Background WavePink WaveYellow Wave

SHARPER PRACTICE LTD (07592504)

SHARPER PRACTICE LTD (07592504) is an active UK company. incorporated on 5 April 2011. with registered office in Chislehurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. SHARPER PRACTICE LTD has been registered for 15 years. Current directors include STOCKER, David George, STOCKER, Veronica.

Company Number
07592504
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
1 Bromley Lane, Chislehurst, BR7 6LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
STOCKER, David George, STOCKER, Veronica
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPER PRACTICE LTD

SHARPER PRACTICE LTD is an active company incorporated on 5 April 2011 with the registered office located in Chislehurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. SHARPER PRACTICE LTD was registered 15 years ago.(SIC: 69201, 70229)

Status

active

Active since 15 years ago

Company No

07592504

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

1 Bromley Lane Chislehurst, BR7 6LH,

Previous Addresses

, 34 Westfield Road, Bexleyheath, DA7 6LS, England
From: 8 October 2019To: 4 February 2020
, Jubilee House 3 the Drive, Great Warley, Brentwood, Essex, CM13 3FR
From: 14 October 2013To: 8 October 2019
, 34 Westfield Road, Bexleyheath, Kent, DA7 6LS, England
From: 5 April 2011To: 14 October 2013
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Oct 13
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STOCKER, David George

Active
Bromley Lane, ChislehurstBR7 6LH
Born September 1962
Director
Appointed 05 Apr 2011

STOCKER, Veronica

Active
Bromley Lane, ChislehurstBR7 6LH
Born September 1965
Director
Appointed 11 Jan 2023

NEVILLE, Paul Jonathan

Resigned
3 The Drive, BrentwoodCM13 3FR
Born May 1962
Director
Appointed 02 Oct 2013
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Jonathan Neville

Ceased
3 The Drive, BrentwoodCM13 3FR
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019

Mr David George Stocker

Active
Bromley Lane, ChislehurstBR7 6LH
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Incorporation Company
5 April 2011
NEWINCIncorporation