Background WavePink WaveYellow Wave

SHERLOCK HOMES LIMITED (01033947)

SHERLOCK HOMES LIMITED (01033947) is an active UK company. incorporated on 8 December 1971. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHERLOCK HOMES LIMITED has been registered for 54 years. Current directors include VAUGHAN, Isaac Anthony, VAUGHAN, Thomas Declan.

Company Number
01033947
Status
active
Type
ltd
Incorporated
8 December 1971
Age
54 years
Address
45 The Burgage, Cheltenham, GL52 3DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VAUGHAN, Isaac Anthony, VAUGHAN, Thomas Declan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERLOCK HOMES LIMITED

SHERLOCK HOMES LIMITED is an active company incorporated on 8 December 1971 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHERLOCK HOMES LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01033947

LTD Company

Age

54 Years

Incorporated 8 December 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

45 The Burgage Prestbury Cheltenham, GL52 3DL,

Previous Addresses

45 the Burgage 45 the Burgage Prestbury Cheltenham Gloucestershire GL52 3DL United Kingdom
From: 4 November 2024To: 10 September 2025
, Units 4&5 Rockfield Business Park, Old Station Drive, Cheltenham, Glos, GL53 0AN, England
From: 4 March 2024To: 4 November 2024
, First Floor, Brailsford House Knapp Lane, Cheltenham, Glos, GL50 3QA, United Kingdom
From: 11 April 2022To: 4 March 2024
, 26 Copt Elm Road, Charlton Kings, Cheltenham, GL53 8AH, England
From: 8 September 2020To: 11 April 2022
, 5 Tebbit Mews Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF
From: 23 July 2014To: 8 September 2020
, 13 Portland Road, Birmingham, West Midlands, B16 9HN
From: 8 December 1971To: 23 July 2014
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Mar 17
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Director Joined
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

VAUGHAN, Isaac Anthony

Active
The Burgage, CheltenhamGL52 3DL
Born November 1998
Director
Appointed 04 Nov 2024

VAUGHAN, Thomas Declan

Active
The Burgage, CheltenhamGL52 3DL
Born July 1969
Director
Appointed 08 Sept 2020

BULLINGHAM, William Victor Peter

Resigned
61 Rodney Road, CheltenhamGL50 1HX
Secretary
Appointed 19 Jan 1996
Resigned 08 Sept 2020

WILLIAMS, Elizabeth Anne

Resigned
Niamey North Road, CheltenhamGL51 6RA
Secretary
Appointed N/A
Resigned 19 Jan 1996

BILLINGS (DECEASED), David Michael

Resigned
Lawnside Kissingtree Lane, Stratford Upon AvonCV37 7QS
Born March 1943
Director
Appointed 20 Mar 1995
Resigned 02 Sept 2015

BULLINGHAM, Christopher Edward Charles

Resigned
Park House, CheltenhamGL50 4JZ
Born July 1951
Director
Appointed 16 Jan 1992
Resigned 31 Dec 1993

BULLINGHAM, William Victor Peter

Resigned
61 Rodney Road, CheltenhamGL50 1HX
Born February 1943
Director
Appointed N/A
Resigned 08 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Declan Vaughan

Active
The Burgage, CheltenhamGL52 3DL
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020

Mr William Victor Peter Bullingham

Ceased
Copt Elm Road, CheltenhamGL53 8AH
Born February 1943

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
14 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
287Change of Registered Office
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
16 September 1999
287Change of Registered Office
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
3 April 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
12 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
20 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Made Up Date
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87