Background WavePink WaveYellow Wave

THE SHARPHAM TRUST TRADING COMPANY LIMITED (07877557)

THE SHARPHAM TRUST TRADING COMPANY LIMITED (07877557) is an active UK company. incorporated on 9 December 2011. with registered office in Totnes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THE SHARPHAM TRUST TRADING COMPANY LIMITED has been registered for 14 years. Current directors include CARNELL, Julian Mark, LANA, William John, WRIGHT, Martin Clive.

Company Number
07877557
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Sharpham House, Totnes, TQ9 7UT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARNELL, Julian Mark, LANA, William John, WRIGHT, Martin Clive
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHARPHAM TRUST TRADING COMPANY LIMITED

THE SHARPHAM TRUST TRADING COMPANY LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Totnes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THE SHARPHAM TRUST TRADING COMPANY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07877557

LTD Company

Age

14 Years

Incorporated 9 December 2011

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 17 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Sharpham House Ashprington Totnes, TQ9 7UT,

Previous Addresses

3-8 Redcliffe Parade West Redcliffe Bristol BS1 6SP United Kingdom
From: 9 December 2011To: 5 January 2012
Timeline

9 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Dec 11
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARNELL, Julian Mark

Active
Ashprington, TotnesTQ9 7UT
Born April 1967
Director
Appointed 24 Jan 2014

LANA, William John

Active
Ashprington, TotnesTQ9 7UT
Born March 1968
Director
Appointed 09 Dec 2011

WRIGHT, Martin Clive

Active
Ashprington, TotnesTQ9 7UT
Born February 1954
Director
Appointed 09 Dec 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 09 Dec 2011
Resigned 09 Dec 2011

NICHOLLS, Christopher John

Resigned
Ashprington, TotnesTQ9 7UT
Born January 1949
Director
Appointed 09 Dec 2011
Resigned 24 Jan 2014

Persons with significant control

3

Mr Julian Mark Carnell

Active
Ashprington, TotnesTQ9 7UT
Born April 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr William John Lana

Active
Ashprington, TotnesTQ9 7UT
Born March 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Martin Clive Wright

Active
Ashprington, TotnesTQ9 7UT
Born February 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Incorporation Company
9 December 2011
NEWINCIncorporation