Background WavePink WaveYellow Wave

SHEPARD PRICE LIMITED (03930479)

SHEPARD PRICE LIMITED (03930479) is an active UK company. incorporated on 22 February 2000. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHEPARD PRICE LIMITED has been registered for 26 years. Current directors include SHEPARD, Simon Guy Mccurdie.

Company Number
03930479
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
14 Waverley Road, St. Albans, AL3 5PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHEPARD, Simon Guy Mccurdie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPARD PRICE LIMITED

SHEPARD PRICE LIMITED is an active company incorporated on 22 February 2000 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHEPARD PRICE LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03930479

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

14 Waverley Road St. Albans, AL3 5PA,

Previous Addresses

78 Harpenden Road St. Albans Hertfordshire AL3 6DA England
From: 23 February 2012To: 15 August 2012
53-64 Chancery Lane London WC2A 1QS
From: 22 February 2000To: 23 February 2012
Timeline

2 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHEPARD, Simon Guy Mccurdie

Active
Waverley Road, St. AlbansAL3 5PA
Born December 1965
Director
Appointed 25 Feb 2000

SHEPARD, Simon Guy

Resigned
27 Ellis Fields, St AlbansAL3 6BG
Secretary
Appointed 25 Feb 2000
Resigned 31 Dec 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

PRICE, Natasha Jane Ilona

Resigned
53-64 Chancery LaneWC2A 1QS
Born February 1969
Director
Appointed 03 Mar 2000
Resigned 12 Aug 2010

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

2

Mr Simon Guy Mccurdie Shepard

Active
Waverley Road, St. AlbansAL3 5PA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Tracy Shepard

Active
Waverley Road, St. AlbansAL3 5PA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
88(2)R88(2)R
Miscellaneous
26 September 2000
MISCMISC
Memorandum Articles
26 September 2000
MEM/ARTSMEM/ARTS
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Incorporation Company
22 February 2000
NEWINCIncorporation