Company NameSharon Auton Limited
DirectorsSharon Ann Auton and Mary Anne Fedeyko
Company StatusActive
Company Number07815206
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSharon Ann Auton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMrs Mary Anne Fedeyko
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed19 October 2011(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMrs Claire Spencer
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS
Secretary NameJo Holt
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS

Location

Registered AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sharon Auton
100.00%
Ordinary

Financials

Year2014
Net Worth£72,856
Current Liabilities£41,561

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (3 weeks, 2 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Mary Anne Fedeyko as a director on 5 January 2023 (1 page)
6 January 2023Termination of appointment of a director (1 page)
5 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 May 2021Register inspection address has been changed from C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England to 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 May 2019Director's details changed for Mrs Mary Anne Fedeyko on 14 May 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Register inspection address has been changed (1 page)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Register inspection address has been changed (1 page)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Register(s) moved to registered inspection location (1 page)
14 May 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Appointment of Mrs Mary Anne Fedeyko as a director (2 pages)
6 January 2012Appointment of Mrs Mary Anne Fedeyko as a director (2 pages)
21 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
21 November 2011Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
21 November 2011Appointment of Sharon Ann Auton as a director (3 pages)
21 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
21 November 2011Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 21 November 2011 (2 pages)
21 November 2011Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
21 November 2011Appointment of Sharon Ann Auton as a director (3 pages)
3 November 2011Termination of appointment of Jo Holt as a secretary (2 pages)
3 November 2011Termination of appointment of Claire Spencer as a director (2 pages)
3 November 2011Termination of appointment of Claire Spencer as a director (2 pages)
3 November 2011Termination of appointment of Jo Holt as a secretary (2 pages)
19 October 2011Incorporation (26 pages)
19 October 2011Incorporation (26 pages)