Background WavePink WaveYellow Wave

SHARP BUSINESS SYSTEMS UK PLC (02136901)

SHARP BUSINESS SYSTEMS UK PLC (02136901) is an active UK company. incorporated on 3 June 1987. with registered office in East Ardsley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). SHARP BUSINESS SYSTEMS UK PLC has been registered for 38 years. Current directors include NAGAO, Shigenobu, SIDLE, Gary Douglas, SYKES, Stuart Raymond and 1 others.

Company Number
02136901
Status
active
Type
plc
Incorporated
3 June 1987
Age
38 years
Address
Northern House, East Ardsley, WF3 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
NAGAO, Shigenobu, SIDLE, Gary Douglas, SYKES, Stuart Raymond, TOMOTA, Yoichi
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARP BUSINESS SYSTEMS UK PLC

SHARP BUSINESS SYSTEMS UK PLC is an active company incorporated on 3 June 1987 with the registered office located in East Ardsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). SHARP BUSINESS SYSTEMS UK PLC was registered 38 years ago.(SIC: 77330)

Status

active

Active since 38 years ago

Company No

02136901

PLC Company

Age

38 Years

Incorporated 3 June 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

IOT PLC
From: 19 June 2007To: 29 April 2013
INTEGRATED OFFICE TECHNOLOGY PLC
From: 6 April 2005To: 19 June 2007
INTEGRATED OFFICE TECHNOLOGY LIMITED
From: 3 September 2004To: 6 April 2005
INTEGRATED OFFICE TECHNOLOGY PLC
From: 14 December 2001To: 3 September 2004
EUROCOPY (GREAT BRITAIN) PLC
From: 18 April 1988To: 14 December 2001
MALTHAVEN PUBLIC LIMITED COMPANY
From: 3 June 1987To: 18 April 1988
Contact
Address

Northern House Moor Knoll Lane East Ardsley, WF3 2EE,

Timeline

34 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jun 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Loan Secured
Oct 13
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Mar 19
Funding Round
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SIDLE, Gary Douglas

Active
Northern House, East ArdsleyWF3 2EE
Secretary
Appointed 01 Nov 2022

NAGAO, Shigenobu

Active
Northern House, East ArdsleyWF3 2EE
Born November 1970
Director
Appointed 01 Oct 2024

SIDLE, Gary Douglas

Active
Northern House, East ArdsleyWF3 2EE
Born January 1966
Director
Appointed 01 Nov 2022

SYKES, Stuart Raymond

Active
The Granary, Reservoir Farm Court, WakefieldWF4 2EB
Born November 1966
Director
Appointed 27 May 2003

TOMOTA, Yoichi

Active
Northern House, East ArdsleyWF3 2EE
Born May 1970
Director
Appointed 01 May 2023

BEDFORD, John

Resigned
85 Common Lane, WakefieldWF3 2EH
Secretary
Appointed N/A
Resigned 17 Mar 1992

BURTON, Matthew Patrick

Resigned
Red House Church Lane, GooleDN14 0QQ
Secretary
Appointed 31 Jan 1996
Resigned 24 May 2016

COOPER, David Christopher

Resigned
Northern House, East ArdsleyWF3 2EE
Secretary
Appointed 22 Sept 2017
Resigned 01 Nov 2022

COOPER, Ronald Frederick

Resigned
25 Westmoor Crescent, BarnsleyS75 2JY
Secretary
Appointed 20 Dec 1994
Resigned 31 Jan 1996

GILES, Jonathan

Resigned
Northern House, East ArdsleyWF3 2EE
Secretary
Appointed 24 May 2016
Resigned 22 Sept 2017

MCCARNEY, Martin

Resigned
12 Butterwick Gardens, LeedsLS22 6GX
Secretary
Appointed N/A
Resigned 20 Dec 1994

ARMITAGE, Christopher Edward Michael

Resigned
The Mill House, LeedsLS16 8BF
Born March 1943
Director
Appointed N/A
Resigned 14 Sept 1994

ASHIDA, Jun

Resigned
Northern House, East ArdsleyWF3 2EE
Born May 1966
Director
Appointed 22 Sept 2017
Resigned 28 May 2021

BURTON, Matthew Patrick

Resigned
Red House Church Lane, GooleDN14 0QQ
Born September 1956
Director
Appointed 20 Nov 1995
Resigned 09 Nov 2016

CADMAN, Anthony Charles

Resigned
10 Tummons Gardens, LondonSE25 6BD
Born December 1959
Director
Appointed N/A
Resigned 21 Aug 1995

COOPER, David Christopher

Resigned
Northern House, East ArdsleyWF3 2EE
Born March 1958
Director
Appointed 22 Sept 2017
Resigned 01 Nov 2022

COOPER, Ronald Frederick

Resigned
25 Westmoor Crescent, BarnsleyS75 2JY
Born January 1957
Director
Appointed 26 Oct 1994
Resigned 31 Jan 1996

DUFFY, Gregory

Resigned
22 Glen Eagles, GlasgowG74 2JN
Born May 1963
Director
Appointed 20 Nov 1995
Resigned 29 Jan 1999

GAY, Cyril

Resigned
High Cliff 304 Barnsley Road, WakefieldWF2 6AX
Born March 1935
Director
Appointed N/A
Resigned 07 Mar 2011

GAY, John

Resigned
Ouchthorpe Farm 52 Ouchthorpe Lane, WakefieldWF1 3HS
Born April 1944
Director
Appointed 26 Oct 1994
Resigned 28 Nov 2001

GAY, John

Resigned
Ouchthorpe Farm 52 Ouchthorpe Lane, WakefieldWF1 3HS
Born April 1944
Director
Appointed N/A
Resigned 31 Jan 1994

GILES, Jonathan

Resigned
The Paddock, BroughHU15 2BY
Born March 1972
Director
Appointed 01 Dec 2006
Resigned 22 Sept 2017

GOODMAN, Rodney

Resigned
7 West Drive, Harrow WealdHA3 6TX
Born July 1944
Director
Appointed N/A
Resigned 28 Sept 2001

HARDIMAN, Russell Adrian

Resigned
9 The Limes, BroughHU15 2FG
Born September 1965
Director
Appointed 05 Apr 2005
Resigned 07 Mar 2019

HIDE, Paul Michael

Resigned
Portland Close, WimbledonKT4 8DJ
Born November 1963
Director
Appointed 24 May 2011
Resigned 29 Apr 2013

I'ANSON, Marcus

Resigned
Linkway, CrowthorneRG45 6ES
Born June 1954
Director
Appointed 24 May 2011
Resigned 12 Sept 2014

ITO, Hironobu

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born October 1957
Director
Appointed 01 Jul 2015
Resigned 31 Dec 2017

JENKS, Paul Anthony

Resigned
Nutwood Alison Drive, CamberleyGU15 2DY
Born February 1954
Director
Appointed 02 Nov 1998
Resigned 07 Feb 2002

KAWAMURA, Tetsuji

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born October 1961
Director
Appointed 01 Jul 2015
Resigned 22 Sept 2017

LAVERY, John

Resigned
Willow Cottage 82 Slack Lane, WakefieldWF2 7SW
Born August 1961
Director
Appointed 07 Feb 2002
Resigned 09 Jan 2004

LAX, Noel Geoffrey

Resigned
5 Haweswater Close, WetherbyLS22 6FG
Born February 1959
Director
Appointed 10 Feb 1997
Resigned 28 Jun 2002

MARSHALL, Paul Brian

Resigned
14 Cross House Close, SheffieldS35 8SJ
Born September 1958
Director
Appointed 23 Jun 2003
Resigned 30 Sept 2013

MCCALL, John

Resigned
9 Shuna Place, GlasgowG77 6TN
Born April 1955
Director
Appointed 20 Nov 1995
Resigned 07 Feb 2002

MCCARNEY, Martin

Resigned
Meadow Cottage, WetherbyLS22 5AB
Born September 1959
Director
Appointed N/A
Resigned 28 Feb 2018

PLATTON, David

Resigned
50 Bodmin Road, ManchesterM29 7EZ
Born August 1947
Director
Appointed N/A
Resigned 16 Jan 1993

Persons with significant control

1

Sharp Electronics Europe Ltd

Active
Furzeground Way, UxbridgeUB11 1EZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Resolution
12 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Certificate Change Of Name Company
29 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Auditors Resignation Company
5 July 2011
AUDAUD
Change Account Reference Date Company Current Extended
23 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Memorandum Articles
25 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2007
288cChange of Particulars
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
6 April 2005
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
6 April 2005
CERT5CERT5
Auditors Report
6 April 2005
AUDRAUDR
Auditors Statement
6 April 2005
AUDSAUDS
Accounts Balance Sheet
6 April 2005
BSBS
Re Registration Memorandum Articles
6 April 2005
MARMAR
Legacy
6 April 2005
43(3)e43(3)e
Legacy
6 April 2005
43(3)43(3)
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Auditors Resignation Company
29 November 2004
AUDAUD
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
155(6)b155(6)b
Legacy
16 September 2004
155(6)a155(6)a
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
3 September 2004
CERT10CERT10
Re Registration Memorandum Articles
3 September 2004
MARMAR
Legacy
3 September 2004
5353
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 August 1996
AUDAUD
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
27 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
23 October 1995
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
22 March 1994
363b363b
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Legacy
1 June 1992
363b363b
Legacy
21 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
30 October 1991
288288
Legacy
23 September 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
4 December 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
13 April 1989
288288
Legacy
13 March 1989
363363
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Memorandum Articles
5 December 1988
MEM/ARTSMEM/ARTS
Legacy
25 November 1988
288288
Legacy
26 October 1988
288288
Legacy
7 July 1988
288288
Legacy
11 May 1988
PUC 5PUC 5
Legacy
11 May 1988
PUC 2PUC 2
Certificate Change Of Name Company
15 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
15 April 1988
CERT8CERT8
Application To Commence Business
15 April 1988
117117
Resolution
15 April 1988
RESOLUTIONSResolutions
Legacy
15 April 1988
225(2)225(2)
Legacy
17 March 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
287Change of Registered Office
Incorporation Company
3 June 1987
NEWINCIncorporation