Background WavePink WaveYellow Wave

SHARP ELECTRONICS (EUROPE) LIMITED (08060689)

SHARP ELECTRONICS (EUROPE) LIMITED (08060689) is an active UK company. incorporated on 8 May 2012. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 2 other business activities. SHARP ELECTRONICS (EUROPE) LIMITED has been registered for 13 years. Current directors include NAGAO, Shigenobu, TOMOTA, Yoichi.

Company Number
08060689
Status
active
Type
ltd
Incorporated
8 May 2012
Age
13 years
Address
4 Furzeground Way, Uxbridge, UB11 1EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
NAGAO, Shigenobu, TOMOTA, Yoichi
SIC Codes
27510, 32990, 46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARP ELECTRONICS (EUROPE) LIMITED

SHARP ELECTRONICS (EUROPE) LIMITED is an active company incorporated on 8 May 2012 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 2 other business activities. SHARP ELECTRONICS (EUROPE) LIMITED was registered 13 years ago.(SIC: 27510, 32990, 46520)

Status

active

Active since 13 years ago

Company No

08060689

LTD Company

Age

13 Years

Incorporated 8 May 2012

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 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

4 Furzeground Way Stockley Park Uxbridge, UB11 1EZ,

Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
Jan 13
Director Joined
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Dec 13
Loan Secured
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Jan 15
Director Left
Oct 15
Loan Secured
Jun 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 20
Director Left
May 21
Director Joined
May 21
Loan Secured
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
5
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BLOOM, Richard Mark

Active
Furzeground Way, UxbridgeUB11 1EZ
Secretary
Appointed 13 May 2020

NAGAO, Shigenobu

Active
Furzeground Way, UxbridgeUB11 1EZ
Born November 1970
Director
Appointed 01 Oct 2024

TOMOTA, Yoichi

Active
Furzeground Way, UxbridgeUB11 1EZ
Born May 1970
Director
Appointed 01 May 2023

GRANT-LIPINSKA, Gosia

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Secretary
Appointed 08 May 2012
Resigned 08 May 2019

ASHIDA, Jun

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born May 1966
Director
Appointed 09 Aug 2017
Resigned 28 May 2021

ICHIRO, Shimizu

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born May 1959
Director
Appointed 19 Jun 2012
Resigned 07 Jun 2013

ITO, Hironobu

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born October 1957
Director
Appointed 24 Jul 2014
Resigned 20 Oct 2017

ITO, Hironobu

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born October 1957
Director
Appointed 19 Jun 2012
Resigned 25 Apr 2013

KAWAMURA, Tetsuji

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born October 1961
Director
Appointed 19 Jun 2012
Resigned 09 Aug 2017

MOLYNEUX, Paul David

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born November 1962
Director
Appointed 08 May 2012
Resigned 24 Jul 2014

NOMURA, Seitaro

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born July 1976
Director
Appointed 20 Oct 2017
Resigned 01 Oct 2024

SASAOKA, Hiroshi

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born July 1957
Director
Appointed 08 Nov 2013
Resigned 30 Sept 2015

TUNG, Yu Jen

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born February 1967
Director
Appointed 28 May 2021
Resigned 01 May 2023

YASUDA, Hideyuki

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born August 1967
Director
Appointed 25 Jan 2013
Resigned 24 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Zihyou Street, Tucheng

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Takumi-Cho, Sakai 590-8522

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Auditors Resignation Company
16 January 2024
AUDAUD
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Second Filing Of Form With Form Type
4 April 2013
RP04RP04
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Miscellaneous
2 April 2013
MISCMISC
Miscellaneous
4 March 2013
MISCMISC
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Miscellaneous
17 September 2012
MISCMISC
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Incorporation Company
8 May 2012
NEWINCIncorporation