Background WavePink WaveYellow Wave

KING & SHAXSON LIMITED (00869780)

KING & SHAXSON LIMITED (00869780) is an active UK company. incorporated on 26 January 1966. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KING & SHAXSON LIMITED has been registered for 60 years. Current directors include DODD, Marc Vincent, INKSTER, Jared James, MAHONEY, Elizabeth Rose and 3 others.

Company Number
00869780
Status
active
Type
ltd
Incorporated
26 January 1966
Age
60 years
Address
155 Fenchurch Street, London, EC3M 6AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DODD, Marc Vincent, INKSTER, Jared James, MAHONEY, Elizabeth Rose, STUNELL, John David, VAKIL, Kumar, WILEMAN, David Ian Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING & SHAXSON LIMITED

KING & SHAXSON LIMITED is an active company incorporated on 26 January 1966 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KING & SHAXSON LIMITED was registered 60 years ago.(SIC: 64999)

Status

active

Active since 60 years ago

Company No

00869780

LTD Company

Age

60 Years

Incorporated 26 January 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

KING & SHAXSON BOND BROKERS LIMITED
From: 15 March 1996To: 19 December 2003
STRATHAIRD SECURITIES LIMITED
From: 26 January 1966To: 15 March 1996
Contact
Address

155 Fenchurch Street London, EC3M 6AL,

Previous Addresses

First Floor, Cutlers Court Houndsditch London EC3A 7BR England
From: 18 March 2019To: 1 June 2023
6th Floor Candlewick House 120 Cannon Street London EC4N 6AS
From: 26 January 1966To: 18 March 2019
Timeline

17 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jan 66
Director Left
Oct 09
Director Left
Apr 10
Director Left
Feb 12
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
New Owner
Nov 17
Director Left
Aug 19
Funding Round
Jun 20
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Aug 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

VAKIL, Kumar

Active
Fenchurch Street, LondonEC3M 6AL
Secretary
Appointed 01 Nov 2022

DODD, Marc Vincent

Active
Fenchurch Street, LondonEC3M 6AL
Born September 1967
Director
Appointed 09 May 2016

INKSTER, Jared James

Active
Kingshill Avenue, St. AlbansAL4 9QD
Born September 1983
Director
Appointed 02 Sept 2014

MAHONEY, Elizabeth Rose

Active
Fenchurch Street, LondonEC3M 6AL
Born September 1969
Director
Appointed 01 Sept 2025

STUNELL, John David

Active
Fenchurch Street, LondonEC3M 6AL
Born November 1958
Director
Appointed 16 Mar 2022

VAKIL, Kumar

Active
Fenchurch Street, LondonEC3M 6AL
Born May 1977
Director
Appointed 01 Nov 2022

WILEMAN, David Ian Robert

Active
12 Powis Grove, BrightonBN1 3HF
Born October 1956
Director
Appointed 05 Mar 1996

CAREY, Martin Vaughan

Resigned
108 Saint Fabians Drive, ChelmsfordCM1 2PR
Secretary
Appointed 15 Aug 2003
Resigned 22 Dec 2003

INKSTER, Jared James

Resigned
Kingshill Avenue, St. AlbansAL4 9QD
Secretary
Appointed 12 Jun 2012
Resigned 15 Mar 2016

JARRETT, David Robert

Resigned
The Chantry, ColchesterCO6 4AJ
Secretary
Appointed N/A
Resigned 20 Feb 1992

LANDING, Wayne Ian Harold

Resigned
Carisbrooke, HildenboroughTN11 9EN
Secretary
Appointed 31 Dec 2002
Resigned 15 Aug 2003

MASON, David Edward

Resigned
2 Oakwood, WallingtonSM6 0RD
Secretary
Appointed 20 Feb 1992
Resigned 28 Feb 1997

MORRIS, Barry Keith

Resigned
27 Sturmer Court, West MallingME19 4ST
Secretary
Appointed 22 Dec 2003
Resigned 12 Jun 2012

TELFER, Miranda Lauraine

Resigned
Houndsditch, LondonEC3A 7BR
Secretary
Appointed 15 Mar 2016
Resigned 01 Nov 2022

TELFER, Miranda Lauraine

Resigned
Lingfield House, LingfieldRH7 6ES
Secretary
Appointed 24 Oct 2001
Resigned 31 Dec 2002

WALLIS, Nicholas Charles

Resigned
35 Woodstock Road North, St AlbansAL1 4QD
Secretary
Appointed 28 Feb 1997
Resigned 24 Oct 2001

CAREY, Martin Vaughan

Resigned
Anjou Green, ChelmsfordCM1 6EE
Born December 1961
Director
Appointed 08 May 1997
Resigned 12 Feb 2024

DABBANS, William Eric Charles

Resigned
Tubbs Cottage, BasingstokeRG27 0BQ
Born May 1941
Director
Appointed N/A
Resigned 18 Feb 1992

DOBELL, Charles Mark Johnson

Resigned
63 Lauderdale Tower, LondonEC2Y 8BY
Born June 1961
Director
Appointed 03 Jan 2003
Resigned 07 Sept 2003

FRIEDLOS, Stephen Michael

Resigned
Clifford House, GuildfordGU4 8HP
Born September 1960
Director
Appointed 22 Jun 1998
Resigned 30 Jan 2002

JAMES, Trevor

Resigned
29 Chester Road, SidcupDA15 8RX
Born December 1963
Director
Appointed 08 May 1997
Resigned 31 Mar 1999

JARRETT, David Robert

Resigned
The Chantry, ColchesterCO6 4AJ
Born December 1936
Director
Appointed N/A
Resigned 24 Apr 1992

LEE, Soon Kie

Resigned
17j Limau Garden, SingaporeFOREIGN
Born February 1959
Director
Appointed 31 Dec 2002
Resigned 12 Apr 2010

LENTON, John Michael Babington

Resigned
3 Kings Avenue, BromleyBR1 4HN
Born March 1950
Director
Appointed 05 Mar 1996
Resigned 30 Apr 1998

MARTIN, Gavin John

Resigned
Houndsditch, LondonEC3A 7BR
Born January 1972
Director
Appointed 11 May 2016
Resigned 22 Jul 2019

MASON, David Edward

Resigned
2 Oakwood, WallingtonSM6 0RD
Born October 1941
Director
Appointed 20 Feb 1992
Resigned 05 Mar 1996

MCINTOSH, Thomas

Resigned
12 Siskin Gardens, TonbridgeTN12 6XP
Born May 1951
Director
Appointed 22 Dec 2003
Resigned 30 Jan 2007

MCLEOD, Harris Norman Grimstone

Resigned
24 Flanchford Road, LondonW12 9ND
Born March 1941
Director
Appointed 05 Mar 1996
Resigned 10 Jun 2001

MORRIS, Barry Keith

Resigned
27 Sturmer Court, West MallingME19 4ST
Born May 1949
Director
Appointed 14 Feb 2005
Resigned 09 Feb 2012

PEARCE, David Thomas Richard

Resigned
Heath Farm House Chapel Lane, WokingGU24 0LU
Born August 1934
Director
Appointed N/A
Resigned 05 Mar 1996

PERKINS, Ian Richard Brice

Resigned
Moth House, AlresfordSO24 9TT
Born November 1949
Director
Appointed 20 Feb 1992
Resigned 29 Oct 2009

SOH, Eng Hwa

Resigned
76 Guan Chuan Street, SingaporeFOREIGN
Born May 1955
Director
Appointed 31 Dec 2002
Resigned 15 Jun 2006

TELFER, Miranda Lauraine

Resigned
East Grinstead Road, LingfieldRH7 6ES
Born December 1968
Director
Appointed 16 Sept 2013
Resigned 01 Nov 2022

THORNTON, James Fitzgerald

Resigned
Frank Dixon Way, LondonSE21 7ET
Born May 1957
Director
Appointed 01 Nov 2002
Resigned 13 Dec 2002

WALLIS, Nicholas Charles

Resigned
35 Woodstock Road North, St AlbansAL1 4QD
Born December 1957
Director
Appointed 14 Feb 2005
Resigned 15 Nov 2013

Persons with significant control

2

Fenchurch Street, LondonEC3M 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024

Mr Hua Min Lim

Active
Fenchurch Street, LondonEC3M 6AL
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Auditors Resignation Company
13 July 2016
AUDAUD
Auditors Resignation Company
28 June 2016
AUDAUD
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Auditors Resignation Company
23 September 2014
AUDAUD
Miscellaneous
11 September 2014
MISCMISC
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
123Notice of Increase in Nominal Capital
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
11 October 2006
AAMDAAMD
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
3 April 2004
287Change of Registered Office
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
12 January 2001
225Change of Accounting Reference Date
Auditors Resignation Company
27 November 2000
AUDAUD
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
288cChange of Particulars
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
21 January 1999
AUDAUD
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Memorandum Articles
19 March 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
4 August 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363b363b
Legacy
27 April 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Dormant
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
8 August 1990
363363
Accounts With Accounts Type Dormant
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Resolution
22 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
225(1)225(1)
Legacy
14 November 1986
288288
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
22 October 1986
288288
Legacy
26 August 1986
288288
Legacy
14 August 1986
287Change of Registered Office
Incorporation Company
26 January 1966
NEWINCIncorporation
Miscellaneous
26 January 1966
MISCMISC
Miscellaneous
26 January 1966
MISCMISC