Background WavePink WaveYellow Wave

SHIBLEY LIMITED (02450692)

SHIBLEY LIMITED (02450692) is an active UK company. incorporated on 8 December 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHIBLEY LIMITED has been registered for 36 years. Current directors include CHA, Mou Daid Johnson, CHA, Yiu Chung Benjamin, DAY, Andrew James and 2 others.

Company Number
02450692
Status
active
Type
ltd
Incorporated
8 December 1989
Age
36 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHA, Mou Daid Johnson, CHA, Yiu Chung Benjamin, DAY, Andrew James, DAY, Peter Clive Clemens, GRANT, James Murray
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIBLEY LIMITED

SHIBLEY LIMITED is an active company incorporated on 8 December 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHIBLEY LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02450692

LTD Company

Age

36 Years

Incorporated 8 December 1989

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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 8 December 1989To: 5 September 2018
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Feb 13
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 20
Director Joined
May 21
Director Joined
Nov 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

TEMPLE SECRETARIAL LIMITED

Active
Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 03 Apr 2012

CHA, Mou Daid Johnson

Active
388 Castle Peak Road, Tsuen Wan
Born July 1951
Director
Appointed 08 Nov 2021

CHA, Yiu Chung Benjamin

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1973
Director
Appointed 20 Mar 2024

DAY, Andrew James

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1973
Director
Appointed 20 Mar 2024

DAY, Peter Clive Clemens

Active
King's Somborne, StockbridgeSO20 6QW
Born May 1941
Director
Appointed 20 Mar 2024

GRANT, James Murray

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1960
Director
Appointed 20 Mar 2024

TAYLOR, Timothy John

Resigned
Old Bailey, LondonEC4M 7EG
Secretary
Appointed 08 Dec 1991
Resigned 03 Apr 2012

CHA, Madeline May Lung Wong

Resigned
96 Siena Avenue, Lantau Island
Born May 1940
Director
Appointed 10 Aug 2016
Resigned 20 Mar 2024

CHA, Payson Mou Sing

Resigned
20 Old Bailey, LondonEC4M 7AN
Born July 1942
Director
Appointed 10 Aug 2016
Resigned 06 Nov 2020

DURRANCE, Philip Walter

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1941
Director
Appointed 20 Mar 2024
Resigned 12 Nov 2025

DURRANCE, Philip Walter

Resigned
Old Bailey, LondonEC4M 7EG
Born June 1941
Director
Appointed N/A
Resigned 10 Aug 2016

STOCKS, Timothy Edward

Resigned
6 Camlet Way, St AlbansAL3 4TL
Born November 1958
Director
Appointed 25 Jun 1992
Resigned 02 Jul 1992

WONG, Emily Yen, Dr

Resigned
388 Castle Peak Road, Tsuen Wan
Born January 1966
Director
Appointed 18 May 2021
Resigned 20 Mar 2024

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 22 Jan 2013
Resigned 10 Aug 2016

Persons with significant control

1

Madeline May Lung Wong Cha

Active
20 Old Bailey, LondonEC4M 7AN
Born May 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 December 2019
RP04AP01RP04AP01
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 August 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 August 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
5 February 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
8 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
28 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
30 January 2001
287Change of Registered Office
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 1999
AAAnnual Accounts
Legacy
26 July 1999
288cChange of Particulars
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
17 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
15 January 1998
363aAnnual Return
Legacy
19 December 1996
363aAnnual Return
Legacy
19 December 1996
363(353)363(353)
Accounts With Accounts Type Dormant
25 November 1996
AAAnnual Accounts
Legacy
11 December 1995
363x363x
Accounts With Accounts Type Dormant
14 August 1995
AAAnnual Accounts
Resolution
9 August 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363x363x
Accounts With Accounts Type Dormant
1 December 1994
AAAnnual Accounts
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1994
AAAnnual Accounts
Resolution
4 February 1994
RESOLUTIONSResolutions
Legacy
16 June 1993
287Change of Registered Office
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
4 July 1992
288288
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 1992
AAAnnual Accounts
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
363b363b
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
19 February 1990
287Change of Registered Office
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Resolution
15 February 1990
RESOLUTIONSResolutions
Incorporation Company
8 December 1989
NEWINCIncorporation