Background WavePink WaveYellow Wave

SHARKS HOLDINGS LIMITED (10149796)

SHARKS HOLDINGS LIMITED (10149796) is an active UK company. incorporated on 27 April 2016. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHARKS HOLDINGS LIMITED has been registered for 9 years. Current directors include MASON, Gerard Anthony, ORANGE, Simon Sebastian, YOUNG, Graham Paul.

Company Number
10149796
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MASON, Gerard Anthony, ORANGE, Simon Sebastian, YOUNG, Graham Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARKS HOLDINGS LIMITED

SHARKS HOLDINGS LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHARKS HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10149796

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

FF NEWCO 7 LIMITED
From: 27 April 2016To: 16 July 2016
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

, Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom
From: 27 April 2016To: 8 November 2017
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Director Joined
Jul 16
Share Issue
Sept 16
Loan Secured
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Feb 22
Owner Exit
Jan 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MASON, Gerard Anthony

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1964
Director
Appointed 14 Jul 2016

ORANGE, Simon Sebastian

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1967
Director
Appointed 27 Apr 2016

YOUNG, Graham Paul

Active
1 Goose Green, AltrinchamWA14 1DW
Born November 1975
Director
Appointed 02 Oct 2019

DORSETT, Jonathan Paul

Resigned
20 Market Street, AltrinchamWA14 1PF
Born October 1963
Director
Appointed 22 Jun 2016
Resigned 02 Oct 2019

SCOTT, Stephen James

Resigned
Market Street, AltrinchamWA14 1PF
Born February 1978
Director
Appointed 27 Apr 2016
Resigned 22 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Orange Uk Holdings Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Simon Sebastian Orange

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born August 1967

Nature of Control

Significant influence or control
Notified 27 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Legacy
23 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
2 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
21 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Resolution
16 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Incorporation Company
27 April 2016
NEWINCIncorporation