Background WavePink WaveYellow Wave

D.N.SHARPE LIMITED (00707273)

D.N.SHARPE LIMITED (00707273) is an active UK company. incorporated on 3 November 1961. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. D.N.SHARPE LIMITED has been registered for 64 years.

Company Number
00707273
Status
active
Type
ltd
Incorporated
3 November 1961
Age
64 years
Address
4th Floor, Metroline House, Harrow, HA1 1BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.N.SHARPE LIMITED

D.N.SHARPE LIMITED is an active company incorporated on 3 November 1961 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. D.N.SHARPE LIMITED was registered 64 years ago.(SIC: 47730)

Status

active

Active since 64 years ago

Company No

00707273

LTD Company

Age

64 Years

Incorporated 3 November 1961

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 31 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

4th Floor, Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 1 November 2018To: 3 September 2020
C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ
From: 26 February 2013To: 1 November 2018
, 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT
From: 28 January 2011To: 26 February 2013
, First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA
From: 16 February 2010To: 28 January 2011
, 5th Floor, 71 Kingsway, London, WC2B 6st
From: 3 November 1961To: 16 February 2010
Timeline

27 key events • 1961 - 2022

Funding Officers Ownership
Company Founded
Nov 61
Director Left
Mar 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Sept 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Aug 19
New Owner
Aug 19
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 22
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Legacy
6 March 2013
MG01MG01
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Legacy
16 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
18 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Statement Of Companys Objects
28 October 2011
CC04CC04
Resolution
28 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Legacy
18 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
155(6)a155(6)a
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
17 September 2004
155(6)a155(6)a
Legacy
17 September 2004
287Change of Registered Office
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 1994
AAAnnual Accounts
Legacy
3 June 1993
287Change of Registered Office
Resolution
10 January 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
363x363x
Accounts With Made Up Date
3 December 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Accounts With Made Up Date
12 December 1991
AAAnnual Accounts
Legacy
25 April 1991
363363
Legacy
25 April 1991
363x363x
Accounts With Made Up Date
21 December 1990
AAAnnual Accounts
Accounts With Made Up Date
21 December 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
23 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
2 March 1988
288288
Accounts With Accounts Type Small
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
23 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Certificate Change Of Name Company
4 October 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1961
NEWINCIncorporation