Background WavePink WaveYellow Wave

SHEPPARDS MONEYBROKERS LIMITED (01934737)

SHEPPARDS MONEYBROKERS LIMITED (01934737) is an active UK company. incorporated on 31 July 1985. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHEPPARDS MONEYBROKERS LIMITED has been registered for 40 years. Current directors include RICHARDSON, Matthew John, RULE, Rosamund Martha.

Company Number
01934737
Status
active
Type
ltd
Incorporated
31 July 1985
Age
40 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RICHARDSON, Matthew John, RULE, Rosamund Martha
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPPARDS MONEYBROKERS LIMITED

SHEPPARDS MONEYBROKERS LIMITED is an active company incorporated on 31 July 1985 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHEPPARDS MONEYBROKERS LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01934737

LTD Company

Age

40 Years

Incorporated 31 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ODEWISE LIMITED
From: 31 July 1985To: 27 August 1985
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Timeline

30 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jan 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Capital Update
Jan 18
Owner Exit
May 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

RICHARDSON, Matthew John

Active
Triton Square, LondonNW1 3AN
Born November 1962
Director
Appointed 08 Aug 2023

RULE, Rosamund Martha

Active
Triton Square, LondonNW1 3AN
Born July 1981
Director
Appointed 30 Sept 2022

DAVIES, John Andrew

Resigned
Greystones 335 Main Road, ChelmsfordCM1 5BB
Secretary
Appointed N/A
Resigned 23 Sept 1994

JEDRZEJEWSKI, Wladyslaw Mieczyslaw

Resigned
6 Old Barn Close, HempsteadME7 3PJ
Secretary
Appointed 23 Sept 1994
Resigned 07 Jun 1996

LEITH, Daniel

Resigned
406 Elm Tree Court, LondonNW8 9JT
Secretary
Appointed 15 Jan 1999
Resigned 01 Mar 2000

SULLIVAN, Terence Michael

Resigned
15 Chestnut Avenue, BillericayCM12 9JF
Secretary
Appointed 07 Jun 1996
Resigned 15 Jan 1999

ABBEY NATIONAL NOMINEES LIMITED

Resigned
2 Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 30 Sept 2008
Resigned 28 Aug 2012

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 01 Mar 2000
Resigned 30 Sept 2008

AFFLECK, Stephen David

Resigned
Triton Square, LondonNW1 3AN
Born October 1979
Director
Appointed 31 Dec 2021
Resigned 08 Aug 2023

BARCLAY, James Christopher

Resigned
Rivers Hall, WoodbridgeIP12 4QX
Born July 1945
Director
Appointed N/A
Resigned 31 Mar 1998

BROSNAHAN, Ryan James

Resigned
5, LondonW9 1ET
Born February 1972
Director
Appointed 01 Nov 2002
Resigned 30 Jun 2004

DAVIES, John Andrew

Resigned
Greystones 335 Main Road, ChelmsfordCM1 5BB
Born September 1939
Director
Appointed N/A
Resigned 23 Sept 1994

GREEN, David Martin

Resigned
Triton Square, LondonNW1 3AN
Born January 1956
Director
Appointed 13 Sept 2006
Resigned 31 Dec 2015

HIBBITT, Tony Stewart

Resigned
9 The Cloisters, BraintreeCM7 9SN
Born March 1950
Director
Appointed N/A
Resigned 31 Jul 2006

HODKIN, Carolyne Jane, Ms.

Resigned
Triton Square, LondonNW1 3AN
Born November 1972
Director
Appointed 16 Dec 2016
Resigned 20 Jul 2017

HOGAN, Simon Edward

Resigned
B3 Lloyds Wharf 2/3 Mill Street, LondonSE1 2BS
Born August 1958
Director
Appointed N/A
Resigned 26 Sept 1997

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 18 May 2015
Resigned 15 Apr 2020

HOPTON, David

Resigned
Triton Square, LondonNW1 3AN
Born September 1949
Director
Appointed 13 Sept 2006
Resigned 19 Dec 2012

HOPTON, David

Resigned
6 Crossway, CheshamHP5 3LW
Born September 1949
Director
Appointed N/A
Resigned 01 Nov 2002

JACKSON, Mark Cunliffe

Resigned
Triton Square, LondonNW1 3AN
Born July 1960
Director
Appointed 30 Jun 2004
Resigned 18 May 2015

LILLEY, Roger Ward

Resigned
Foxbury Meadow, GodalmingGU8 4AE
Born December 1933
Director
Appointed N/A
Resigned 29 Dec 1995

MAITI, Prabal Ronny

Resigned
33 Woodlands Avenue, HornchurchRM11 2QT
Born March 1967
Director
Appointed 01 Nov 1994
Resigned 01 Nov 2002

MORRISON, Rachel Jane

Resigned
Triton Square, LondonNW1 3AN
Born January 1968
Director
Appointed 23 Mar 2016
Resigned 31 Dec 2021

TRUELOVE, Richard Charles

Resigned
Triton Square, LondonNW1 3AN
Born October 1955
Director
Appointed 18 May 2015
Resigned 30 Nov 2016

WISE, Christopher James

Resigned
Triton Square, LondonNW1 3AN
Born July 1964
Director
Appointed 16 Apr 2020
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Triton Square, LondonNW1 3AN

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 May 2018
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Statement Of Companys Objects
23 October 2023
CC04CC04
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Legacy
17 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2018
SH19Statement of Capital
Legacy
17 January 2018
CAP-SSCAP-SS
Resolution
17 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
14 November 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
1 September 2003
288cChange of Particulars
Legacy
15 August 2003
363aAnnual Return
Legacy
31 July 2003
288cChange of Particulars
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
12 July 2002
363aAnnual Return
Legacy
28 June 2002
287Change of Registered Office
Legacy
3 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363aAnnual Return
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
17 January 2000
288cChange of Particulars
Auditors Resignation Company
16 July 1999
AUDAUD
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Legacy
24 January 1999
287Change of Registered Office
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Auditors Resignation Company
4 January 1998
AUDAUD
Auditors Resignation Company
2 January 1998
AUDAUD
Legacy
15 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
19 July 1996
287Change of Registered Office
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
5 July 1996
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
1 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Legacy
5 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
17 July 1990
88(2)R88(2)R
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
26 February 1990
88(2)R88(2)R
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Memorandum Articles
23 February 1990
MEM/ARTSMEM/ARTS
Legacy
6 November 1989
288288
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
30 May 1989
225(2)225(2)
Legacy
4 February 1989
288288
Resolution
2 February 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
363363
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
225(1)225(1)
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Legacy
21 October 1988
288288
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
15 April 1988
288288
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
5 January 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
14 November 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Legacy
30 October 1986
395Particulars of Mortgage or Charge
Legacy
24 October 1986
363363