Company NameAnyshare Limited
DirectorsMark Ian Weeks Passmore and Oliver Andrew Weeks Passmore
Company StatusActive
Company Number02172990
CategoryPrivate Limited Company
Incorporation Date1 October 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Ian Weeks Passmore
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(17 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NameMrs Katherine Ann Richardson
StatusCurrent
Appointed16 December 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address2 Beacon End Courtyard
London Road, Stanway
Colchester
Essex
CO3 0NU
Director NameMr Oliver Andrew Weeks Passmore
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beacon End Courtyard
London Road, Stanway
Colchester
Essex
CO3 0NU
Director NameJane Elizabeth Lee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressFour Acre Brenchley Road
Brenchley
Tonbridge
Kent
TN12 7DS
Director NameSusan Mary Passmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLittle Holts Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Secretary NameMr Mark Ian Weeks Passmore
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NameCarolyn Louise Smith
NationalityBritish
StatusResigned
Appointed17 March 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2008)
RoleCompany Director
Correspondence Address75 Gilberd Road
Colchester
Essex
CO2 7LX
Secretary NameMrs Janice Kaye Cross
NationalityBritish
StatusResigned
Appointed07 May 2008(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2015)
RoleAdministrator
Correspondence Address2 Beacon End Courtyard
London Road, Stanway
Colchester
Essex
CO3 0NU

Location

Registered Address2 Beacon End Courtyard
London Road, Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mark Ian Weeks Passmore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

1 April 2016Delivered on: 12 April 2016
Persons entitled:
M W Trustees Limited (Company Number 2630203)
Mark Ian Weeks Passmore

Classification: A registered charge
Particulars: 7 knevett close, colchester, CO4 5HQ (title number EX714517).
Outstanding

Filing History

10 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
14 December 2023Resolutions
  • RES13 ‐ Buyback 31/03/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2023Statement of capital on 14 December 2023
  • GBP 12
(4 pages)
13 December 2023Statement by Directors (1 page)
13 December 2023Solvency Statement dated 31/03/23 (1 page)
13 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 May 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 20
(4 pages)
4 May 2023Particulars of variation of rights attached to shares (2 pages)
26 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
3 August 2021Appointment of Mr Oliver Andrew Weeks Passmore as a director on 3 August 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
15 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 12
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 12
(4 pages)
12 April 2016Registration of charge 021729900001, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 021729900001, created on 1 April 2016 (35 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
17 December 2015Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page)
17 December 2015Appointment of Mrs Katherine Ann Richardson as a secretary on 16 December 2015 (2 pages)
17 December 2015Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page)
17 December 2015Appointment of Mrs Katherine Ann Richardson as a secretary on 16 December 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 December 2010Secretary's details changed for Mrs Janice Kaye Cross on 20 December 2009 (1 page)
20 December 2010Secretary's details changed for Mrs Janice Kaye Cross on 20 December 2009 (1 page)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Director's details changed for Mark Ian Weeks Passmore on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mark Ian Weeks Passmore on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mark Ian Weeks Passmore on 2 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
19 December 2008Return made up to 18/12/08; full list of members (3 pages)
27 May 2008Appointment terminated secretary carolyn smith (1 page)
27 May 2008Appointment terminated secretary carolyn smith (1 page)
27 May 2008Secretary appointed mrs janice kaye cross (1 page)
27 May 2008Secretary appointed mrs janice kaye cross (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2004Return made up to 18/12/03; full list of members (7 pages)
10 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 May 2002Registered office changed on 05/05/02 from: 2 beacon end courtyard london road stanway colchester essex CO3 5NY (1 page)
5 May 2002Registered office changed on 05/05/02 from: 2 beacon end courtyard london road stanway colchester essex CO3 5NY (1 page)
27 December 2001Return made up to 18/12/01; full list of members (6 pages)
27 December 2001Return made up to 18/12/01; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 December 2000Return made up to 18/12/00; full list of members (6 pages)
29 December 2000Return made up to 18/12/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 December 1999Return made up to 18/12/99; full list of members (6 pages)
10 December 1999Return made up to 18/12/99; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Registered office changed on 13/08/98 from: little holts little horkesley colchester essex CO6 4DR (1 page)
13 August 1998Registered office changed on 13/08/98 from: little holts little horkesley colchester essex CO6 4DR (1 page)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 January 1997Return made up to 18/12/96; no change of members (4 pages)
3 January 1997Return made up to 18/12/96; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 January 1996Return made up to 18/12/95; full list of members (6 pages)
8 January 1996Return made up to 18/12/95; full list of members (6 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)