Shark! Design & Marketing Limited ELLAND


Founded in 2006, Shark! Design & Marketing, classified under reg no. 05817121 is an active company. Currently registered at Waddington & Ledger Building Lowfields Way HX5 9DA, Elland the company has been in the business for eighteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 21st Feb 2008 Shark! Design & Marketing Limited is no longer carrying the name Shark Communications Group.

The firm has 5 directors, namely Tom K., Jim C. and Charlotte C. and others. Of them, Philip M. has been with the company the longest, being appointed on 16 April 2007 and Tom K. and Jim C. and Charlotte C. have been with the company for the least time - from 1 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shark! Design & Marketing Limited Address / Contact

Office Address Waddington & Ledger Building Lowfields Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05817121
Date of Incorporation Mon, 15th May 2006
Industry Advertising agencies
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Tom K.

Position: Director

Appointed: 01 October 2021

Jim C.

Position: Director

Appointed: 01 October 2021

Charlotte C.

Position: Director

Appointed: 01 October 2021

Bill C.

Position: Director

Appointed: 28 October 2016

Philip M.

Position: Director

Appointed: 16 April 2007

Stephen C.

Position: Director

Appointed: 20 December 2018

Resigned: 30 September 2021

Gary M.

Position: Director

Appointed: 22 November 2018

Resigned: 31 December 2019

Nicholas M.

Position: Secretary

Appointed: 09 August 2006

Resigned: 29 April 2010

Guy B.

Position: Director

Appointed: 06 June 2006

Resigned: 16 April 2007

Bill C.

Position: Secretary

Appointed: 06 June 2006

Resigned: 09 August 2006

Bill C.

Position: Director

Appointed: 06 June 2006

Resigned: 09 August 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2006

Resigned: 06 June 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 May 2006

Resigned: 06 June 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Waddington & Ledger Group Limited from Elland, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Waddington and Ledger Limited that put Elland, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Waddington & Ledger Group Limited

Lowfields Business Park Lowfields Way, Lowfields Business Park, Elland, HX5 9DA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 07652863
Notified on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waddington And Ledger Limited

Lowfields Business Park Lowfields Way, Elland, West Yorkshire, HX5 9DA, England

Legal authority England And Wales
Legal form Limited Company
Notified on 1 September 2016
Ceased on 19 December 2018
Nature of control: 75,01-100% shares

Company previous names

Shark Communications Group February 21, 2008
Madeshield June 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand212 258263 144140 683
Current Assets359 249337 636260 260
Debtors132 21467 914104 386
Other Debtors101 7821 3212 297
Property Plant Equipment12 6709 8016 624
Total Inventories14 7776 57815 191
Other
Accumulated Amortisation Impairment Intangible Assets17 02625 03038 351
Accumulated Depreciation Impairment Property Plant Equipment13 27617 07620 571
Additions Other Than Through Business Combinations Property Plant Equipment 931318
Administrative Expenses208 974199 755213 865
Average Number Employees During Period877
Cost Sales621 774658 479632 625
Creditors70 707128 107198 207
Distribution Costs14 8999 1766 911
Dividends Paid 100 000200 000
Dividends Paid On Shares80 891  
Fixed Assets93 56182 68866 190
Gross Profit Loss227 603209 384184 211
Increase From Amortisation Charge For Year Intangible Assets 8 00413 321
Increase From Depreciation Charge For Year Property Plant Equipment 3 8003 495
Intangible Assets80 89172 88759 566
Intangible Assets Gross Cost97 91797 917 
Interest Payable Similar Charges Finance Costs994389493
Net Current Assets Liabilities288 542209 52962 053
Operating Profit Loss3 73010 50336 485
Other Creditors36 17834 56058 339
Other Interest Receivable Similar Income Finance Income  34
Other Operating Income Format1 10 05073 050
Other Taxation Social Security Payable10 51245 94027 559
Profit Loss12 73610 11436 026
Profit Loss On Ordinary Activities Before Tax2 73610 11436 026
Property Plant Equipment Gross Cost25 94626 87727 195
Redemption Shares Decrease In Equity524 914  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-10 000  
Total Assets Less Current Liabilities382 103292 217128 243
Trade Creditors Trade Payables24 01747 607112 309
Trade Debtors Trade Receivables30 43266 593102 089
Turnover Revenue849 377867 863816 836

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 15th, January 2024
Free Download (15 pages)

Company search

Advertisements