Background WavePink WaveYellow Wave

CLIENT SHARE LTD (08681337)

CLIENT SHARE LTD (08681337) is an active UK company. incorporated on 9 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLIENT SHARE LTD has been registered for 12 years. Current directors include GRIFFITHS, David James, HESS, Martin Hugo, KIRBY, David Clive and 3 others.

Company Number
08681337
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRIFFITHS, David James, HESS, Martin Hugo, KIRBY, David Clive, MCMONIGALL, John Phillips, OSMAN, Geraldine, WARD, James Jonathan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIENT SHARE LTD

CLIENT SHARE LTD is an active company incorporated on 9 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLIENT SHARE LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08681337

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

CLIENT SPACE LTD
From: 22 August 2016To: 3 November 2016
BIDSPACE LTD.
From: 9 September 2013To: 22 August 2016
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, 86-90 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England
From: 1 June 2024To: 3 June 2024
, 2.05 12-18 Hoxton Street, London, N1 6NG, England
From: 9 February 2018To: 1 June 2024
, Studio 7 270 Kingsland Road, London, E8 4DG, England
From: 2 November 2016To: 9 February 2018
, 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom
From: 31 October 2016To: 2 November 2016
, 30 Upper High Street Thame, Oxfordshire, OX9 3EZ
From: 4 September 2015To: 31 October 2016
, Belmont House Upper High Street, Thame, Oxfordshire, OX9 3ER
From: 16 February 2014To: 4 September 2015
, Ryders Barn Sydenham Road, Sydenham, Chinnor, Oxon, OX39 4LR, United Kingdom
From: 9 September 2013To: 16 February 2014
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Share Issue
Oct 16
Director Joined
Nov 16
Funding Round
Apr 17
Loan Secured
Jan 18
Funding Round
May 18
Funding Round
May 18
Loan Cleared
Feb 21
Director Joined
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Apr 23
Funding Round
Feb 24
19
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

GRIFFITHS, David James

Active
Paul Street, LondonEC2A 4NE
Born November 1977
Director
Appointed 01 Apr 2021

HESS, Martin Hugo

Active
Paul Street, LondonEC2A 4NE
Born September 1959
Director
Appointed 27 Aug 2021

KIRBY, David Clive

Active
Paul Street, LondonEC2A 4NE
Born October 1959
Director
Appointed 16 Sept 2016

MCMONIGALL, John Phillips

Active
Hoxton Street, LondonN1 6NG
Born July 1943
Director
Appointed 14 Jul 2021

OSMAN, Geraldine

Active
Paul Street, LondonEC2A 4NE
Born June 1967
Director
Appointed 03 Nov 2021

WARD, James Jonathan

Active
Hoxton Street, LondonN1 6NG
Born July 1980
Director
Appointed 15 Aug 2016

WARD, Gemma, Dr

Resigned
ThameOX9 3EZ
Born June 1983
Director
Appointed 09 Sept 2013
Resigned 16 Aug 2016

Persons with significant control

1

Mr James Jonathan Ward

Active
Hoxton Street, LondonN1 6NG
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Capital Allotment Shares
3 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 October 2020
MR05Certification of Charge
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
28 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
21 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 September 2017
AD03Change of Location of Company Records
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
11 April 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Move Registers To Sail Company With New Address
25 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 February 2014
AD01Change of Registered Office Address
Incorporation Company
9 September 2013
NEWINCIncorporation