Background WavePink WaveYellow Wave

THE SHARK TRUST (03396164)

THE SHARK TRUST (03396164) is an active UK company. incorporated on 2 July 1997. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE SHARK TRUST has been registered for 28 years. Current directors include BOOTHMAN, Mark Peter, COVEY, Roger, COX, Paul Benjamin and 6 others.

Company Number
03396164
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 1997
Age
28 years
Address
Unit 4 Creykes Court, Plymouth, PL1 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOOTHMAN, Mark Peter, COVEY, Roger, COX, Paul Benjamin, ELLIOTT, David Jonathan, ENSELL-BOWEN, Jayne Christine, FOWLER, Sarah Louise, GARDINER, Patricia Anne, HOOD, Charles Stuart, OBOLENSKY, Nicholas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHARK TRUST

THE SHARK TRUST is an active company incorporated on 2 July 1997 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE SHARK TRUST was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03396164

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 2 July 1997

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 24 November 2025 (5 months 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 4 Creykes Court 5 Craigie Drive Plymouth, PL1 3JB,

Previous Addresses

Unit 4 Creykes Court. 5, Craigie Drive Plymouth PL1 3JB England
From: 30 December 2025To: 9 January 2026
Unit 4 Creykes Court. Unit 4 Creykes Court 5 Craigie Drive Plymouth Devon PL1 3JB United Kingdom
From: 17 October 2024To: 30 December 2025
Unit 4 Creykes Court the Millfields Stonehouse Plymouth Devon PL1 3JB
From: 2 July 1997To: 17 October 2024
Timeline

44 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Jan 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Aug 21
Director Left
Jul 22
Director Left
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

COX, Paul Benjamin

Active
5 Craigie Drive, PlymouthPL1 3JB
Secretary
Appointed 01 Jan 2026

BOOTHMAN, Mark Peter

Active
La Route De Vincharez, St OuenJE3 2DB
Born September 1985
Director
Appointed 28 Jan 2025

COVEY, Roger

Active
Grenna Lane, TruroTR3 7LN
Born March 1963
Director
Appointed 11 Jun 2008

COX, Paul Benjamin

Active
Unit 4 Creykes Court, PlymouthPL1 3JB
Born July 1969
Director
Appointed 01 Jan 2015

ELLIOTT, David Jonathan

Active
Clifton Road, LondonN22 7XN
Born October 1976
Director
Appointed 23 Aug 2021

ENSELL-BOWEN, Jayne Christine

Active
5 Craigie Drive, PlymouthPL1 3JB
Born October 1958
Director
Appointed 15 Feb 2018

FOWLER, Sarah Louise

Active
5 Craigie Drive, PlymouthPL1 3JB
Born February 1958
Director
Appointed 01 Apr 2000

GARDINER, Patricia Anne

Active
16 Fir Close, FleetGU51 3YU
Born July 1980
Director
Appointed 19 Jan 2025

HOOD, Charles Stuart

Active
5 Craigie Drive, PlymouthPL1 3JB
Born October 1960
Director
Appointed 09 Feb 2018

OBOLENSKY, Nicholas

Active
5 Craigie Drive, PlymouthPL1 3JB
Born April 1977
Director
Appointed 04 Apr 2025

FOWLER, Sarah Louise

Resigned
123 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 03 Jul 1997
Resigned 03 Oct 2003

HEAFIELD, Glenys Wyn

Resigned
19 Skylark Rise, PlymouthPL6 7SN
Secretary
Appointed 03 Oct 2003
Resigned 31 Dec 2025

WHITE HOUSE SECRETARIES LTD

Resigned
The Old School, WeybridgeKT13 9DA
Corporate nominee secretary
Appointed 02 Jul 1997
Resigned 03 Jul 1997

ALLEN, Stephen

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born December 1961
Director
Appointed 01 Sept 2014
Resigned 18 Apr 2019

ATTWOOD, Jane Samantha

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born February 1966
Director
Appointed 22 Jan 2020
Resigned 07 Jul 2022

BATES, Grant James Edward Mills

Resigned
41 Oxford Road, OxfordOX3 0PQ
Born June 1953
Director
Appointed 10 Dec 2005
Resigned 28 Sept 2011

BATES, Susan

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born August 1958
Director
Appointed 25 Jan 2012
Resigned 08 Jan 2016

BOOT, Kelvin John

Resigned
Spencers Cottage Pye Corner, ExeterEX6 7TD
Born February 1952
Director
Appointed 10 Jul 2001
Resigned 24 Mar 2004

BOWSER, Edward George

Resigned
Pludda Thatch, Bovey TraceyTQ13 9AS
Born November 1952
Director
Appointed 16 Oct 2003
Resigned 18 Jul 2014

BOYLE, Francis John

Resigned
Sunset, PorthlevenTR13 9DP
Born June 1954
Director
Appointed 10 Jul 2001
Resigned 19 Jan 2006

BROWN, Janet Lesley

Resigned
50 Redbrink Crescent, BarryCF62 5TU
Born July 1948
Director
Appointed 08 Mar 2002
Resigned 24 Jun 2004

COX, Paul Benjamin

Resigned
23 Birch Pond Road, PlymouthPL9 7PG
Born July 1969
Director
Appointed 09 Aug 2007
Resigned 15 Sept 2014

CROFT, Gordon Stuart

Resigned
23 Main Street, LevenKY8 6BN
Born March 1963
Director
Appointed 03 Jul 1997
Resigned 01 Mar 2001

CROWTHER, Stephen James

Resigned
1 Nelson Road, Harrow On The HillHA1 3ET
Born January 1957
Director
Appointed 10 Jul 2001
Resigned 06 Feb 2002

DANDO, Marc Jonathan

Resigned
Laurel House, CalstockPL18 9SH
Born March 1961
Director
Appointed 03 Sept 2004
Resigned 21 Jul 2007

DEAN, Martin Stuart

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born April 1969
Director
Appointed 10 Jun 2020
Resigned 27 Mar 2024

DRAKE, Jeremy Alex Henry

Resigned
48 Woodbridge Avenue, LeatherheadKT22 7QN
Born January 1956
Director
Appointed 03 Jul 1997
Resigned 06 Apr 1998

FAIRWEATHER, Daniel John

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born January 1975
Director
Appointed 09 Feb 2018
Resigned 15 Jan 2025

FERGUSON, Ian Kenneth

Resigned
46 Lincoln Close, Welwyn Garden CityAL7 2NN
Born February 1965
Director
Appointed 03 Jul 1997
Resigned 16 Mar 2001

GODWIN, Alan Antony Purdon

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born June 1958
Director
Appointed 24 Jun 2014
Resigned 04 Aug 2017

HAKIN, Roy Clifford George

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born January 1963
Director
Appointed 06 Jan 2014
Resigned 21 Jul 2014

HALLS, Montagu Leslie Stuart

Resigned
38 Mccrae Road Ham Green, BristolBS20 0EB
Born November 1966
Director
Appointed 14 May 2004
Resigned 11 Apr 2007

JAMES, Clive Malcolm

Resigned
The Old Post Office, CalstockPL18 9RN
Born July 1958
Director
Appointed 03 Jan 2000
Resigned 28 Feb 2003

JOHNSON, Louise Amanda

Resigned
3 Beacon Cottages, FalmouthTR11 2LZ
Born September 1964
Director
Appointed 19 Jun 2006
Resigned 31 Mar 2008

KENNARD, Thomas

Resigned
Unit 4 Creykes Court, PlymouthPL1 3JB
Born July 1983
Director
Appointed 18 Dec 2015
Resigned 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Made Up Date
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Made Up Date
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Made Up Date
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Made Up Date
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Made Up Date
15 June 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Made Up Date
17 June 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
8 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 August 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
287Change of Registered Office
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 November 2005
AAAnnual Accounts
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
17 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
5 May 2002
AUDAUD
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
24 July 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2001
AUDAUD
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
225Change of Accounting Reference Date
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
287Change of Registered Office
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Incorporation Company
2 July 1997
NEWINCIncorporation