Background WavePink WaveYellow Wave

SHAREGOLD 2 LIMITED (08249197)

SHAREGOLD 2 LIMITED (08249197) is an active UK company. incorporated on 11 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHAREGOLD 2 LIMITED has been registered for 13 years. Current directors include GOLDBERG, Raphael.

Company Number
08249197
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
1 Shirehall Lane, London, NW4 2PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDBERG, Raphael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAREGOLD 2 LIMITED

SHAREGOLD 2 LIMITED is an active company incorporated on 11 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHAREGOLD 2 LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08249197

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1 Shirehall Lane London, NW4 2PE,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 11 October 2012To: 8 November 2012
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Oct 12
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Jul 14
Loan Secured
Sept 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Apr 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDBERG, Harvey

Active
Hendale Avenue, LondonNW4 4LS
Secretary
Appointed 11 Oct 2012

GOLDBERG, Raphael

Active
Shirehall Lane, LondonNW4 2PE
Born May 1975
Director
Appointed 10 Jan 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 Oct 2012
Resigned 11 Oct 2012

GOLDBERG, Harvey

Resigned
Hendale Avenue, LondonNW4 4LS
Born October 1963
Director
Appointed 11 Oct 2012
Resigned 15 Apr 2024

Persons with significant control

2

Mr Raphael Goldberg

Active
Shirehall Lane, LondonNW4 2PE
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Mark Sharer

Active
Shirehall Lane, LondonNW4 2PE
Born August 1976

Nature of Control

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

Filing History

41

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Incorporation Company
11 October 2012
NEWINCIncorporation