Background WavePink WaveYellow Wave

SHARERIVAL LIMITED (02250835)

SHARERIVAL LIMITED (02250835) is an active UK company. incorporated on 4 May 1988. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHARERIVAL LIMITED has been registered for 37 years. Current directors include AHMED, Zahir, I M DIRECTORS LIMITED.

Company Number
02250835
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I M DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARERIVAL LIMITED

SHARERIVAL LIMITED is an active company incorporated on 4 May 1988 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHARERIVAL LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02250835

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 2 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 4 May 1988To: 2 June 2017
Timeline

7 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 01 Aug 2001

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed N/A
Resigned 29 Apr 1993

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Secretary
Appointed 29 Apr 1993
Resigned 30 Sept 1997

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

COLLINS, John Geoffrey

Resigned
34 Southway, BingleyBD16 3EW
Born September 1931
Director
Appointed N/A
Resigned 29 Apr 1993

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed N/A
Resigned 29 Apr 1993

DWYER, Richard Geoffrey

Resigned
Cornerways Berks Hill, ChorleywoodWD3 5AH
Born November 1943
Director
Appointed 24 May 1995
Resigned 01 Aug 2001

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Born April 1964
Director
Appointed 29 Apr 1993
Resigned 14 Oct 1993

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 02 Oct 1997
Resigned 12 Sept 2002

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 29 Apr 1993
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 24 Sept 2010
Resigned 14 Apr 2014

TOPPING, William

Resigned
Holwood 121 Ribbleton Avenue, PrestonPR2 6YS
Born May 1904
Director
Appointed 14 Oct 1993
Resigned 24 May 1995

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 12 Sept 2002
Resigned 06 Aug 2004

IM SECRETARIES LIMITED

Resigned
PO BOX 122 Fairweather Green, BradfordBD8 0HZ
Corporate director
Appointed 01 Oct 1997
Resigned 02 Oct 1997

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 August 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
4 October 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
22 October 1998
363(353)363(353)
Legacy
22 October 1998
363(190)363(190)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
19 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1995
AAAnnual Accounts
Legacy
4 September 1995
363x363x
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 December 1994
AAAnnual Accounts
Legacy
22 August 1994
363x363x
Accounts With Accounts Type Dormant
30 November 1993
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
3 October 1993
363x363x
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Memorandum Articles
17 September 1993
MEM/ARTSMEM/ARTS
Resolution
17 September 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
288288
Legacy
11 September 1992
363x363x
Re Registration Memorandum Articles
31 March 1992
MARMAR
Legacy
31 March 1992
5353
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
31 March 1992
CERT10CERT10
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
29 August 1991
363x363x
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
21 November 1989
287Change of Registered Office
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Resolution
26 September 1988
RESOLUTIONSResolutions
Resolution
26 September 1988
RESOLUTIONSResolutions
Resolution
26 September 1988
RESOLUTIONSResolutions
Legacy
26 September 1988
PUC 2PUC 2
Legacy
26 September 1988
123Notice of Increase in Nominal Capital
Legacy
13 September 1988
288288
Legacy
13 September 1988
287Change of Registered Office
Legacy
13 September 1988
288288
Certificate Authorisation To Commence Business Borrow
6 September 1988
CERT8CERT8
Application To Commence Business
6 September 1988
117117
Incorporation Company
4 May 1988
NEWINCIncorporation