Background WavePink WaveYellow Wave

M A SHARPE LIMITED (08200355)

M A SHARPE LIMITED (08200355) is an active UK company. incorporated on 4 September 2012. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. M A SHARPE LIMITED has been registered for 13 years. Current directors include SHARPE, Lynda, SHARPE, Michael Alan.

Company Number
08200355
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
2 Merus Court, Leicester, LE19 1RJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHARPE, Lynda, SHARPE, Michael Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M A SHARPE LIMITED

M A SHARPE LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. M A SHARPE LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08200355

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

2 Merus Court Meridian Business Park Leicester, LE19 1RJ,

Previous Addresses

2 Merus Court Meridian Business Park Leicester LE19 1RJ England
From: 29 April 2015To: 29 April 2015
1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
From: 4 September 2012To: 29 April 2015
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
New Owner
Aug 17
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHARPE, Lynda

Active
Meridian Business Park, LeicesterLE19 1RJ
Born May 1961
Director
Appointed 31 Oct 2012

SHARPE, Michael Alan

Active
Meridian Business Park, LeicesterLE19 1RJ
Born December 1960
Director
Appointed 25 Sept 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 04 Sept 2012
Resigned 04 Sept 2012

Persons with significant control

2

Mr Michael Alan Sharpe

Active
Meridian Business Park, LeicesterLE19 1RJ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Lynda Sharpe

Active
Meridian Business Park, LeicesterLE19 1RJ
Born May 1961

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

43

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Incorporation Company
4 September 2012
NEWINCIncorporation