Background WavePink WaveYellow Wave

SOUTH SHARPLEY LIMITED (07472494)

SOUTH SHARPLEY LIMITED (07472494) is an active UK company. incorporated on 17 December 2010. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SOUTH SHARPLEY LIMITED has been registered for 15 years. Current directors include ANDREW, Edmund George, BONNER, Matthew David.

Company Number
07472494
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, BONNER, Matthew David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SHARPLEY LIMITED

SOUTH SHARPLEY LIMITED is an active company incorporated on 17 December 2010 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SOUTH SHARPLEY LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07472494

LTD Company

Age

15 Years

Incorporated 17 December 2010

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

REG SOUTH SHARPLEY LIMITED
From: 17 December 2010To: 13 February 2013
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
From: 17 November 2021To: 20 February 2023
C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 12 April 2019To: 17 November 2021
2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 March 2015To: 12 April 2019
12 Throgmorton Avenue London EC2N 2DL
From: 12 February 2013To: 27 March 2015
Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY United Kingdom
From: 15 January 2013To: 12 February 2013
Unit 2 Station View Guildford GU1 4JY United Kingdom
From: 17 December 2010To: 15 January 2013
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Dec 11
Director Joined
May 12
Funding Round
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Sept 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ANDREW, Edmund George

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1987
Director
Appointed 22 Mar 2022

BONNER, Matthew David

Active
Kings LangleyWD4 8LR
Born September 1999
Director
Appointed 26 Aug 2025

CROCKFORD, David

Resigned
Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 17 Dec 2010
Resigned 23 Jan 2013

BHUWANIA, Achal Prakash

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 01 Feb 2019
Resigned 05 Aug 2020

CROCKFORD, David Edward

Resigned
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 17 Dec 2010
Resigned 23 Jan 2013

HARRIS, Neil Tracey

Resigned
2 Station View, GuildfordGU1 4JY
Born January 1953
Director
Appointed 16 Dec 2011
Resigned 23 Jan 2013

JONES, Joseph Charles Bayston

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1994
Director
Appointed 05 Aug 2020
Resigned 22 Mar 2022

KRAEMER, Roger Siegfried Alexander

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1968
Director
Appointed 02 Apr 2019
Resigned 22 Mar 2022

KRON, Florian Tobias

Resigned
Egg Farm Lane, HertfordshireWD4 8LR
Born February 1989
Director
Appointed 09 Dec 2024
Resigned 26 Aug 2025

PARTRIDGE, Matthew Richard

Resigned
Bath Road, StroudGL6 0QL
Born September 1971
Director
Appointed 25 Jan 2011
Resigned 23 Jan 2013

RAFTERY, Peter George, Mr.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 23 Jan 2013
Resigned 01 Feb 2019

REID, Charles Desmond Kyrle

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1981
Director
Appointed 23 Jan 2013
Resigned 27 Apr 2018

SHERMAN, Jemma Louise

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1986
Director
Appointed 22 Mar 2022
Resigned 12 Dec 2024

SMITH, Jonathan Charles

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 01 Feb 2019
Resigned 27 Sept 2019

TETOT, Stephane Christophe

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1981
Director
Appointed 27 Apr 2018
Resigned 01 Feb 2019

WANNOP, Simon Thomas

Resigned
Oakland Drive, DawlishEX7 9RW
Born May 1979
Director
Appointed 01 May 2012
Resigned 23 Jan 2013

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, LeatherheadKT22 9DS
Born September 1964
Director
Appointed 17 Dec 2010
Resigned 23 Jan 2013

Persons with significant control

1

Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Accounts With Made Up Date
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
8 July 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
8 July 2019
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Legacy
31 January 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Legacy
4 January 2013
MG01MG01
Legacy
11 October 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Memorandum Articles
6 July 2012
MEM/ARTSMEM/ARTS
Resolution
6 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Legacy
31 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Incorporation Company
17 December 2010
NEWINCIncorporation