Background WavePink WaveYellow Wave

SHARVILLE INVESTMENTS LTD (11478733)

SHARVILLE INVESTMENTS LTD (11478733) is an active UK company. incorporated on 23 July 2018. with registered office in Northwood Hills. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts and 1 other business activities. SHARVILLE INVESTMENTS LTD has been registered for 7 years. Current directors include THAKRAR, Shyam.

Company Number
11478733
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Argyle House 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
THAKRAR, Shyam
SIC Codes
64301, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARVILLE INVESTMENTS LTD

SHARVILLE INVESTMENTS LTD is an active company incorporated on 23 July 2018 with the registered office located in Northwood Hills. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts and 1 other business activity. SHARVILLE INVESTMENTS LTD was registered 7 years ago.(SIC: 64301, 64304)

Status

active

Active since 7 years ago

Company No

11478733

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Argyle House 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom
From: 23 July 2018To: 24 September 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THAKRAR, Shyam

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born August 1988
Director
Appointed 23 Jul 2018

THAKRAR, Bharat Kumar Hirji

Resigned
Northside, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 23 Jul 2018
Resigned 23 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Bharat Kumar Hirji Thakrar

Ceased
Northside, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2018
Ceased 23 Jul 2018

Shyam Thakrar

Active
3rd Floor, Northside, Northwood HillsHA6 1NW
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Incorporation Company
23 July 2018
NEWINCIncorporation