Sharma & Associates Ltd CHELMSFORD


Founded in 2016, Sharma & Associates, classified under reg no. 10226590 is an active company. Currently registered at Suite 2, Unit 8 Kingsdale Business Centre CM1 1PE, Chelmsford the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Sameer S., Neelesh K.. Of them, Sameer S., Neelesh K. have been with the company the longest, being appointed on 13 January 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pinalben S. who worked with the the company until 11 August 2016.

Sharma & Associates Ltd Address / Contact

Office Address Suite 2, Unit 8 Kingsdale Business Centre
Office Address2 Regina Road
Town Chelmsford
Post code CM1 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10226590
Date of Incorporation Fri, 10th Jun 2016
Industry Management consultancy activities other than financial management
Industry Public relations and communications activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Sameer S.

Position: Director

Appointed: 13 January 2017

Neelesh K.

Position: Director

Appointed: 13 January 2017

Pinalben S.

Position: Director

Appointed: 01 June 2022

Resigned: 15 March 2023

Dheeraj V.

Position: Director

Appointed: 01 June 2022

Resigned: 15 March 2023

Lalita C.

Position: Director

Appointed: 01 June 2022

Resigned: 15 March 2023

Rajendra C.

Position: Director

Appointed: 01 June 2022

Resigned: 15 March 2023

Pinalben S.

Position: Director

Appointed: 10 June 2016

Resigned: 11 August 2016

Pinalben S.

Position: Secretary

Appointed: 10 June 2016

Resigned: 11 August 2016

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Neelesh K. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Sameer S. This PSC owns 25-50% shares.

Neelesh K.

Notified on 15 March 2023
Nature of control: 75,01-100% shares

Sameer S.

Notified on 11 June 2016
Ceased on 15 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth245 324      
Balance Sheet
Cash Bank On Hand 4 2899944 0879 96129 2461 370
Current Assets63 88063 88067 118121 93112 30549 57821 702
Debtors59 59159 59167 01977 8442 34420 33220 332
Net Assets Liabilities245 324245 324238 120244 313160 344169 093135 961
Other Debtors      19 000
Property Plant Equipment 90 19280 57270 95161 33061 33051 709
Cash Bank In Hand4 289      
Net Assets Liabilities Including Pension Asset Liability245 324      
Tangible Fixed Assets90 192      
Reserves/Capital
Called Up Share Capital250 000      
Profit Loss Account Reserve-4 676      
Shareholder Funds245 324      
Other
Version Production Software  11111
Accrued Liabilities Deferred Income 1 4988501 7001 7012 8984 149
Accumulated Depreciation Impairment Property Plant Equipment 6 01315 63325 25434 87534 87544 496
Additions Other Than Through Business Combinations Property Plant Equipment    75 000  
Average Number Employees During Period   991011
Bank Overdrafts     26 71223 407
Comprehensive Income Expense  7 2046 19383 969112 24921 132
Corporation Tax Payable  1 4703 7093 709  
Creditors1 4981 4982 31941 3196 0417 8536 793
Disposals Property Plant Equipment    75 000  
Dividends Paid     103 50012 000
Fixed Assets182 942182 942173 321163 701154 081154 080144 459
Income Expense Recognised Directly In Equity     103 50012 000
Increase From Depreciation Charge For Year Property Plant Equipment  9 6209 6209 620 9 621
Investments 92 75092 75092 75092 75092 75092 750
Investments Fixed Assets92 75092 75092 75092 75092 75092 75092 750
Net Current Assets Liabilities62 38262 38264 79880 6126 26341 72514 909
Other Creditors   30 000   
Other Investments Other Than Loans 92 75092 75092 75092 75092 75092 750
Other Taxation Social Security Payable     4 9552 644
Profit Loss  7 2046 19383 969112 24921 132
Property Plant Equipment Gross Cost 96 20596 20596 20596 20596 20596 205
Total Assets Less Current Liabilities245 324245 324238 120244 313160 344195 805159 368
Trade Debtors Trade Receivables 59 591     
Creditors Due Within One Year1 498      
Number Shares Allotted250 000      
Par Value Share1      
Share Capital Allotted Called Up Paid250 000      
Tangible Fixed Assets Additions96 205      
Tangible Fixed Assets Cost Or Valuation96 205      
Tangible Fixed Assets Depreciation6 013      
Tangible Fixed Assets Depreciation Charged In Period6 013      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Wednesday 15th March 2023
filed on: 28th, March 2023
Free Download (1 page)

Company search