Background WavePink WaveYellow Wave

SHAT-R-SHIELD LIMITED (03640460)

SHAT-R-SHIELD LIMITED (03640460) is an active UK company. incorporated on 29 September 1998. with registered office in Thetford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHAT-R-SHIELD LIMITED has been registered for 27 years. Current directors include EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane and 1 others.

Company Number
03640460
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
Unit 5 Baird Way, Thetford, IP24 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane, WRIGHT, Christopher Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAT-R-SHIELD LIMITED

SHAT-R-SHIELD LIMITED is an active company incorporated on 29 September 1998 with the registered office located in Thetford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHAT-R-SHIELD LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03640460

LTD Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 5 Baird Way Thetford, IP24 1JA,

Previous Addresses

The Gables Old Market Street Thetford Norfolk IP24 2EN
From: 27 January 2015To: 27 September 2024
Oak House Watton Road Wretham Thetford Norfolk IP24 1QS
From: 29 September 1998To: 27 January 2015
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 15
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PAYNE, Christopher Leslie

Active
Baird Way, ThetfordIP24 1JA
Secretary
Appointed 29 Sept 1998

EMMERSON, Jasmin Shireen

Active
Baird Way, ThetfordIP24 1JA
Born November 1992
Director
Appointed 11 Nov 2022

PAYNE, Christopher Leslie

Active
Baird Way, ThetfordIP24 1JA
Born February 1972
Director
Appointed 29 Sept 1998

SMITH, Lucy Jane

Active
Baird Way, ThetfordIP24 1JA
Born January 1980
Director
Appointed 11 Nov 2022

WRIGHT, Christopher Ian

Active
Baird Way, ThetfordIP24 1JA
Born September 1980
Director
Appointed 11 Nov 2022

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 29 Sept 1998

PAYNE, David Charles

Resigned
Cherry Tree Cottage, AttleboroughNR17 1NX
Born April 1965
Director
Appointed 29 Sept 1998
Resigned 31 Oct 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Sept 1998
Resigned 29 Sept 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Sept 1998
Resigned 29 Sept 1998

Persons with significant control

1

Baird Way, ThetfordIP24 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
225Change of Accounting Reference Date
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
287Change of Registered Office
Incorporation Company
29 September 1998
NEWINCIncorporation