Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sharelogic Ltd
Sharelogic Ltd is an active company incorporated on 20 July 2015 with the registered office located in London, Greater London. Sharelogic Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09693331
Private limited company
Age
10 years
Incorporated
20 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 November 2025
(1 month ago)
Next confirmation dated
17 November 2026
Due by
1 December 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Sharelogic Ltd
Contact
Update Details
Address
1 Canada Square
London
E14 5AA
England
Address changed on
13 Nov 2025
(1 month ago)
Previous address was
1 1 Canada Square London E14 5AA England
Companies in E14 5AA
Telephone
0333 4441337
Email
Unreported
Website
Sharelogic.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
James Mark Neale
Director • Software Developer • British • Lives in England • Born in Nov 1986
Timothy James Attenborough
Director • Software Developer • British • Lives in England • Born in May 1981
Mr Timothy James Attenborough
PSC • British • Lives in England • Born in May 1981
Mr James Mark Neale
PSC • British • Lives in England • Born in Nov 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£387.59K
Increased by £132.78K (+52%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£767.92K
Increased by £132.3K (+21%)
Total Liabilities
-£743.04K
Increased by £129.78K (+21%)
Net Assets
£24.89K
Increased by £2.51K (+11%)
Debt Ratio (%)
97%
Increased by 0.28% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Days Ago on 11 Dec 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Inspection Address Changed
1 Month Ago on 13 Nov 2025
Inspection Address Changed
1 Month Ago on 12 Nov 2025
Confirmation Submitted
4 Months Ago on 30 Jul 2025
Registered Address Changed
8 Months Ago on 17 Apr 2025
Full Accounts Submitted
11 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Jul 2024
Confirmation Submitted
2 Years 4 Months Ago on 27 Jul 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 12 Jun 2023
Get Alerts
Get Credit Report
Discover Sharelogic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Dec 2025
Confirmation statement made on 17 November 2025 with updates
Submitted on 17 Nov 2025
Register inspection address has been changed from 1 1 Canada Square London E14 5AA England to 1 Canada Square London E14 5AA
Submitted on 13 Nov 2025
Register inspection address has been changed from 150 Friar Street Reading RG1 1HE England to 1 1 Canada Square London E14 5AA
Submitted on 12 Nov 2025
Confirmation statement made on 19 July 2025 with no updates
Submitted on 30 Jul 2025
Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to 1 Canada Square London E14 5AA on 17 April 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 19 July 2024 with no updates
Submitted on 30 Jul 2024
Confirmation statement made on 19 July 2023 with no updates
Submitted on 27 Jul 2023
Micro company accounts made up to 31 March 2023
Submitted on 12 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs