Background WavePink WaveYellow Wave

SHEERMAIN LIMITED (01744293)

SHEERMAIN LIMITED (01744293) is an active UK company. incorporated on 4 August 1983. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHEERMAIN LIMITED has been registered for 42 years. Current directors include MIKSIENE, Ausra.

Company Number
01744293
Status
active
Type
ltd
Incorporated
4 August 1983
Age
42 years
Address
94 London Road, Oxford, OX3 9FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MIKSIENE, Ausra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERMAIN LIMITED

SHEERMAIN LIMITED is an active company incorporated on 4 August 1983 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHEERMAIN LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01744293

LTD Company

Age

42 Years

Incorporated 4 August 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

94 London Road Headington Oxford, OX3 9FN,

Previous Addresses

Finsbury House New Street Chipping Norton Oxon OX7 5LL
From: 4 August 1983To: 28 February 2023
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
May 12
Director Joined
May 12
Funding Round
Oct 17
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MIKSIENE, Ausra

Active
London Road, OxfordOX3 9FN
Born January 1982
Director
Appointed 14 Dec 2021

BROOKES, Mary

Resigned
Shaven Crown Hotel, Shipton-Under-WychwoodOX7 6BA
Secretary
Appointed N/A
Resigned 31 Dec 1997

BROOKES, Maureen Elizabeth Angela

Resigned
New Street, Chipping NortonOX7 5LL
Secretary
Appointed 31 Dec 1997
Resigned 14 Dec 2021

BROOKES, Cassandra Elizabeth Sarah

Resigned
New Street, Chipping NortonOX7 5LL
Born February 1989
Director
Appointed 01 May 2012
Resigned 14 Dec 2021

BROOKES, Justin Rupert Anthony

Resigned
New Street, Chipping NortonOX7 5LL
Born January 1959
Director
Appointed N/A
Resigned 14 Dec 2021

BROOKES, Mary

Resigned
Shaven Crown Hotel, Shipton-Under-WychwoodOX7 6BA
Born March 1936
Director
Appointed N/A
Resigned 31 Dec 1997

BROOKES, Maureen Elizabeth Angela

Resigned
New Street, Chipping NortonOX7 5LL
Born October 1958
Director
Appointed 01 May 2012
Resigned 14 Dec 2021

BROOKES, Maureen Elizabeth Angela

Resigned
4 Littlebrook Meadow, Chipping NortonOX7 6EL
Born October 1958
Director
Appointed N/A
Resigned 31 Dec 1997

BROOKES, Trevor David Watkins

Resigned
Shaven Crown Hotel, Shipton-Under-WychwoodOX7 6BA
Born September 1931
Director
Appointed N/A
Resigned 31 Dec 1997

BROOKES, Tristan Alexander

Resigned
New Street, Chipping NortonOX7 5LL
Born May 1986
Director
Appointed 01 Sept 2004
Resigned 14 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mikra Ltd

Active
266 Banbury Road, OxfordOX2 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021

Mr Justin Rupert Anthony Brookes

Ceased
New Street,, Chipping Norton,OX7 5LL
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Resolution
10 September 1998
RESOLUTIONSResolutions
Legacy
10 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
3 August 1997
225Change of Accounting Reference Date
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
30 November 1996
403aParticulars of Charge Subject to s859A
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
5 October 1990
363aAnnual Return
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
22 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
21 March 1988
287Change of Registered Office
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Miscellaneous
4 August 1983
MISCMISC