Background WavePink WaveYellow Wave

SHARED SERVICES CONNECTED LTD (08460577)

SHARED SERVICES CONNECTED LTD (08460577) is an active UK company. incorporated on 25 March 2013. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHARED SERVICES CONNECTED LTD has been registered for 12 years. Current directors include GREENE, Maria, MORRIS, Kenneth Nairn, NEILSON, John Nairn Macgregor.

Company Number
08460577
Status
active
Type
ltd
Incorporated
25 March 2013
Age
12 years
Address
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENE, Maria, MORRIS, Kenneth Nairn, NEILSON, John Nairn Macgregor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARED SERVICES CONNECTED LTD

SHARED SERVICES CONNECTED LTD is an active company incorporated on 25 March 2013 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHARED SERVICES CONNECTED LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08460577

LTD Company

Age

12 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Three Cherry Trees Lane Hemel Hempstead, HP2 7AH,

Previous Addresses

, Cabinet Office 1 Horse Guards Road, London, SW1A 2HQ, United Kingdom
From: 25 March 2013To: 14 November 2013
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
May 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GREENE, Maria

Active
Hemel HempsteadHP2 7AH
Born August 1967
Director
Appointed 10 Apr 2017

MORRIS, Kenneth Nairn

Active
Hemel HempsteadHP2 7AH
Born June 1968
Director
Appointed 09 Apr 2025

NEILSON, John Nairn Macgregor

Active
Hemel HempsteadHP2 7AH
Born September 1961
Director
Appointed 12 Sept 2014

BROOKS-USHER, Giles Maxwell

Resigned
Hemel HempsteadHP2 7AH
Secretary
Appointed 22 Feb 2021
Resigned 04 Feb 2022

CASHMORE, Peter Atherton

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 01 Nov 2013
Resigned 22 Feb 2021

WALKDEN, Ruth

Resigned
Hemel HempsteadHP2 7AH
Secretary
Appointed 04 Feb 2022
Resigned 15 Apr 2024

AHLUWALIA, Davinder Singh

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born March 1952
Director
Appointed 01 Nov 2013
Resigned 06 Nov 2023

ASHBURN, Christopher Stuart

Resigned
Hemel HempsteadHP2 7AH
Born March 1968
Director
Appointed 12 Sept 2014
Resigned 31 Mar 2017

BROOKS-USHER, Giles Maxwell

Resigned
Hemel HempsteadHP2 7AH
Born December 1966
Director
Appointed 06 Nov 2023
Resigned 20 Nov 2023

BURDEN, Christopher Anthony

Resigned
Hemel HempsteadHP2 7AH
Born December 1983
Director
Appointed 01 Apr 2022
Resigned 19 Apr 2024

CASHMORE, Peter Atherton

Resigned
Hemel Hempstead, HertfordshireHP2 7AB
Born May 1962
Director
Appointed 01 Nov 2013
Resigned 01 Feb 2021

CASHMORE, Peter Atherton

Resigned
Hemel HempsteadHP2 7AH
Born May 1962
Director
Appointed 01 Nov 2013
Resigned 01 Feb 2021

DRIVER, Michael Brian

Resigned
Hemel HempsteadHP2 7AH
Born June 1961
Director
Appointed 01 Jan 2022
Resigned 15 Apr 2024

DRIVER, Michael Brian

Resigned
Hemel HempsteadHP2 7AH
Born June 1961
Director
Appointed 01 Nov 2021
Resigned 08 Nov 2021

DRIVER, Michael Brian

Resigned
Hemel HempsteadHP2 7AH
Born June 1961
Director
Appointed 01 Nov 2016
Resigned 30 Sept 2021

HOMER, Sarah Elizabeth

Resigned
Area 1b Nobel House, LondonSW1P 3HX
Born August 1965
Director
Appointed 01 Apr 2020
Resigned 06 Nov 2023

MORRIS, David John

Resigned
Hemel HempsteadHP2 7AH
Born January 1978
Director
Appointed 01 Jul 2020
Resigned 29 May 2025

STEEL, James Thomas Jordan

Resigned
Hemel HempsteadHP2 7AH
Born April 1960
Director
Appointed 08 Nov 2021
Resigned 06 Nov 2023

STEEL, James Thomas Jordan

Resigned
Horse Guards Road, LondonSW1A 2HQ
Born April 1960
Director
Appointed 28 Oct 2013
Resigned 01 Nov 2013

THOMSON, Mark David

Resigned
Hemel HempsteadHP2 7AH
Born June 1962
Director
Appointed 05 Apr 2016
Resigned 31 Mar 2020

TORRIE, John Powell

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born September 1954
Director
Appointed 01 Nov 2013
Resigned 01 Jul 2020

WELSH, Edward Hedley Michael

Resigned
1 Horse Guards Road, LondonSW1A 2HQ
Born June 1970
Director
Appointed 25 Mar 2013
Resigned 31 Mar 2016

Persons with significant control

1

Sopra Steria Limited

Active
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Memorandum Articles
8 April 2024
MAMA
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Resolution
12 December 2023
RESOLUTIONSResolutions
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 October 2017
SH10Notice of Particulars of Variation
Resolution
13 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Auditors Resignation Company
26 August 2015
AUDAUD
Auditors Resignation Company
17 August 2015
AUDAUD
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Notice Restriction On Company Articles
14 November 2013
CC01CC01
Resolution
14 November 2013
RESOLUTIONSResolutions
Resolution
14 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Incorporation Company
25 March 2013
NEWINCIncorporation