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

SHARECRAZY.COM LTD

RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, 22 YORK BUILDINGS JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
03901373
Private Limited Company
Liquidation

Company Overview

About Sharecrazy.com Ltd
SHARECRAZY.COM LTD was founded on 1999-12-30 and has its registered office in 22 York Buildings John Adam Street. The organisation's status is listed as "Liquidation". Sharecrazy.com Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
SHARECRAZY.COM LTD
 
Legal Registered Office
RESOLVE PARTNERS LIMITED
22 YORK BUILDINGS
22 YORK BUILDINGS JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in RH1
 
Filing Information
Company Number 03901373
Company ID Number 03901373
Date formed 1999-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-12-30
Return next due 2018-01-13
Type of accounts MICRO
Last Datalog update: 2018-07-08 05:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARECRAZY.COM LTD
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.
Companies with same name SHARECRAZY.COM LTD
The following companies were found which have the same name as SHARECRAZY.COM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHARECRAZY.COM LTD Unknown

Company Officers of SHARECRAZY.COM LTD

Current Directors
Officer Role Date Appointed
DENHAM HERVEY NEWALL EKE
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEONARDO GILL
Director 2014-03-07 2015-03-23
NEIL HOLMES
Company Secretary 2013-09-18 2014-03-04
RUSSELL DARVILL
Company Secretary 2008-06-01 2013-09-18
RUSSELL DARVILL
Director 2008-07-16 2013-09-18
THOMAS JOHN ZACCHAEUS WINNIFRITH
Director 2007-06-18 2010-04-05
DAVID JOHN PHILIP OAKLEY
Director 2008-11-28 2010-03-30
PAUL ANTHONY LAVENDER
Company Secretary 2007-06-18 2008-06-01
NEIL KAMAL SHARMA-BURFORD
Director 2007-06-18 2008-04-16
ANNE MARY BREW GREEN
Company Secretary 1999-12-30 2007-06-18
ALAN MURRAY GREEN
Director 1999-12-30 2007-06-18
MALCOLM WARING STACEY
Director 2002-05-14 2007-06-18
STARTCO LIMITED
Company Secretary 1999-12-30 1999-12-30
NEWCO LIMITED
Director 1999-12-30 1999-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENHAM HERVEY NEWALL EKE MANX FINANCIAL LIMITED Director 2017-04-25 CURRENT 2002-07-17 Active
DENHAM HERVEY NEWALL EKE MANX INCAHOOT LIMITED Director 2017-04-25 CURRENT 2015-03-14 Active
DENHAM HERVEY NEWALL EKE PODENCO DISTRIBUTION LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-11-07
DENHAM HERVEY NEWALL EKE ALL STAR LEISURE (GROUP) LIMITED Director 2015-08-05 CURRENT 2006-09-12 In Administration
DENHAM HERVEY NEWALL EKE BURNBRAE STYLE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
DENHAM HERVEY NEWALL EKE SPREADBET MAGAZINE LIMITED Director 2014-05-01 CURRENT 2007-12-17 Liquidation
DENHAM HERVEY NEWALL EKE BURNBRAE MEDIA INVESTMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
DENHAM HERVEY NEWALL EKE MASTER INVESTOR LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
DENHAM HERVEY NEWALL EKE BURNBRAE EVENTS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
DENHAM HERVEY NEWALL EKE OILBARREL.COM LIMITED Director 2013-09-18 CURRENT 2002-11-26 Liquidation
DENHAM HERVEY NEWALL EKE SOFTLINE LTD Director 2013-08-09 CURRENT 2006-02-02 Active
DENHAM HERVEY NEWALL EKE SOFTLINE UK LIMITED Director 2013-08-09 CURRENT 1989-10-31 Active
DENHAM HERVEY NEWALL EKE SPEYMILL PROPERTY GROUP (UK) LIMITED Director 2011-01-25 CURRENT 1990-10-15 Liquidation
DENHAM HERVEY NEWALL EKE IC TECHNOLOGY UK LIMITED Director 2009-10-01 CURRENT 2002-11-28 Active
DENHAM HERVEY NEWALL EKE TRANSBANK CARD SERVICES LIMITED Director 2008-12-19 CURRENT 2007-06-12 Active
DENHAM HERVEY NEWALL EKE SLEEPWELL HOTELS (UK) LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active

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
2018-05-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-09-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 2 I O CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD, SALFORDS REDHILL RH1 5GJ
2017-09-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 9397
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-11-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 9397
2016-01-13AR0130/12/15 FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARDO GILL / 05/01/2015
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 9397
2015-01-13AR0130/12/14 FULL LIST
2014-09-12AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-16AP01DIRECTOR APPOINTED MR RICHARD LEONARDO GILL
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY NEIL HOLMES
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 9397
2014-01-03AR0130/12/13 FULL LIST
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 2 IO CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD, SALFORDS REDHILL RH1 5GJ ENGLAND
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 2 IO CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD, SALFORDS REDHILL RH1 5GJ ENGLAND
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 2 10 CENTRE SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS REDHILL RH1 5GJ ENGLAND
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 3RD FLOOR 3 LONDON WALL BUILDINGS LONDON EC2M 5SY UNITED KINGDOM
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL DARVILL
2013-09-30AP03SECRETARY APPOINTED MR NEIL HOLMES
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL
2013-09-30AP01DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-14AR0130/12/12 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0130/12/11 FULL LIST
2011-08-08MISCSECTION 519
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-13AR0130/12/10 FULL LIST
2010-11-29MISCSECTION 519
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 2ND FLOOR HENRY THOMAS HOUSE 5-11 WORSHIP STREET LONDON EC2A 2BH
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WINNIFRITH
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OAKLEY
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-01AR0130/12/09 FULL LIST
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-10363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED MR DAVID JOHN PHILIP OAKLEY
2008-07-18288aDIRECTOR APPOINTED MR RUSSELL JAMES DARVILL
2008-06-24AUDAUDITOR'S RESIGNATION
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY PAUL LAVENDER
2008-06-05288aSECRETARY APPOINTED RUSSELL DARVILL
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL SHARMA-BURFORD
2008-05-12363sRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-31363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW SECRETARY APPOINTED
2007-12-02287REGISTERED OFFICE CHANGED ON 02/12/07 FROM: THE SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20288bSECRETARY RESIGNED
2007-08-20288bDIRECTOR RESIGNED
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2007-08-08288bDIRECTOR RESIGNED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-26363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-08-22363aRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHARECRAZY.COM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-29
Appointmen2017-08-29
Resolution2017-08-29
Fines / Sanctions
No fines or sanctions have been issued against SHARECRAZY.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-11-03 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2007-10-29 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2005-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARECRAZY.COM LTD

Intangible Assets
Patents
We have not found any records of SHARECRAZY.COM LTD registering or being granted any patents
Domain Names

SHARECRAZY.COM LTD owns 1 domain names.

sharecrazy.co.uk  

Trademarks
We have not found any records of SHARECRAZY.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARECRAZY.COM 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 (99999 - Dormant Company) as SHARECRAZY.COM LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SHARECRAZY.COM 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySHARECRAZY.COM LTDEvent Date2017-08-23
Notice is hereby given that the following resolutions were passed on 21 August 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775 . Alternative contact: Evelyn Sanchez. Ag LF51553
 
Initiating party Event TypeNotices to Creditors
Defending partySHARECRAZY.COM LTDEvent Date2017-08-21
Notice is hereby given that Creditors of the Company are required, on or before 29 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 August 2017 Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL For further details contact: The Joint Liquidators, Tel: 020 7702 9775 . Alternative contact: Evelyn Sanchez. Ag LF51553
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHARECRAZY.COM LTDEvent Date2017-08-21
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL : Ag LF51553
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARECRAZY.COM 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 SHARECRAZY.COM 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.