Background WavePink WaveYellow Wave

SHARP INTERPACK LIMITED (04330088)

SHARP INTERPACK LIMITED (04330088) is an active UK company. incorporated on 28 November 2001. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). SHARP INTERPACK LIMITED has been registered for 24 years. Current directors include GUILLIN, Bertrand Michel Marc, GUILLIN, Sophie Christiane Sarah.

Company Number
04330088
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
1st Floor Mezzanine, London, EC4M 7JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
GUILLIN, Bertrand Michel Marc, GUILLIN, Sophie Christiane Sarah
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARP INTERPACK LIMITED

SHARP INTERPACK LIMITED is an active company incorporated on 28 November 2001 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). SHARP INTERPACK LIMITED was registered 24 years ago.(SIC: 22220)

Status

active

Active since 24 years ago

Company No

04330088

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BROOMCO (2750) LIMITED
From: 28 November 2001To: 18 January 2002
Contact
Address

1st Floor Mezzanine 35 - 37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

1st Floor 156 Cromwell Road London SW7 4EF England
From: 15 November 2019To: 6 October 2025
Office 10 10-12 Baches Street London N1 6DL
From: 31 July 2015To: 15 November 2019
1st Floor - Ebbark House 93-95 Borough High Street London SE1 1NL England
From: 7 July 2015To: 31 July 2015
Office 10 10-12 Baches Street London N1 6DL England
From: 6 July 2015To: 7 July 2015
93-95 Borough High Street London SE1 1NL
From: 14 February 2011To: 6 July 2015
Highway Yate Bristol BS37 7AA
From: 28 November 2001To: 14 February 2011
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 17
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

RICHARD, Sylvie Jeannine

Active
Zone Industrielle, Ornans25290
Secretary
Appointed 07 Sept 2023

GUILLIN, Bertrand Michel Marc

Active
Rue Saint Georges, Ornans25290
Born June 1972
Director
Appointed 12 Apr 2010

GUILLIN, Sophie Christiane Sarah

Active
35 - 37 Ludgate Hill, LondonEC4M 7JN
Born September 1973
Director
Appointed 12 Apr 2010

BRUCE, Charles Alexander

Resigned
8 Prior Croft Close, CamberleyGU15 5DE
Secretary
Appointed 21 Dec 2001
Resigned 20 Mar 2002

GILFILLAN, Andrew Douglas

Resigned
Hyde Farm House, EpsomKT18 6PN
Secretary
Appointed 31 Dec 2003
Resigned 26 Mar 2009

GUILLIN, Francois Raymond Paul

Resigned
Chemin Des Vignes, 25920
Secretary
Appointed 12 Apr 2010
Resigned 07 Sept 2023

MORRIS, Kenneth Michael

Resigned
7 The Regents, Cotford St LukeTA4 1GG
Secretary
Appointed 19 Dec 2002
Resigned 31 Dec 2003

TOLHURST, Caroline Mary

Resigned
10 Oxberry Avenue, LondonSW6 5SS
Secretary
Appointed 26 Mar 2009
Resigned 25 Mar 2010

VAN DER WALT, Kevin Clyde

Resigned
12 Rue Montclaire, Somerset West
Secretary
Appointed 18 Apr 2002
Resigned 12 Dec 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 28 Nov 2001
Resigned 20 Mar 2002

BRUCE, Charles Alexander

Resigned
8 Prior Croft Close, CamberleyGU15 5DE
Born October 1943
Director
Appointed 21 Dec 2001
Resigned 20 Mar 2002

COPSON, Andrew Michael

Resigned
Tremede, MalmesburySN16 9PA
Born October 1963
Director
Appointed 28 May 2009
Resigned 12 Apr 2010

DE JAGER, Douglas Vincent

Resigned
Flat F, LondonSW1X 0HT
Born August 1977
Director
Appointed 01 Nov 2004
Resigned 30 Mar 2006

DE JAGER, Geoffrey John

Resigned
Crick Road, OxfordOX2 6QJ
Born October 1950
Director
Appointed 20 Feb 2002
Resigned 12 Apr 2010

DE JAGER, George Douglas

Resigned
The Ridge, Cape TownFOREIGN
Born October 1950
Director
Appointed 20 Feb 2002
Resigned 12 Apr 2010

DE JAGER, Jonathan Geoffrey

Resigned
4 Hurlingham Road, LondonSW6 3QY
Born September 1977
Director
Appointed 01 Nov 2004
Resigned 21 Dec 2004

GAUTIER, Patrick Robert Jean

Resigned
156 Cromwell Road, LondonSW7 4EF
Born April 1960
Director
Appointed 20 Mar 2017
Resigned 01 Dec 2021

MONKS, John Andrew

Resigned
30 Fairlawn Park, WokingGU21 4HT
Born December 1941
Director
Appointed 21 Dec 2001
Resigned 20 Mar 2002

MORRIS, Kenneth Michael

Resigned
7 The Regents, Cotford St LukeTA4 1GG
Born June 1955
Director
Appointed 04 Sept 2002
Resigned 31 Dec 2003

O'SULLIVAN, Declan Gerard

Resigned
Jarmons Farmhouse, Collier StreetTN12 9PU
Born May 1953
Director
Appointed 01 Oct 2002
Resigned 12 Apr 2010

ST JOHN, Anthony Tudor, Lord St John

Resigned
107 Arthur Road, LondonSW19 7DR
Born May 1957
Director
Appointed 18 Mar 2009
Resigned 14 Apr 2010

STUBBS, Stanley Francis William

Resigned
5 Trinity Lane, Cape Town7700
Born September 1948
Director
Appointed 04 Sept 2002
Resigned 20 Feb 2004

TAYLOR, Martin John

Resigned
35 - 37 Ludgate Hill, LondonEC4M 7JN
Born August 1971
Director
Appointed 01 Dec 2021
Resigned 03 Mar 2026

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 28 Nov 2001
Resigned 20 Mar 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 28 Nov 2001
Resigned 20 Mar 2002

Persons with significant control

1

Zone Industrielle, Ornans25290

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Legacy
24 April 2019
RP04CS01RP04CS01
Legacy
24 April 2019
RP04CS01RP04CS01
Legacy
24 April 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Legacy
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Legacy
14 April 2010
MG02MG02
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Auditors Resignation Company
2 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
26 June 2009
288cChange of Particulars
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
25 May 2007
88(2)R88(2)R
Legacy
18 April 2007
123Notice of Increase in Nominal Capital
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
2 March 2005
287Change of Registered Office
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Auditors Resignation Company
19 March 2004
AUDAUD
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
287Change of Registered Office
Statement Of Affairs
6 February 2002
SASA
Legacy
6 February 2002
88(2)R88(2)R
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Legacy
26 January 2002
123Notice of Increase in Nominal Capital
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation