Background WavePink WaveYellow Wave

ACTIONSHARP LIMITED (02060099)

ACTIONSHARP LIMITED (02060099) is an active UK company. incorporated on 1 October 1986. with registered office in Ware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACTIONSHARP LIMITED has been registered for 39 years. Current directors include ELBOURNE, David Stuart.

Company Number
02060099
Status
active
Type
ltd
Incorporated
1 October 1986
Age
39 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELBOURNE, David Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIONSHARP LIMITED

ACTIONSHARP LIMITED is an active company incorporated on 1 October 1986 with the registered office located in Ware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACTIONSHARP LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02060099

LTD Company

Age

39 Years

Incorporated 1 October 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL
From: 24 August 2016To: 14 February 2025
Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU
From: 4 April 2011To: 24 August 2016
7 Sandiway Park Hartford Northwich Cheshire CW8 2AS
From: 1 October 1986To: 4 April 2011
Timeline

13 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Oct 23
Director Left
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ELBOURNE, David Stuart

Active
Peerglow Centre, WareSG12 9QL
Born May 1964
Director
Appointed 04 Apr 2016

CONLAN, Christopher Michael

Resigned
Erfstadt Court, WokinghamRG40 2AY
Secretary
Appointed 14 Feb 2011
Resigned 04 Apr 2016

LYNCH, Michael Charles Francis

Resigned
Sandiway Park, NorthwichCW8 2AS
Secretary
Appointed 29 Aug 1997
Resigned 08 Feb 2011

POSNANSKY, Julia

Resigned
32a Pembroke Square, LondonW8 6PD
Secretary
Appointed N/A
Resigned 29 Aug 1997

CLARE, Julie Anne

Resigned
Peerglow Centre, Marsg LaneSG12 9QL
Born April 1959
Director
Appointed 04 Apr 2016
Resigned 25 Apr 2024

CONLAN, Christopher Michael

Resigned
Erfstadt Court, WokinghamRG40 2AY
Born November 1932
Director
Appointed 14 Feb 2011
Resigned 04 Apr 2016

CONLAN, Eileen Gwyneth

Resigned
Erfstadt Court, WokinghamRG40 2AY
Born December 1940
Director
Appointed 14 Feb 2011
Resigned 04 Apr 2016

DAVIS, Evelyn

Resigned
5 Royal Avenue, LondonSW3 4QE
Born June 1922
Director
Appointed N/A
Resigned 30 Sept 1993

ELBOURNE, Katrina Melanie

Resigned
Marsh Lane, WareSG12 9QL
Born December 1970
Director
Appointed 04 Apr 2016
Resigned 25 Apr 2024

LYNCH, Kathrine Jane

Resigned
Sandiway Park, NorthwichCW8 2AS
Born February 1955
Director
Appointed 29 Aug 1997
Resigned 08 Feb 2011

LYNCH, Michael Charles Francis

Resigned
Sandiway Park, NorthwichCW8 2AS
Born October 1950
Director
Appointed 29 Aug 1997
Resigned 08 Feb 2011

POSNANSKY, Jeremy Ross Leon

Resigned
32a Pembroke Square, LondonW8 6PD
Born March 1951
Director
Appointed N/A
Resigned 29 Aug 1997

POSNANSKY, Nicholas Simon

Resigned
5 Walpole Gardens, LondonW4 4HG
Born January 1948
Director
Appointed N/A
Resigned 29 Aug 1997

Persons with significant control

1

Peerglow Centre,, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
190190
Legacy
27 October 2008
353353
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
287Change of Registered Office
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Auditors Resignation Company
2 September 1997
AUDAUD
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Legacy
10 October 1996
363(353)363(353)
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363x363x
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
11 December 1992
288288
Legacy
9 December 1992
363aAnnual Return
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363x363x
Resolution
21 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
287Change of Registered Office
Legacy
27 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
1 December 1986
287Change of Registered Office
Certificate Incorporation
1 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
1 October 1986
NEWINCIncorporation