Background WavePink WaveYellow Wave

ADMINRESCUE LIMITED (06215141)

ADMINRESCUE LIMITED (06215141) is an active UK company. incorporated on 17 April 2007. with registered office in Cornwall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. ADMINRESCUE LIMITED has been registered for 18 years. Current directors include SHARPE, Jonathan Graham, SHARPE, Ruth Elaine.

Company Number
06215141
Status
active
Type
ltd
Incorporated
17 April 2007
Age
18 years
Address
Higher North Beer Farmhouse,, Cornwall, PL15 8NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SHARPE, Jonathan Graham, SHARPE, Ruth Elaine
SIC Codes
69201, 69202, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMINRESCUE LIMITED

ADMINRESCUE LIMITED is an active company incorporated on 17 April 2007 with the registered office located in Cornwall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. ADMINRESCUE LIMITED was registered 18 years ago.(SIC: 69201, 69202, 82110)

Status

active

Active since 18 years ago

Company No

06215141

LTD Company

Age

18 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Higher North Beer Farmhouse, Boyton, Launceston Cornwall, PL15 8NP,

Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Apr 07
Capital Update
Aug 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SHARPE, Jonathan Graham

Active
Boyton, LauncestonPL15 8NP
Secretary
Appointed 17 Apr 2007

SHARPE, Jonathan Graham

Active
Boyton, LauncestonPL15 8NP
Born April 1959
Director
Appointed 17 Apr 2007

SHARPE, Ruth Elaine

Active
Boyton, LauncestonPL15 8NP
Born February 1959
Director
Appointed 17 Apr 2007

Persons with significant control

2

Mrs Ruth Elaine Sharpe

Active
Higher North Beer Farmhouse,, CornwallPL15 8NP
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2016

Mr Jonathan Graham Sharpe

Active
Higher North Beer Farmhouse,, CornwallPL15 8NP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Legacy
22 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2019
SH19Statement of Capital
Legacy
22 August 2019
CAP-SSCAP-SS
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
88(2)R88(2)R
Legacy
11 September 2007
88(2)R88(2)R
Legacy
3 September 2007
88(2)R88(2)R
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
287Change of Registered Office
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Legacy
30 July 2007
287Change of Registered Office
Incorporation Company
17 April 2007
NEWINCIncorporation