Background WavePink WaveYellow Wave

SHARP CONSULTANCY HR LIMITED (03493931)

SHARP CONSULTANCY HR LIMITED (03493931) is an active UK company. incorporated on 16 January 1998. with registered office in Sheffield South Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHARP CONSULTANCY HR LIMITED has been registered for 28 years. Current directors include WILSON, Mark William.

Company Number
03493931
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
Riverside Court 202, Sheffield South Yorkshire, S9 1BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILSON, Mark William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARP CONSULTANCY HR LIMITED

SHARP CONSULTANCY HR LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Sheffield South Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHARP CONSULTANCY HR LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03493931

LTD Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SHARP SELECTION LIMITED
From: 20 April 1998To: 16 December 2014
PROOFCAREER LIMITED
From: 16 January 1998To: 20 April 1998
Contact
Address

Riverside Court 202 Meadow Hall Road Sheffield South Yorkshire, S9 1BN,

Timeline

5 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WILSON, Mark William

Active
Riverside Court 202, Sheffield South YorkshireS9 1BN
Born April 1963
Director
Appointed 31 Aug 2017

CRICHTON-SHARP, Heather

Resigned
Riverside Court 202, Sheffield South YorkshireS9 1BN
Secretary
Appointed 04 Oct 1999
Resigned 31 Aug 2017

SYLVESTER, Gillian Mary

Resigned
The Flat Cross Keys Garage, BarnsleyS74 0PY
Secretary
Appointed 05 Feb 1998
Resigned 04 Oct 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1998
Resigned 05 Feb 1998

CRICHTON-SHARP, Christopher Scott

Resigned
Riverside Court 202, Sheffield South YorkshireS9 1BN
Born January 1962
Director
Appointed 05 Feb 1998
Resigned 31 Aug 2017

CRICHTON-SHARP, Heather

Resigned
Riverside Court 202, Sheffield South YorkshireS9 1BN
Born November 1964
Director
Appointed 01 Apr 1998
Resigned 31 Aug 2017

LEE, Simon Jonathan

Resigned
12 Elmore Road, SheffieldS10 1BY
Born April 1964
Director
Appointed 05 Feb 1998
Resigned 29 Jul 1999

WOODMAN, Julian Lloyd

Resigned
Riverside Court 202, Sheffield South YorkshireS9 1BN
Born February 1966
Director
Appointed 05 Feb 1998
Resigned 31 Aug 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 1998
Resigned 05 Feb 1998

Persons with significant control

1

202 Meadowhall Road, SheffieldS9 1BN

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

89

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
353353
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
353353
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288cChange of Particulars
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
225Change of Accounting Reference Date
Legacy
18 April 1999
363aAnnual Return
Legacy
18 April 1999
353353
Legacy
8 April 1999
288cChange of Particulars
Legacy
15 December 1998
225Change of Accounting Reference Date
Legacy
9 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
287Change of Registered Office
Incorporation Company
16 January 1998
NEWINCIncorporation