Background WavePink WaveYellow Wave

SHAW SPENCER HOMETRADING LIMITED (03650314)

SHAW SPENCER HOMETRADING LIMITED (03650314) is an active UK company. incorporated on 15 October 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). SHAW SPENCER HOMETRADING LIMITED has been registered for 27 years. Current directors include PRITCHARD, Francis, ROSEN, Paul Jeremy.

Company Number
03650314
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
Quadrant House, London, E1W 1YW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
PRITCHARD, Francis, ROSEN, Paul Jeremy
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAW SPENCER HOMETRADING LIMITED

SHAW SPENCER HOMETRADING LIMITED is an active company incorporated on 15 October 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). SHAW SPENCER HOMETRADING LIMITED was registered 27 years ago.(SIC: 46150)

Status

active

Active since 27 years ago

Company No

03650314

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

THE HOME TRADING COMPANY LIMITED
From: 8 December 1998To: 13 October 2003
PLACEHANDLE LIMITED
From: 15 October 1998To: 8 December 1998
Contact
Address

Quadrant House Floor 6, 4 Thomas More Square London, E1W 1YW,

Previous Addresses

23 Mark Road/Vantage Point Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN
From: 19 May 2015To: 23 April 2020
Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN Great Britain
From: 19 May 2015To: 19 May 2015
Vale House 34-38 Vale Road Bushey Hertfordshire WD2 2HE
From: 15 October 1998To: 19 May 2015
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Mar 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SARANG, Gurpreet

Active
LondonE1W 1YW
Secretary
Appointed 11 Mar 2020

PRITCHARD, Francis

Active
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born September 1973
Director
Appointed 11 Mar 2020

ROSEN, Paul Jeremy

Active
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born February 1964
Director
Appointed 11 Mar 2020

EAGER, Mary Elizabeth

Resigned
23 Welford Road, South KilworthLE17 6DY
Secretary
Appointed 31 Dec 2003
Resigned 21 Mar 2006

GOLDSTONE, Sharon Ruth

Resigned
3 High View, PinnerHA5 3NZ
Secretary
Appointed 02 Nov 1998
Resigned 31 Dec 2003

PIKE, Barry Martin

Resigned
Springfield, PinnerHA5 3YB
Secretary
Appointed 21 Mar 2006
Resigned 11 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 1998
Resigned 02 Nov 1998

EAGER, Mary Elizabeth

Resigned
23 Welford Road, South KilworthLE17 6DY
Born January 1961
Director
Appointed 30 Sept 2003
Resigned 21 Mar 2006

GOLDSTONE, Paul Andrew

Resigned
3 Highview, PinnerHA5 3NZ
Born July 1960
Director
Appointed 02 Nov 1998
Resigned 12 Jul 2006

GOLDSTONE, Sharon Ruth

Resigned
3 High View, PinnerHA5 3NZ
Born May 1961
Director
Appointed 02 Nov 1998
Resigned 30 Sept 2003

GOLDSTONE, Stuart

Resigned
18 Stanmore Hall, StanmoreHA7 4JY
Born November 1932
Director
Appointed 28 Nov 1998
Resigned 30 Sept 2003

NAGLI, Michael Alfred

Resigned
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born November 1957
Director
Appointed 11 Mar 2020
Resigned 01 Apr 2023

NAGLI, Michael Alfred

Resigned
37 Brookshill Avenue, HarrowHA3 6RZ
Born November 1957
Director
Appointed 30 Sept 2003
Resigned 11 Mar 2020

ORGILL, Kevin John

Resigned
54 Vogans Mill Wharf, LondonSE1 2BZ
Born July 1958
Director
Appointed 30 Sept 2003
Resigned 11 Mar 2020

PIKE, Barry Martin

Resigned
Springfield, PinnerHA5 3YB
Born April 1958
Director
Appointed 30 Sept 2003
Resigned 11 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 1998
Resigned 02 Nov 1998

Persons with significant control

4

1 Active
3 Ceased
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020

Barry Martin Pike

Ceased
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2020

Mr Michael Alfred Nagli

Ceased
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2020

Kevin John Orgill

Ceased
Floor 6, 4 Thomas More Square, LondonE1W 1YW
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
23 June 2004
244244
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2003
88(2)R88(2)R
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
11 July 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
30 May 2003
287Change of Registered Office
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
27 June 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Resolution
23 February 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
88(2)R88(2)R
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
88(2)R88(2)R
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
88(2)R88(2)R
Legacy
26 November 1999
363sAnnual Return (shuttle)
Memorandum Articles
28 October 1999
MEM/ARTSMEM/ARTS
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
88(2)R88(2)R
Legacy
25 October 1999
123Notice of Increase in Nominal Capital
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
3 June 1999
MEM/ARTSMEM/ARTS
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
88(2)R88(2)R
Legacy
17 May 1999
123Notice of Increase in Nominal Capital
Legacy
25 January 1999
225Change of Accounting Reference Date
Legacy
18 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Incorporation Company
15 October 1998
NEWINCIncorporation