Background WavePink WaveYellow Wave

SHOP.COM LIMITED (03845979)

SHOP.COM LIMITED (03845979) is an active UK company. incorporated on 22 September 1999. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SHOP.COM LIMITED has been registered for 26 years. Current directors include BLAKE, Nicola Ann, HELLER, Andrew Robert, HELLER, John Alexander and 1 others.

Company Number
03845979
Status
active
Type
ltd
Incorporated
22 September 1999
Age
26 years
Address
The Hart Shaw Building, Sheffield, S9 1XU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BLAKE, Nicola Ann, HELLER, Andrew Robert, HELLER, John Alexander, HELLER, Morven, Lady
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOP.COM LIMITED

SHOP.COM LIMITED is an active company incorporated on 22 September 1999 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SHOP.COM LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03845979

LTD Company

Age

26 Years

Incorporated 22 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

The Hart Shaw Building Europa Link Sheffield, S9 1XU,

Previous Addresses

2nd Floor Langham House Little Portland Street London W1W 8BJ United Kingdom
From: 27 July 2023To: 31 August 2023
C/O Hart Shaw Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
From: 22 September 1999To: 27 July 2023
Timeline

5 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Owner Exit
Aug 20
Director Joined
Apr 21
Director Left
Feb 23
Owner Exit
Jun 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HELLER, Andrew Robert

Active
12 Little Portland Street, LondonW1W 8BJ
Secretary
Appointed 27 Jun 2000

BLAKE, Nicola Ann

Active
Europa Link, SheffieldS9 1XU
Born March 1981
Director
Appointed 01 Apr 2021

HELLER, Andrew Robert

Active
Little Portland Street, LondonW1W 8BJ
Born August 1968
Director
Appointed 27 Jun 2000

HELLER, John Alexander

Active
12 Little Portland Street, LondonW1W 8BJ
Born October 1966
Director
Appointed 27 Jun 2000

HELLER, Morven, Lady

Active
12 Little Portland Street, LondonW1W 8BJ
Born July 1940
Director
Appointed 27 Jun 2000

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Sept 1999
Resigned 27 Jun 2000

HELLER, Michael Aron, Sir

Resigned
Bruton Place, LondonW1J 6NE
Born July 1936
Director
Appointed 27 Jun 2000
Resigned 30 Jan 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Sept 1999
Resigned 27 Jun 2000

Persons with significant control

6

4 Active
2 Ceased
Strand, LondonWC2R 0QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2020

Sir Michael Aron Heller

Ceased
Bruton Place, LondonW1J 6NE
Born July 1936

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 30 Jan 2023
2 1/2 Devonshire Square, LondonEC2M 4BA

Nature of Control

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

Lady Morven Heller

Active
12 Little Portland Street, LondonW1W 8BJ
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Stephen John Vickers

Active
Europa Link, SheffieldS9 1XU
Born January 1967

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Sheffield Business Park, SheffieldS9 1XU

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
24 August 2011
MG01MG01
Capital Name Of Class Of Shares
22 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
9 December 2004
287Change of Registered Office
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Miscellaneous
19 January 2001
MISCMISC
Legacy
16 November 2000
123Notice of Increase in Nominal Capital
Legacy
16 November 2000
88(2)R88(2)R
Memorandum Articles
13 November 2000
MEM/ARTSMEM/ARTS
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Incorporation Company
22 September 1999
NEWINCIncorporation