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

SHARED SERVICES CONNECTED LTD

THREE CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH,
Company Registration Number
08460577
Private Limited Company
Active

Company Overview

About Shared Services Connected Ltd
SHARED SERVICES CONNECTED LTD was founded on 2013-03-25 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Shared Services Connected Ltd is a Private 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
SHARED SERVICES CONNECTED LTD
 
Legal Registered Office
THREE CHERRY TREES LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7AH
Other companies in HP2
 
Filing Information
Company Number 08460577
Company ID Number 08460577
Date formed 2013-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB171798078  
Last Datalog update: 2024-04-07 04:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARED SERVICES CONNECTED 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.

Company Officers of SHARED SERVICES CONNECTED LTD

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Company Secretary 2013-11-01
DAVINDER SINGH AHLUWALIA
Director 2013-11-01
PETER ATHERTON CASHMORE
Director 2013-11-01
PETER ATHERTON CASHMORE
Director 2013-11-01
MICHAEL BRIAN DRIVER
Director 2016-11-01
MARIA GREENE
Director 2017-04-10
JOHN NAIRN MACGREGOR NEILSON
Director 2014-09-12
MARK DAVID THOMSON
Director 2016-04-05
JOHN POWELL TORRIE
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STUART ASHBURN
Director 2014-09-12 2017-03-31
EDWARD HEDLEY MICHAEL WELSH
Director 2013-03-25 2016-03-31
JAMES THOMAS JORDAN STEEL
Director 2013-10-28 2013-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH AHLUWALIA KIOTA UK ONE LTD Director 2017-10-17 CURRENT 2017-10-17 Active
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DRUID SYSTEMS LIMITED Director 2012-11-30 CURRENT 1987-03-27 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE GAMUT TECHNOLOGIES LIMITED Director 2012-11-30 CURRENT 1994-03-16 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
PETER ATHERTON CASHMORE OSI GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 1995-07-25 Liquidation
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRST BANKING SYSTEMS LIMITED Director 2012-11-30 CURRENT 1997-12-19 Liquidation
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE F.I.KERNEL LIMITED Director 2012-11-30 CURRENT 1985-04-04 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DRUID SYSTEMS LIMITED Director 2012-11-30 CURRENT 1987-03-27 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE GAMUT TECHNOLOGIES LIMITED Director 2012-11-30 CURRENT 1994-03-16 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
PETER ATHERTON CASHMORE OSI GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 1995-07-25 Liquidation
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRST BANKING SYSTEMS LIMITED Director 2012-11-30 CURRENT 1997-12-19 Liquidation
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE F.I.KERNEL LIMITED Director 2012-11-30 CURRENT 1985-04-04 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
JOHN NAIRN MACGREGOR NEILSON CRITICAL LEAP LIMITED Director 2000-09-28 CURRENT 2000-09-28 Active
JOHN POWELL TORRIE STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JOHN POWELL TORRIE NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-12-31 CURRENT 2005-01-31 Active
JOHN POWELL TORRIE NHS SHARED BUSINESS SERVICES LIMITED Director 2007-12-31 CURRENT 2004-11-08 Active
JOHN POWELL TORRIE DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
JOHN POWELL TORRIE SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
JOHN POWELL TORRIE SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
JOHN POWELL TORRIE CABOODLE SOLUTIONS LIMITED Director 2002-09-06 CURRENT 1999-01-19 Liquidation
JOHN POWELL TORRIE STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
JOHN POWELL TORRIE SOPRA STERIA HOLDINGS LIMITED Director 2002-04-04 CURRENT 2001-08-07 Active
JOHN POWELL TORRIE SOPRA STERIA SERVICES LIMITED Director 2002-04-04 CURRENT 1992-04-13 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
2024-04-08Memorandum articles filed
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2023-12-12Memorandum articles filed
2023-12-12Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-12-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-12-10Change of share class name or designation
2023-05-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-05-27CH01Director's details changed for Mr Christopher Anthony Burden on 2022-04-22
2022-04-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BURDEN
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-16Appointment of Mrs Ruth Walkden as company secretary on 2022-02-04
2022-02-16Termination of appointment of Giles Maxwell Brooks-Usher on 2022-02-04
2022-02-16TM02Termination of appointment of Giles Maxwell Brooks-Usher on 2022-02-04
2022-02-16AP03Appointment of Mrs Ruth Walkden as company secretary on 2022-02-04
2022-01-05DIRECTOR APPOINTED MR MICHAEL BRIAN DRIVER
2022-01-05AP01DIRECTOR APPOINTED MR MICHAEL BRIAN DRIVER
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN DRIVER
2021-11-12AP01DIRECTOR APPOINTED MR JAMES THOMAS JORDAN STEEL
2021-11-12RES01ADOPT ARTICLES 12/11/21
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04AP01DIRECTOR APPOINTED MR MICHAEL BRIAN DRIVER
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN DRIVER
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CH01Director's details changed for Mr John Nairn Macgregor Neilson on 2021-07-28
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON CASHMORE
2021-02-22AP03Appointment of Mr Giles Maxwell Brooks-Usher as company secretary on 2021-02-22
2021-02-22TM02Termination of appointment of Peter Atherton Cashmore on 2021-02-22
2021-02-10AP01DIRECTOR APPOINTED MS SARAH ELIZABETH HOMER
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID THOMSON
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09AP01DIRECTOR APPOINTED MR DAVID JOHN MORRIS
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL TORRIE
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-10-17SH10Particulars of variation of rights attached to shares
2017-10-13RES01ADOPT ARTICLES 13/10/17
2017-07-27AP01DIRECTOR APPOINTED MR MICHAEL BRIAN DRIVER
2017-07-27CH01Director's details changed for Mr Davinder Singh Ahluwalia on 2017-01-01
2017-07-27AP01DIRECTOR APPOINTED MS MARIA GREENE
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART ASHBURN
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AP01DIRECTOR APPOINTED MARK DAVID THOMSON
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HEDLEY MICHAEL WELSH
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0125/03/16 ANNUAL RETURN FULL LIST
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-17AUDAUDITOR'S RESIGNATION
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-15AP01DIRECTOR APPOINTED JOHN NAIRN MACGREGOR NEILSON
2014-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART ASHBURN
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03AR0125/03/14 ANNUAL RETURN FULL LIST
2013-11-21AP03Appointment of Peter Atherton Cashmore as company secretary
2013-11-21AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2013-11-15AP03SECRETARY APPOINTED PETER ATHERTON CASHMORE
2013-11-15AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2013-11-14AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-11-14SH0101/11/13 STATEMENT OF CAPITAL GBP 1000
2013-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-11-14RES13SECTION 175 01/11/2013
2013-11-14RES13SUBSCRIPTION AND SHAREHOLDERS AGREEMENT 01/11/2013
2013-11-14RES01ADOPT ARTICLES 01/11/2013
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM CABINET OFFICE 1 HORSE GUARDS ROAD LONDON SW1A 2HQ UNITED KINGDOM
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM, CABINET OFFICE 1 HORSE GUARDS ROAD, LONDON, SW1A 2HQ, UNITED KINGDOM
2013-11-13AP01DIRECTOR APPOINTED MR DAVINDER SINGH AHLUWALIA
2013-11-13AP01DIRECTOR APPOINTED MR JOHN POWELL TORRIE
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEEL
2013-11-04AP01DIRECTOR APPOINTED JAMES THOMAS JORDAN STEEL
2013-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHARED SERVICES CONNECTED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHARED SERVICES CONNECTED LTD
Trademarks
We have not found any records of SHARED SERVICES CONNECTED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARED SERVICES CONNECTED 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 (82990 - Other business support service activities n.e.c.) as SHARED SERVICES CONNECTED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARED SERVICES CONNECTED 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 SHARED SERVICES CONNECTED 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 SHARED SERVICES CONNECTED 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.