Background WavePink WaveYellow Wave

SHAPE TECHNOLOGIES GROUP UK LTD (03687923)

SHAPE TECHNOLOGIES GROUP UK LTD (03687923) is an active UK company. incorporated on 23 December 1998. with registered office in Hinckley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SHAPE TECHNOLOGIES GROUP UK LTD has been registered for 27 years. Current directors include CASTLE, Paul Graham, SOLLEDER, Bernhard.

Company Number
03687923
Status
active
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
Unit 3 Canton House, Hinckley, LE10 1YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CASTLE, Paul Graham, SOLLEDER, Bernhard
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPE TECHNOLOGIES GROUP UK LTD

SHAPE TECHNOLOGIES GROUP UK LTD is an active company incorporated on 23 December 1998 with the registered office located in Hinckley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SHAPE TECHNOLOGIES GROUP UK LTD was registered 27 years ago.(SIC: 46690)

Status

active

Active since 27 years ago

Company No

03687923

LTD Company

Age

27 Years

Incorporated 23 December 1998

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

FLOW UK LIMITED
From: 7 May 1999To: 13 December 2017
INGLEBY (1169) LIMITED
From: 23 December 1998To: 7 May 1999
Contact
Address

Unit 3 Canton House Wheatfield Way Hinckley, LE10 1YG,

Previous Addresses

19 Wheatfield Way Hinckley Leicestershire LE10 1YG
From: 23 December 1998To: 2 June 2014
Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SECRETARIAL APPOINTMENTS LTD

Active
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 20 Jun 2011

CASTLE, Paul Graham

Active
Wheatfield Way, HinckleyLE10 1YG
Born November 1962
Director
Appointed 12 Nov 2002

SOLLEDER, Bernhard

Active
35 Marienburgstrasse, Darmstadt64297
Born March 1969
Director
Appointed 10 Oct 2023

FINDING, Rebecca Jayne

Resigned
Horeston Grange, NuneatonCV11 6SN
Secretary
Appointed 30 Jan 2009
Resigned 30 May 2011

HENWOOD, Julian Richard

Resigned
63 Greenfield Road, BirminghamB17 0EP
Secretary
Appointed 20 May 2002
Resigned 17 Apr 2007

MEIS, Torsten

Resigned
Unterer Kalbacher, FrankfurtFOREIGN
Secretary
Appointed 13 May 1999
Resigned 31 Aug 2001

PLIMMER, Tracy Lee

Resigned
135 Mere Green Road, Sutton ColdfieldB75 5DD
Secretary
Appointed 17 Apr 2007
Resigned 30 Jan 2009

SCOPINICH, Chrsitian

Resigned
Via Botanico 8, Ticino 6900
Secretary
Appointed 15 Oct 2001
Resigned 28 Mar 2002

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 23 Dec 1998
Resigned 13 May 1999

ALKIRE, Terry Dean

Resigned
Villa Avigeva, Carabietta
Born March 1954
Director
Appointed 15 Aug 2001
Resigned 31 Oct 2002

CASTLE, Paul Graham

Resigned
1 Loire Close, NorthamptonNN5 6SE
Born November 1962
Director
Appointed 01 Dec 2000
Resigned 24 May 2002

ECKART, Michael Anthony

Resigned
Wheatfield Way, HinckleyLE10 1YG
Born May 1969
Director
Appointed 18 Oct 2019
Resigned 08 Apr 2021

JOSEFSSON, Per Uwe

Resigned
Wheatfield Way, HinckleyLE10 1YG
Born March 1965
Director
Appointed 08 Apr 2021
Resigned 10 Oct 2023

MERKLE, Michael

Resigned
9e, Darmstadt
Born September 1961
Director
Appointed 13 May 1999
Resigned 11 Jun 2001

SIENZ, Michael

Resigned
Tannenweg 7, Overalh
Born March 1963
Director
Appointed 14 May 2007
Resigned 31 Jul 2007

WIFLER, William Wallace

Resigned
Wheatfield Way, HinckleyLE10 1YG
Born December 1951
Director
Appointed 10 Dec 2007
Resigned 30 Jun 2014

WITT, Wolfgang

Resigned
Wheatfield Way, HinckleyLE10 1YG
Born May 1955
Director
Appointed 27 May 2015
Resigned 18 Oct 2019

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 23 Dec 1998
Resigned 13 May 1999

Persons with significant control

1

0 Active
1 Ceased
Marienburgstrasse 35, 64297 Darmstadt

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 May 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
20 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
25 May 1999
287Change of Registered Office
Certificate Change Of Name Company
7 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1998
NEWINCIncorporation