Background WavePink WaveYellow Wave

SHARP IT SERVICES (UK) LIMITED (02761451)

SHARP IT SERVICES (UK) LIMITED (02761451) is an active UK company. incorporated on 3 November 1992. with registered office in High Wycombe. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SHARP IT SERVICES (UK) LIMITED has been registered for 33 years. Current directors include SIDLE, Gary Douglas, SYKES, Stuart Raymond, TOMOTA, Yoichi and 1 others.

Company Number
02761451
Status
active
Type
ltd
Incorporated
3 November 1992
Age
33 years
Address
Oakingham House Frederick Place, High Wycombe, HP11 1JU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SIDLE, Gary Douglas, SYKES, Stuart Raymond, TOMOTA, Yoichi, WILLIAMS, Mark Benjamin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARP IT SERVICES (UK) LIMITED

SHARP IT SERVICES (UK) LIMITED is an active company incorporated on 3 November 1992 with the registered office located in High Wycombe. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SHARP IT SERVICES (UK) LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02761451

LTD Company

Age

33 Years

Incorporated 3 November 1992

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 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

COMPLETE I.T. LIMITED
From: 3 November 1992To: 25 November 2022
Contact
Address

Oakingham House Frederick Place London Road High Wycombe, HP11 1JU,

Previous Addresses

, 7 the Courtyard Glory Mill, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0DG
From: 15 December 2011To: 11 December 2018
, 3 the Courtyard, Furlong Road, Bourne End, Buckinghamshire, SL8 5AU
From: 3 November 1992To: 15 December 2011
Timeline

25 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Apr 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Funding Round
Mar 11
Director Joined
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Director Joined
Feb 17
Loan Secured
Sept 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Mar 26
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SIDLE, Gary Douglas

Active
Frederick Place, High WycombeHP11 1JU
Born January 1966
Director
Appointed 01 Nov 2022

SYKES, Stuart Raymond

Active
Frederick Place, High WycombeHP11 1JU
Born November 1966
Director
Appointed 31 Jul 2019

TOMOTA, Yoichi

Active
Frederick Place, High WycombeHP11 1JU
Born May 1970
Director
Appointed 01 Jan 2025

WILLIAMS, Mark Benjamin

Active
Frederick Place, High WycombeHP11 1JU
Born March 1976
Director
Appointed 01 Nov 2022

DAVIES, Trevor William

Resigned
Frederick Place, High WycombeHP11 1JU
Secretary
Appointed 03 Nov 1992
Resigned 31 Jul 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 03 Nov 1992
Resigned 03 Nov 1992

BLUMENTHAL, Colin David John

Resigned
Frederick Place, High WycombeHP11 1JU
Born July 1964
Director
Appointed 03 Nov 1992
Resigned 31 Dec 2024

CARTER, Phillip John

Resigned
Stibbington Hall, PeterboroughPE8 6LP
Born May 1962
Director
Appointed 29 Mar 1999
Resigned 14 Oct 1999

COOPER, David Christopher

Resigned
Frederick Place, High WycombeHP11 1JU
Born March 1958
Director
Appointed 31 Jul 2019
Resigned 01 Nov 2022

DAVIES, Trevor William

Resigned
Frederick Place, High WycombeHP11 1JU
Born June 1966
Director
Appointed 29 Mar 1999
Resigned 31 Jul 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 03 Nov 1992
Resigned 03 Nov 1992

LAURIE, Marjorie

Resigned
2 The Steppes, Ross On WyeHR9 7TW
Born June 1953
Director
Appointed 03 Nov 1992
Resigned 19 Jan 1999

REEMAN, Mark Julian

Resigned
2 Sykes Cottages, BracknellRG12 0GD
Born December 1966
Director
Appointed 14 Jul 1999
Resigned 14 Jul 2004

SHERRATT, David Mark

Resigned
Golf Club Road, BerkhamstedHP4 1LY
Born June 1967
Director
Appointed 14 May 2015
Resigned 31 Jul 2019

SHIRLEY, Neil Francis

Resigned
44 Alexandra Road, OxfordOX2 0DB
Born September 1972
Director
Appointed 01 Feb 2007
Resigned 01 Apr 2010

WHATFORD, Adam Stewart

Resigned
Frederick Place, High WycombeHP11 1JU
Born June 1979
Director
Appointed 01 Feb 2017
Resigned 28 May 2021

Persons with significant control

3

1 Active
2 Ceased

Sharp Electronics (Europe) Limited

Active
Furzeground Way, UxbridgeUB11 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Colin David John Blumenthal

Ceased
Frederick Place, High WycombeHP11 1JU
Born July 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Trevor William Davies

Ceased
Frederick Place, High WycombeHP11 1JU
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

160

Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
SH20SH20
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Memorandum Articles
15 December 2022
MAMA
Certificate Change Of Name Company
25 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Resolution
22 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Miscellaneous
16 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
1 February 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
17 May 2005
169169
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
287Change of Registered Office
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
122122
Resolution
21 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
88(2)R88(2)R
Legacy
12 April 1999
122122
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
169169
Legacy
8 February 1999
155(6)a155(6)a
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288cChange of Particulars
Legacy
10 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
224224
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
287Change of Registered Office
Incorporation Company
3 November 1992
NEWINCIncorporation