Background WavePink WaveYellow Wave

SHAREREPORTER LTD (12966184)

SHAREREPORTER LTD (12966184) is an active UK company. incorporated on 21 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SHAREREPORTER LTD has been registered for 5 years. Current directors include FERRER-CASABLANCAS, Josep-Oriol, FINNEMORE, John Jeffrey, QUAYLE, Andrew and 1 others.

Company Number
12966184
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FERRER-CASABLANCAS, Josep-Oriol, FINNEMORE, John Jeffrey, QUAYLE, Andrew, QUICK, David Stephen
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAREREPORTER LTD

SHAREREPORTER LTD is an active company incorporated on 21 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SHAREREPORTER LTD was registered 5 years ago.(SIC: 58190)

Status

active

Active since 5 years ago

Company No

12966184

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Feb 26
New Owner
Feb 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FERRER-CASABLANCAS, Josep-Oriol

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1965
Director
Appointed 19 Nov 2020

FINNEMORE, John Jeffrey

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1980
Director
Appointed 18 Jun 2025

QUAYLE, Andrew

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1975
Director
Appointed 23 Oct 2020

QUICK, David Stephen

Active
78 Cannon Street, LondonEC4N 6AF
Born February 1962
Director
Appointed 19 Nov 2020

HERMER, Stephen

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1961
Director
Appointed 23 Oct 2020
Resigned 24 Apr 2025

MILLAR, Stephen Samuel Alexander

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 21 Oct 2020
Resigned 15 Feb 2026

PEWTON, Anthony Michael

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1962
Director
Appointed 19 Nov 2020
Resigned 08 Jan 2026

CMS CAMERON MCKENNA NABARRO OLSWANG LLP

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 21 Oct 2020
Resigned 09 Mar 2021

Persons with significant control

2

Mr David Stephen Quick

Active
78 Cannon Street, LondonEC4N 6AF
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2026
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2020
NEWINCIncorporation