UKBizDB.co.uk

SHEPPARD DAY CORPORATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheppard Day Corporate Limited. The company was founded 19 years ago and was given the registration number 05224505. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHEPPARD DAY CORPORATE LIMITED
Company Number:05224505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary21 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 August 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 August 2020Active
Flat 5, 36 Gloucester Avenue, London, NW1 7BB

Secretary06 October 2006Active
34 Dunster Gardens, London, NW6 7NH

Secretary09 May 2007Active
29 Lynden Mews, Reading, RG2 0AT

Secretary07 September 2004Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 November 2018Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary14 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 September 2004Active
59 Oakleigh Avenue, London, N20 9JG

Director06 October 2006Active
Flat 1ee, 1 Carlisle Place, London, SW1P 1NP

Director07 September 2004Active
74 Marshalswick Lane, St Albans, AL1 4XE

Director14 August 2008Active
The Friary, 47 Francis Street, London, SW1P 1QR

Director07 September 2004Active
Flat 5, 36 Gloucester Avenue, London, NW1 7BB

Director06 October 2006Active
42 Beech Hill Avenue, Hadley Wood, EN4 0LU

Director09 May 2007Active
The Friary, 47 Francis Street, London, SW1P 1QR

Director07 September 2004Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director14 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 September 2004Active

People with Significant Control

35 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.