ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sharewave Limited

Sharewave Limited is a liquidation company incorporated on 17 August 2001 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Sharewave Limited was registered 24 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 2 months ago
Company No
04272431
Private limited company
Age
24 years
Incorporated 17 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2022 (3 years ago)
Next confirmation dated 26 June 2023
Was due on 10 July 2023 (2 years 2 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Small
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
Suite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Address changed on 27 Jun 2023 (2 years 2 months ago)
Previous address was Lakeside House Ponteland Newcastle upon Tyne NE20 9HP England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in Jul 1959
Rosco Property Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosco Property Group Limited
Kim Rankin and Stephen Rankin are mutual people.
Active
Rosco (Portland Road) Limited
Kim Rankin and Stephen Rankin are mutual people.
Active
Rosco Trafalgar Street Limited
Kim Rankin and Stephen Rankin are mutual people.
Active
Rosco Sterling House Limited
Kim Rankin and Stephen Rankin are mutual people.
Active
Metnor North East Limited
Stephen Rankin is a mutual person.
Active
M.I.H. Tyne Tees (Belfast) Limited
Stephen Rankin is a mutual person.
Active
Edouard Group Limited
Stephen Rankin is a mutual person.
Active
Metnor Quays Limited
Kim Rankin and Stephen Rankin are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£8K
Increased by £4K (+100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15K
Increased by £1K (+7%)
Total Liabilities
-£269K
Decreased by £1K (-0%)
Net Assets
-£254K
Increased by £2K (-1%)
Debt Ratio (%)
1793%
Decreased by 135.24% (-7%)
Latest Activity
Registered Address Changed
2 Years 2 Months Ago on 27 Jun 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 27 Jun 2023
Charge Satisfied
2 Years 7 Months Ago on 3 Feb 2023
Charge Satisfied
2 Years 7 Months Ago on 3 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 25 Jan 2023
Adam Boyd Langman Resigned
2 Years 7 Months Ago on 24 Jan 2023
Mr Stephen Rankin Appointed
2 Years 7 Months Ago on 24 Jan 2023
Tom Rankin Resigned
2 Years 7 Months Ago on 24 Jan 2023
Adam Boyd Langman Resigned
2 Years 7 Months Ago on 24 Jan 2023
Mrs Kim Rankin Appointed
2 Years 7 Months Ago on 24 Jan 2023
Get Credit Report
Discover Sharewave Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 June 2025
Submitted on 24 Jul 2025
Liquidators' statement of receipts and payments to 18 June 2024
Submitted on 24 Jul 2024
Appointment of a voluntary liquidator
Submitted on 27 Jun 2023
Resolutions
Submitted on 27 Jun 2023
Statement of affairs
Submitted on 27 Jun 2023
Registered office address changed from Lakeside House Ponteland Newcastle upon Tyne NE20 9HP England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2023
Submitted on 27 Jun 2023
Satisfaction of charge 042724310006 in full
Submitted on 3 Feb 2023
Satisfaction of charge 3 in full
Submitted on 3 Feb 2023
Registered office address changed from Metnor House Mylord Crescent Killingworth Newcastle NE12 5YD to Lakeside House Ponteland Newcastle upon Tyne NE20 9HP on 25 January 2023
Submitted on 25 Jan 2023
Notification of Rosco Property Group Limited as a person with significant control on 24 January 2023
Submitted on 24 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year