE1