Background WavePink WaveYellow Wave

SHEEN STICKLAND AUDIT LIMITED (02223334)

SHEEN STICKLAND AUDIT LIMITED (02223334) is an active UK company. incorporated on 22 February 1988. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SHEEN STICKLAND AUDIT LIMITED has been registered for 38 years. Current directors include JOYCE, Paula, SANDERS, David Andrew, SHARPE, Philip James.

Company Number
02223334
Status
active
Type
ltd
Incorporated
22 February 1988
Age
38 years
Address
2 Oriel Court, Alton, GU34 2YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JOYCE, Paula, SANDERS, David Andrew, SHARPE, Philip James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEN STICKLAND AUDIT LIMITED

SHEEN STICKLAND AUDIT LIMITED is an active company incorporated on 22 February 1988 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SHEEN STICKLAND AUDIT LIMITED was registered 38 years ago.(SIC: 69201)

Status

active

Active since 38 years ago

Company No

02223334

LTD Company

Age

38 Years

Incorporated 22 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SHEEN STICKLAND (2010) LIMITED
From: 2 June 2010To: 9 March 2015
STICKLANDS LIMITED
From: 14 March 2005To: 2 June 2010
SHEEN STICKLAND LIMITED
From: 22 February 1988To: 14 March 2005
Contact
Address

2 Oriel Court Omega Park Alton, GU34 2YT,

Previous Addresses

4 High Street Alton Hampshire GU34 1BU
From: 22 February 1988To: 15 November 2022
Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Loan Secured
Jun 15
Director Left
Nov 15
Director Joined
Oct 18
Director Joined
May 19
Director Left
Mar 21
Director Left
Jul 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Left
Dec 23
Director Left
Dec 24
Capital Reduction
May 25
Share Buyback
May 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
5
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SANDERS, David Andrew

Active
Omega Park, AltonGU34 2YT
Secretary
Appointed 01 Apr 2011

JOYCE, Paula

Active
Omega Park, AltonGU34 2YT
Born December 1977
Director
Appointed 01 Apr 2019

SANDERS, David Andrew

Active
Omega Park, AltonGU34 2YT
Born November 1965
Director
Appointed 21 Jan 2015

SHARPE, Philip James

Active
Omega Park, AltonGU34 2YT
Born January 1964
Director
Appointed 21 Jan 2015

PRITCHARD, Stephen Guy

Resigned
Windermere, BordonGU35 9JN
Secretary
Appointed N/A
Resigned 03 Apr 2000

STEPHENS, Christine Alice

Resigned
High Street, AltonGU34 1BU
Secretary
Appointed 24 Mar 2000
Resigned 31 Mar 2011

BEARD, Deborah Joy

Resigned
AltonGU34 1BU
Born April 1970
Director
Appointed 21 Jan 2015
Resigned 31 Oct 2015

BURTON, Stanley Philip James

Resigned
6 Fernhill Walk, CamberleyGU17 9HB
Born January 1947
Director
Appointed N/A
Resigned 03 Apr 2000

KENSETT, Amy Claire

Resigned
Omega Park, AltonGU34 2YT
Born June 1984
Director
Appointed 11 Oct 2018
Resigned 04 Dec 2023

MATTHISSEN, Colin Ainslie

Resigned
High Street, AltonGU34 1BU
Born June 1957
Director
Appointed 24 Mar 2000
Resigned 06 Jul 2021

SERGEANT, Harriet Jemima

Resigned
AltonGU34 1BU
Born January 1986
Director
Appointed 21 Jan 2015
Resigned 31 Mar 2021

WRIGHT, Paul Edward Henry

Resigned
Omega Park, AltonGU34 2YT
Born July 1964
Director
Appointed 21 Jan 2015
Resigned 16 Dec 2024

Persons with significant control

3

Mr Philip James Sharpe

Active
Omega Park, AltonGU34 2YT
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mr David Andrew Sanders

Active
Omega Park, AltonGU34 2YT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mrs Paula Joyce

Active
Omega Park, AltonGU34 2YT
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2025
PSC09Update to PSC Statements
Capital Cancellation Shares
7 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 May 2015
AA01Change of Accounting Reference Date
Resolution
17 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2015
CC04CC04
Certificate Change Of Name Company
9 March 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Of Name Notice
3 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
2 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2010
CONNOTConfirmation Statement Notification
Resolution
19 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
287Change of Registered Office
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1997
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
25 June 1991
363b363b
Legacy
18 June 1991
288288
Accounts With Accounts Type Dormant
16 June 1991
AAAnnual Accounts
Legacy
12 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 1989
AAAnnual Accounts
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
14 September 1989
363363
Legacy
20 April 1988
PUC 5PUC 5
Legacy
18 March 1988
224224
Legacy
4 March 1988
288288
Incorporation Company
22 February 1988
NEWINCIncorporation