UKBizDB.co.uk

SHOOTHILL LIMITED

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

This company is commonly known as Shoothill Limited. The company was founded 17 years ago and was given the registration number 05885234. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SHOOTHILL LIMITED
Company Number:05885234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Shoothill Ford, Shrewsbury, England, SY5 9NR

Secretary01 May 2010Active
Willow House East, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director05 May 2020Active
Suncrest, Carreghofa Lane, Llanymynech, SY22 6LA

Director01 August 2006Active
The Cottage, Shoothill Ford, Shrewsbury, SY5 9NR

Director01 August 2006Active
Southdown, Clevedon Road, Failand, Bristol, United Kingdom, BS8 3TL

Director28 October 2016Active
37 Wyle Cop, Shrewsbury, SY1 1XF

Secretary01 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 July 2006Active

People with Significant Control

Mr Myrddin John Rodney Plummer
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Willow House East, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Erik Nodland
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Willow House East, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.