Background WavePink WaveYellow Wave

SHARMA & ASSOCIATES LTD (10226590)

SHARMA & ASSOCIATES LTD (10226590) is an active UK company. incorporated on 10 June 2016. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. SHARMA & ASSOCIATES LTD has been registered for 9 years. Current directors include KUMAR, Neelesh, SHARMA, Sameer Chimanbhai.

Company Number
10226590
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
Suite 2, Unit 8 Kingsdale Business Centre, Chelmsford, CM1 1PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KUMAR, Neelesh, SHARMA, Sameer Chimanbhai
SIC Codes
70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARMA & ASSOCIATES LTD

SHARMA & ASSOCIATES LTD is an active company incorporated on 10 June 2016 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. SHARMA & ASSOCIATES LTD was registered 9 years ago.(SIC: 70210, 70229)

Status

active

Active since 9 years ago

Company No

10226590

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Suite 2, Unit 8 Kingsdale Business Centre Regina Road Chelmsford, CM1 1PE,

Previous Addresses

Suite 1, Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England
From: 17 September 2021To: 28 March 2023
Capital Gate - D1, 320 New North Road Ilford IG6 3ES England
From: 29 April 2018To: 17 September 2021
5 Wellington Street Brightlingsea Colchester CO7 0DB England
From: 11 June 2016To: 29 April 2018
91B Maswell Park Crescent Hounslow TW3 2DS United Kingdom
From: 10 June 2016To: 11 June 2016
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KUMAR, Neelesh

Active
Kingsdale Business Centre, ChelmsfordCM1 1PE
Born September 1988
Director
Appointed 13 Jan 2017

SHARMA, Sameer Chimanbhai

Active
Kingsdale Business Centre, ChelmsfordCM1 1PE
Born September 1986
Director
Appointed 13 Jan 2017

SHARMA, Pinalben Sameer

Resigned
Maswell Park Crescent, HounslowTW3 2DS
Secretary
Appointed 10 Jun 2016
Resigned 11 Aug 2016

CAHOOLESSUR, Lalita

Resigned
Baron Gardens, IlfordIG6 1PB
Born April 1964
Director
Appointed 01 Jun 2022
Resigned 15 Mar 2023

CAHOOLESSUR, Rajendra Prakash

Resigned
Baron Gardens, IlfordIG6 1PB
Born December 1961
Director
Appointed 01 Jun 2022
Resigned 15 Mar 2023

SHARMA, Pinalben Sameer

Resigned
New North Road, IlfordIG6 3AG
Born January 1986
Director
Appointed 01 Jun 2022
Resigned 15 Mar 2023

SHARMA, Pinalben Sameer

Resigned
Maswell Park Crescent, HounslowTW3 2DS
Born January 1986
Director
Appointed 10 Jun 2016
Resigned 11 Aug 2016

VERMA, Dheeraj

Resigned
Walden Way, IlfordIG6 3BJ
Born December 1990
Director
Appointed 01 Jun 2022
Resigned 15 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Neelesh Kumar

Active
Kingsdale Business Centre, ChelmsfordCM1 1PE
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2023

Mr Sameer Chimanbhai Sharma

Ceased
Kingsdale Business Centre, ChelmsfordCM1 1PE
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2016
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2016
AD01Change of Registered Office Address
Incorporation Company
10 June 2016
NEWINCIncorporation