Company NameSharon Services (UK) Ltd
Company StatusActive
Company NumberSC422640
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Sharon Nadia D Souza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleSelling Healthcare Products
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 69, Carntyne Industrial Estate Camelon Street
Glasgow
G32 6AF
Scotland
Director NameMr Maximas Sunil D'Cunha
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleEmployee
Country of ResidenceScotland
Correspondence AddressUnit 3-4, Block 20 89 Clydesmill Place
Glasgow
Lanarkshire
G32 8RF
Scotland
Director NameMr Clayton Julius Coelho
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(11 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleEmployee
Country of ResidenceEngland
Correspondence AddressUnit 3-4, Block 20, 89 Clydesmill Place
Clydesmill Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMrs Azalea Da Costa-Coelho
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 April 2024)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressUnit 3-4, Block 20 89 Clydesmill Place
Glasgow
Lanarkshire
G32 8RF
Scotland

Location

Registered AddressUnit 3-4, Block 20
89 Clydesmill Place
Glasgow
Lanarkshire
G32 8RF
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

40 at £1Azalea Perpetua Da Costa
33.33%
Ordinary
40 at £1Maximas Sunil Patrick Dcunha
33.33%
Ordinary
40 at £1Sharon Nadia D Souza
33.33%
Ordinary

Financials

Year2014
Net Worth£133,607
Cash£201,786
Current Liabilities£250,587

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Charges

28 September 2018Delivered on: 19 October 2018
Persons entitled: Amazon Capital Services (UK) LTD.

Classification: A registered charge
Outstanding

Filing History

23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
22 February 2023Director's details changed for Ms Azalea Da Costa-Coelho on 15 February 2023 (2 pages)
22 February 2023Notification of Clayton Coelho as a person with significant control on 15 February 2023 (2 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
22 February 2023Cessation of Azalea Da Costa-Coelho as a person with significant control on 15 February 2023 (1 page)
20 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
16 February 2022Change of details for Mr Maximas Sunil D'cunha as a person with significant control on 6 April 2016 (2 pages)
16 February 2022Director's details changed for Mrs Maximas Sunil D'cunha on 1 December 2013 (2 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
15 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 November 2021Director's details changed for Mrs Maximas Sunil D'cunha on 3 November 2021 (2 pages)
15 November 2021Registered office address changed from Unit 69, Carntyne Industrial Estate Camelon Street Glasgow G32 6AF Scotland to Unit 3-4, Block 20 89 Clydesmill Place Glasgow Lanarkshire G32 8RF on 15 November 2021 (1 page)
15 November 2021Change of details for Mrs Maximas Sunil D'cunha as a person with significant control on 3 November 2021 (2 pages)
24 August 2021Change of details for Mrs Azalea Da Costa-Coelho as a person with significant control on 30 July 2021 (2 pages)
24 August 2021Director's details changed for Ms Azalea Da Costa-Coelho on 30 July 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
20 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 September 2020Director's details changed for Ms Sharon Nadia D Souza on 24 December 2019 (2 pages)
1 September 2020Change of details for Miss Sharon Nadia D'souza as a person with significant control on 24 December 2019 (2 pages)
11 January 2020Director's details changed for Ms Azalea Da Costa-Coelho on 17 September 2018 (2 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
25 November 2019Change of details for Mr Maximas D'cunha as a person with significant control on 26 July 2019 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 September 2019Satisfaction of charge SC4226400001 in full (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 October 2018Registration of charge SC4226400001, created on 28 September 2018 (9 pages)
5 October 2018Director's details changed for Azalea Da Costa on 17 September 2018 (2 pages)
5 October 2018Change of details for Ms Azalea Da Costa as a person with significant control on 17 September 2018 (2 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
11 November 2016Second filing for the appointment of Mr Maximas D'cunha as a director (6 pages)
11 November 2016Second filing for the appointment of Mr Maximas D'cunha as a director (6 pages)
10 November 2016Director's details changed for Ms Sharon Nadia D Souza on 1 August 2016 (2 pages)
10 November 2016Director's details changed for Ms Sharon Nadia D Souza on 1 August 2016 (2 pages)
9 November 2016Director's details changed for Azalea Da Costa on 1 February 2016 (2 pages)
9 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
9 November 2016Director's details changed for Azalea Da Costa on 1 February 2016 (2 pages)
9 November 2016Director's details changed for Mr Maximas D'cunha on 1 September 2016 (2 pages)
9 November 2016Director's details changed for Mr Maximas D'cunha on 1 September 2016 (2 pages)
5 August 2016Registered office address changed from 0/1 51 Millroad Street Glasgow G40 2JY to Unit 69, Carntyne Industrial Estate Camelon Street Glasgow G32 6AF on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 0/1 51 Millroad Street Glasgow G40 2JY to Unit 69, Carntyne Industrial Estate Camelon Street Glasgow G32 6AF on 5 August 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 November 2014Appointment of Mr Maximas D'cunha as a director on 1 December 2013 (2 pages)
21 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120
(5 pages)
21 November 2014Appointment of Azalea Da Costa as a director on 1 December 2013 (2 pages)
21 November 2014Appointment of Mr Maximas D'cunha as a director on 1 December 2013
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
21 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120
(5 pages)
21 November 2014Appointment of Mr Maximas D'cunha as a director on 1 December 2013
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
21 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120
(5 pages)
21 November 2014Appointment of Azalea Da Costa as a director on 1 December 2013 (2 pages)
21 November 2014Appointment of Azalea Da Costa as a director on 1 December 2013 (2 pages)
21 November 2014Appointment of Mr Maximas D'cunha as a director on 1 December 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 120
(3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 120
(3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 120
(3 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2012Incorporation (24 pages)
24 April 2012Incorporation (24 pages)