Background WavePink WaveYellow Wave

STEERWELL LIMITED (03777867)

STEERWELL LIMITED (03777867) is an active UK company. incorporated on 26 May 1999. with registered office in Liphook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). STEERWELL LIMITED has been registered for 26 years. Current directors include SHEPPARD, Theodore Alban Edward, YIP, Gerard.

Company Number
03777867
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
5 Station Road, Liphook, GU30 7DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
SHEPPARD, Theodore Alban Edward, YIP, Gerard
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEERWELL LIMITED

STEERWELL LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Liphook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). STEERWELL LIMITED was registered 26 years ago.(SIC: 46480)

Status

active

Active since 26 years ago

Company No

03777867

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

5 Station Road Liphook, GU30 7DW,

Previous Addresses

Meadway Haslemere Surrey GU27 1NN
From: 26 May 1999To: 23 April 2021
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Left
Apr 11
Director Left
May 13
Director Left
May 13
Director Left
May 13
Share Buyback
May 13
Share Buyback
Oct 15
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Feb 26
Owner Exit
Mar 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Secretary
Appointed 17 Aug 1999

SHEPPARD, Theodore Alban Edward

Active
Station Road, LiphookGU30 7DW
Born June 1985
Director
Appointed 11 Jul 2023

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Born January 1961
Director
Appointed 01 Mar 2002

SHEPPARD, Keith Ronald

Resigned
Stanford House Nutcombe Lane, HindheadGU26 6BP
Secretary
Appointed 18 Aug 1999
Resigned 19 Aug 1999

ST JAMES'S SQUARE SECRETARIES LIMITED

Resigned
5 St James Square, LondonSW1Y 4JU
Corporate secretary
Appointed 26 May 1999
Resigned 18 Aug 1999

LINDSEY, Paul John

Resigned
Pembroke Lodge, HindheadGU26 6PG
Born May 1957
Director
Appointed 01 Nov 2002
Resigned 31 Mar 2013

MILNE, Laurence Peter John

Resigned
17 Mill Lane, BordonGU35 0PE
Born November 1964
Director
Appointed 01 Mar 2002
Resigned 15 Apr 2011

PANDYA, Dhiraj

Resigned
11 Cowslip Close, BordonGU35 0YF
Born March 1948
Director
Appointed 18 Aug 1999
Resigned 18 Apr 2013

ROOM, David Lindsay

Resigned
Hall Green Barn, PrestonPR4 5JN
Born October 1950
Director
Appointed 18 Aug 1999
Resigned 18 Apr 2013

SHEPPARD, Keith Ronald

Resigned
Station Road, LiphookGU30 7DW
Born October 1953
Director
Appointed 18 Aug 1999
Resigned 24 Apr 2023

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 26 May 1999
Resigned 18 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Lesley Anne Sheppard

Active
Station Road, LiphookGU30 7DW
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026

Mr Keith Ronald Sheppard

Ceased
Station Road, LiphookGU30 7DW
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Capital Return Purchase Own Shares
6 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Capital Return Purchase Own Shares
16 May 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
19 June 2003
353353
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
122122
Legacy
26 April 2003
123Notice of Increase in Nominal Capital
Resolution
26 April 2003
RESOLUTIONSResolutions
Resolution
26 April 2003
RESOLUTIONSResolutions
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 2001
AAAnnual Accounts
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
287Change of Registered Office
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
88(2)R88(2)R
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Memorandum Articles
17 August 1999
MEM/ARTSMEM/ARTS
Resolution
17 August 1999
RESOLUTIONSResolutions
Incorporation Company
26 May 1999
NEWINCIncorporation