Background WavePink WaveYellow Wave

SHED K.M. LIMITED (03395362)

SHED K.M. LIMITED (03395362) is an active UK company. incorporated on 1 July 1997. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SHED K.M. LIMITED has been registered for 28 years. Current directors include CANTARELL, Francesc, FLINT, Alexander David, KILLICK, Ian and 2 others.

Company Number
03395362
Status
active
Type
ltd
Incorporated
1 July 1997
Age
28 years
Address
Suites 2 & 3, 2nd Floor Tempest, Liverpool, L2 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CANTARELL, Francesc, FLINT, Alexander David, KILLICK, Ian, ROUNDING, Hazel Dawn, SIDEBOTHAM, Mark
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHED K.M. LIMITED

SHED K.M. LIMITED is an active company incorporated on 1 July 1997 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SHED K.M. LIMITED was registered 28 years ago.(SIC: 71111)

Status

active

Active since 28 years ago

Company No

03395362

LTD Company

Age

28 Years

Incorporated 1 July 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Suites 2 & 3, 2nd Floor Tempest 12 Tithebarn Street Liverpool, L2 2DT,

Previous Addresses

61a Bold Street Liverpool Merseyside L1 4EZ England
From: 30 September 2015To: 13 September 2019
Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
From: 14 July 2015To: 30 September 2015
Kemp & Co 202 Cotton Exchange Old Hall Street Liverpool L3 9LQ
From: 1 July 1997To: 14 July 2015
Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 11
Director Left
May 12
Director Joined
Apr 15
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CANTARELL, Francesc

Active
Finsbury ParkN7 7RR
Born January 1972
Director
Appointed 07 Nov 2022

FLINT, Alexander David

Active
Bold Street, LiverpoolL1 4EZ
Born March 1982
Director
Appointed 01 Jan 2015

KILLICK, Ian

Active
Drummond Road, WirralCH47 4AU
Born November 1968
Director
Appointed 01 Jul 2000

ROUNDING, Hazel Dawn

Active
Resthill Road, WirralCH63 6HL
Born March 1973
Director
Appointed 01 Jul 2002

SIDEBOTHAM, Mark

Active
Pitville Road, LiverpoolL18 7JD
Born June 1971
Director
Appointed 01 Jul 2000

FALKINGHAM, Jonathan Mark

Resigned
Blackburne Terrace, LiverpoolL8 7PJ
Secretary
Appointed 01 Jul 1997
Resigned 07 Nov 2022

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 01 Jul 1997
Resigned 01 Jul 1997

FALKINGHAM, Jonathan Mark

Resigned
Tempest, LiverpoolL2 2DT
Born April 1962
Director
Appointed 01 Jul 1997
Resigned 07 Nov 2022

FALKINGHAM, Miles Benjamin Dominic

Resigned
Hill Top Farm, NorthwichCW8 4RY
Born September 1965
Director
Appointed 01 Jul 1997
Resigned 01 Jan 1998

KING, David

Resigned
Bridge House, Menai BridgeLL59 5NL
Born April 1938
Director
Appointed 01 Jul 1997
Resigned 24 May 2012

WESTON, James Charles

Resigned
29 Eleanor Road, BidstonCH43 7QN
Born January 1969
Director
Appointed 01 Jul 1997
Resigned 17 Feb 2011

WILKINSON, Dominic Edward

Resigned
6 Percy Street, LiverpoolL8 7LU
Born June 1965
Director
Appointed 27 Oct 1998
Resigned 29 Feb 2000

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 01 Jul 1997
Resigned 01 Jul 1997

Persons with significant control

1

Tempest, LiverpoolL2 2DT

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
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Statement Of Companys Objects
1 December 2022
CC04CC04
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
155(6)a155(6)a
Memorandum Articles
10 April 2008
MEM/ARTSMEM/ARTS
Resolution
10 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
18 April 2001
AAAnnual Accounts
Legacy
13 October 2000
123Notice of Increase in Nominal Capital
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
17 December 1999
AAAnnual Accounts
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 September 1998
AAAnnual Accounts
Legacy
28 September 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Incorporation Company
1 July 1997
NEWINCIncorporation