Background WavePink WaveYellow Wave

SHAREDEALER LIMITED (02177451)

SHAREDEALER LIMITED (02177451) is an active UK company. incorporated on 13 October 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHAREDEALER LIMITED has been registered for 38 years. Current directors include SANDEMAN-ALLEN, Caroline, Ms., LLOYDS NOMINEES DIRECTOR LIMITED.

Company Number
02177451
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
Council Secretariat Lloyds, London, EC3M 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SANDEMAN-ALLEN, Caroline, Ms., LLOYDS NOMINEES DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAREDEALER LIMITED

SHAREDEALER LIMITED is an active company incorporated on 13 October 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHAREDEALER LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02177451

LTD Company

Age

38 Years

Incorporated 13 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Council Secretariat Lloyds One Lime Street London, EC3M 7HA,

Timeline

6 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Aug 10
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LLOYDS NOMINEES SECRETARY LIMITED

Active
Council Secretariat, One Lime StreetEC3M 7HA
Corporate secretary
Appointed 29 Jan 2003

SANDEMAN-ALLEN, Caroline, Ms.

Active
Lime Street, LondonEC3M 7HA
Born June 1979
Director
Appointed 31 Aug 2023

LLOYDS NOMINEES DIRECTOR LIMITED

Active
Council Secretariat Lloyds, LondonEC3M 7HA
Corporate director
Appointed 12 Aug 2002

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 01 Mar 1993
Resigned 17 Sept 1993

JOHNSON, Philip Godfrey

Resigned
18 Springfield Gardens, BickleyBR1 2LZ
Secretary
Appointed 17 Sept 1993
Resigned 19 Nov 2001

JONES, John Edward

Resigned
5 Ravensdale Avenue, LondonN12 9HP
Secretary
Appointed N/A
Resigned 24 Apr 1993

WALSH, Hugh Francis

Resigned
8 Greenholm Road, ElthamSE9 1UH
Secretary
Appointed 19 Nov 2001
Resigned 29 Jan 2003

BERRYMAN, Anthony Arthur

Resigned
Half Acre Back Lane, MarlboroughSN8 1JJ
Born February 1947
Director
Appointed 05 Feb 1996
Resigned 29 Jul 1996

BRUCE, David Ian Rehbinder

Resigned
5 Bolingbroke Grove, LondonSW11 6ES
Born August 1946
Director
Appointed 26 Jul 1993
Resigned 31 Aug 1993

CARLETON, James

Resigned
Grangeclare, AshteadKT21 1DW
Born June 1946
Director
Appointed 03 Mar 1994
Resigned 06 Nov 1995

COCKELL, Michael Henry

Resigned
Hill Harbour House, HailshamBN27 4HB
Born August 1933
Director
Appointed N/A
Resigned 04 Mar 1994

COPISAROW, Alcon Charles

Resigned
25 Launceston Place, LondonW8 5RN
Born June 1920
Director
Appointed N/A
Resigned 04 Mar 1994

FOSTER, Alexander Neil

Resigned
Church Farmhouse, TowcesterNN12 8RA
Born October 1945
Director
Appointed 03 Mar 1994
Resigned 13 Feb 1996

GAYNOR, John Harold Francis

Resigned
Thornthrift Clay Lane, RedhillRH1 4EG
Born November 1935
Director
Appointed N/A
Resigned 24 Apr 1993

GEORGE, Robin Edwin

Resigned
Spinneys Edge, Cross In HandTN21 0QG
Born April 1956
Director
Appointed 03 Mar 1994
Resigned 09 Feb 1996

GOING, Patrick Michael

Resigned
Stevenston House Oak Lane, SevenoaksTN13 1UH
Born April 1942
Director
Appointed 16 Jun 1997
Resigned 06 Jun 2000

HALL, Stephen Hargreaves

Resigned
Malting Farm, SudburyCO10 0SY
Born April 1933
Director
Appointed 03 Mar 1994
Resigned 01 Apr 1995

HEWES, Robin Anthony Charles

Resigned
38 Plovers Mead, BrentwoodCM15 0PS
Born April 1945
Director
Appointed 13 Feb 1995
Resigned 09 Feb 1996

JOHNSON, Philip Godfrey

Resigned
18 Springfield Gardens, BickleyBR1 2LZ
Born June 1949
Director
Appointed 05 Feb 1996
Resigned 19 Nov 2001

JONES, John Edward

Resigned
5 Ravensdale Avenue, LondonN12 9HP
Born August 1951
Director
Appointed N/A
Resigned 24 Apr 1993

KULUKUNDIS, Eddie, Sir

Resigned
Billing Road, LondonSW10 9UJ
Born April 1932
Director
Appointed N/A
Resigned 04 Mar 1994

LAWRENCE, Walter Nicholas Murray

Resigned
Grey Walls Hook Heath Road, WokingGU22 0QD
Born February 1935
Director
Appointed N/A
Resigned 04 Mar 1994

MYNERS, Paul

Resigned
34 Groom Place, LondonSW1X 7BA
Born April 1948
Director
Appointed 03 Mar 1994
Resigned 13 Feb 1996

OWEN, Robert John Richard

Resigned
307 Bunyan Court, LondonEC1
Born February 1940
Director
Appointed 03 Mar 1994
Resigned 13 Feb 1996

PEAT, Gerrard Charles

Resigned
Flat 10, LondonSW1X 0BB
Born June 1920
Director
Appointed N/A
Resigned 04 Mar 1994

SCHOFIELD, John David

Resigned
7 Hawth Way, SeafordBN25 2NG
Born November 1949
Director
Appointed 29 Jul 1996
Resigned 16 Jun 1997

SPIRES, Peter David

Resigned
Council Secretariat Lloyds, LondonEC3M 7HA
Born August 1967
Director
Appointed 01 Dec 2016
Resigned 31 Aug 2023

STEELE, Gavin William

Resigned
One Lime Street, LondonEC3M 7HA
Born August 1961
Director
Appointed 27 Jul 2010
Resigned 31 Oct 2016

WILTON, Sarah Margaret

Resigned
14 Parkmead, LondonSW15 5BS
Born January 1959
Director
Appointed 06 Jun 2000
Resigned 13 Aug 2002

Persons with significant control

1

Lime Street, LondonEC3M 7HA

Nature of Control

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

Filing History

136

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Corporate Director Company With Change Date
24 May 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
24 September 1993
288288
Legacy
15 September 1993
288288
Legacy
4 August 1993
288288
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
28 April 1993
363x363x
Legacy
10 March 1993
288288
Legacy
12 January 1993
288288
Legacy
22 May 1992
288288
Legacy
15 May 1992
363x363x
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
7 February 1992
288288
Legacy
3 May 1991
363x363x
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
6 February 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
19 November 1990
88(2)R88(2)R
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
3 January 1989
PUC 2PUC 2
Legacy
29 February 1988
287Change of Registered Office
Legacy
29 February 1988
288288
Legacy
24 February 1988
PUC 2PUC 2
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
224224
Resolution
27 January 1988
RESOLUTIONSResolutions
Resolution
27 January 1988
RESOLUTIONSResolutions
Legacy
27 January 1988
123Notice of Increase in Nominal Capital
Legacy
14 January 1988
287Change of Registered Office
Legacy
14 January 1988
288288
Incorporation Company
13 October 1987
NEWINCIncorporation