Background WavePink WaveYellow Wave

SHAREABLE LIMITED (11233242)

SHAREABLE LIMITED (11233242) is an active UK company. incorporated on 5 March 2018. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SHAREABLE LIMITED has been registered for 8 years. Current directors include COWZER, Nolan James, MYERS, Amber.

Company Number
11233242
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Fuel Studios, Norwich, NR2 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COWZER, Nolan James, MYERS, Amber
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAREABLE LIMITED

SHAREABLE LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SHAREABLE LIMITED was registered 8 years ago.(SIC: 73110)

Status

active

Active since 8 years ago

Company No

11233242

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Fuel Studios 27 Pottergate Norwich, NR2 1DX,

Previous Addresses

Shareable Ltd 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom
From: 14 February 2024To: 8 April 2024
Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England
From: 28 February 2023To: 14 February 2024
50 - 60 Station Road Cambridge Cambridgeshire CB1 2JH England
From: 15 February 2023To: 28 February 2023
Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8DL England
From: 17 December 2020To: 15 February 2023
Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8DL England
From: 17 December 2020To: 17 December 2020
The Foundry, Parvilles Sparrows Lane Hatfield Heath Bishop's Stortford CM22 7AT United Kingdom
From: 5 March 2018To: 17 December 2020
Timeline

17 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Feb 21
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWZER, Nolan James

Active
Walkern Road, StevenageSG1 3QP
Born January 1977
Director
Appointed 01 Jul 2018

MYERS, Amber

Active
27 Pottergate, NorwichNR2 1DX
Born March 1980
Director
Appointed 16 Dec 2020

BUTT, Anthony James

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born April 1975
Director
Appointed 01 Jul 2018
Resigned 17 Nov 2020

HUNT, Stephen Martin Alan

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born March 1973
Director
Appointed 05 Mar 2018
Resigned 17 Nov 2020

MULLEY, Craig

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born October 1972
Director
Appointed 01 Jul 2018
Resigned 17 Nov 2020

MURR, Nicholas John

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born July 1962
Director
Appointed 01 Jul 2018
Resigned 17 Nov 2020

SALISBURY, Lawrence

Resigned
Sparrows Lane, Bishop's StortfordCM22 7AT
Born April 1970
Director
Appointed 01 Jul 2018
Resigned 17 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Ms Amber Myers

Active
Walkern Road, StevenageSG1 3QP
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020

Mr Nolan James Cowzer

Active
Walkern Road, StevenageSG1 3QP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2020

Mr Stephen Martin Alan Hunt

Ceased
Sparrows Lane, Bishop's StortfordCM22 7AT
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Resolution
2 February 2021
RESOLUTIONSResolutions
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Incorporation Company
5 March 2018
NEWINCIncorporation