Background WavePink WaveYellow Wave

SHARE DATA LIMITED (03004064)

SHARE DATA LIMITED (03004064) is an active UK company. incorporated on 21 December 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHARE DATA LIMITED has been registered for 31 years. Current directors include BLOCH, Jonathan Michael, STEWART, Sarah Elizabeth.

Company Number
03004064
Status
active
Type
ltd
Incorporated
21 December 1994
Age
31 years
Address
Suite 1 Suite 1, London, NW1 9JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOCH, Jonathan Michael, STEWART, Sarah Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARE DATA LIMITED

SHARE DATA LIMITED is an active company incorporated on 21 December 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHARE DATA LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03004064

LTD Company

Age

31 Years

Incorporated 21 December 1994

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

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

Suite 1 Suite 1 5 Rochester Mews London, NW1 9JB,

Previous Addresses

Suite 1, 1 Rochester Mews London NW1 9JB England
From: 29 October 2025To: 17 February 2026
5 Highgate Road London NW5 1JY England
From: 21 April 2016To: 29 October 2025
Churchill House / 5th Floor 142-146 Old Street London EC1V 9BW
From: 19 May 2011To: 21 April 2016
32 Hatton Garden London EC1N 8DL
From: 21 December 1994To: 19 May 2011
Timeline

5 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLOCH, Jonathan Michael

Active
20 Woodland Rise, LondonN10 3UG
Secretary
Appointed 12 Aug 1998

BLOCH, Jonathan Michael

Active
Suite 1, LondonNW1 9JB
Born September 1952
Director
Appointed 21 Mar 2019

STEWART, Sarah Elizabeth

Active
Suite 1, LondonNW1 9JB
Born September 1955
Director
Appointed 21 Mar 2019

BLOCH, Jonathan Michael

Resigned
20 Woodland Rise, LondonN10 3UG
Secretary
Appointed 23 Jan 1995
Resigned 06 Dec 1996

ALPHA TRADING AND INVESTMENT LTD

Resigned
6 Charterhouse Buildings, LondonEC1M 7AN
Corporate secretary
Appointed 14 Jun 1997
Resigned 12 Aug 1998

BHE COMPANY SECRETARIES LIMITED

Resigned
11 Tabor Grove, LondonSW19 4EB
Corporate secretary
Appointed 28 Aug 1996
Resigned 17 Oct 1996

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 21 Dec 1994
Resigned 23 Jan 1995

BLOCH, Jonathan Michael

Resigned
20 Woodland Rise, LondonN10 3UG
Born September 1952
Director
Appointed 23 Jan 1995
Resigned 21 Mar 2019

DAVIS, Peter Grant

Resigned
Harcourt House, BromleyBR1 4BB
Born November 1938
Director
Appointed 05 Aug 1998
Resigned 21 Jun 2002

HOLLIDAY, Damon Neil

Resigned
15 Warnham Road, HorshamRH12 2QS
Born May 1962
Director
Appointed 21 Dec 2001
Resigned 18 Dec 2007

KAUFMAN, Michael Stephen

Resigned
Flat 3 1 Orsett Terrace, LondonW2 6AH
Born December 1943
Director
Appointed 01 Dec 2007
Resigned 21 Mar 2019

STANTON, James Benedict

Resigned
Mafeking Cottage Moushill Lane, GodalmingGU8 5BH
Born July 1934
Director
Appointed 23 Jan 1995
Resigned 06 Dec 1996

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 21 Dec 1994
Resigned 23 Jan 1995

Persons with significant control

1

5-7 Highgate Rd, LondonNW5 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Memorandum Articles
14 March 2013
MEM/ARTSMEM/ARTS
Change Constitution Enactment
14 March 2013
CC05CC05
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Legacy
2 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
287Change of Registered Office
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
15 April 1998
403aParticulars of Charge Subject to s859A
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Resolution
27 July 1997
RESOLUTIONSResolutions
Resolution
27 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
30 October 1996
287Change of Registered Office
Legacy
24 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
26 February 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
288288
Legacy
12 January 1996
363x363x
Legacy
20 July 1995
288288
Legacy
5 February 1995
287Change of Registered Office
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 December 1994
NEWINCIncorporation