Background WavePink WaveYellow Wave

SHREDHOUSE LIMITED (03952298)

SHREDHOUSE LIMITED (03952298) is an active UK company. incorporated on 21 March 2000. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). SHREDHOUSE LIMITED has been registered for 26 years. Current directors include ASHE, Gavin James, ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon.

Company Number
03952298
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
ASHE, Gavin James, ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREDHOUSE LIMITED

SHREDHOUSE LIMITED is an active company incorporated on 21 March 2000 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). SHREDHOUSE LIMITED was registered 26 years ago.(SIC: 17290)

Status

active

Active since 26 years ago

Company No

03952298

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

186 Torrington Avenue Tile Hill Coventry CV4 9AJ United Kingdom
From: 20 October 2021To: 8 September 2022
7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom
From: 12 September 2017To: 20 October 2021
1 Fordbrook House Fordbrook Business Centre Pewsey Wiltshire SN9 5NU
From: 5 February 2010To: 12 September 2017
C/O Lancasters Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB
From: 21 March 2000To: 5 February 2010
Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Aug 16
Director Left
Mar 18
Owner Exit
Mar 18
Share Buyback
Jun 18
Capital Reduction
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Loan Cleared
Oct 21
Director Left
Dec 21
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 01 Sept 2021

ASHE, Gavin James

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1970
Director
Appointed 01 Sept 2021

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 01 Sept 2021

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 01 Sept 2021

STEPHENS-COSFORD, Josephine Ann

Resigned
Burbage, MarlboroughSN8 3AD
Secretary
Appointed 21 Mar 2000
Resigned 01 Sept 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

STEPHENS, Philip Henry

Resigned
Chapel House, FroxfieldSN8 3LD
Born March 1948
Director
Appointed 21 Mar 2000
Resigned 16 Mar 2018

STEPHENS-COSFORD, Josephine Ann

Resigned
Burbage, MarlboroughSN8 3AD
Born August 1951
Director
Appointed 21 Mar 2000
Resigned 17 Dec 2021

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 21 Mar 2000
Resigned 21 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
102-106 Scimitar Way, CoventryCV3 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Josephine Ann Stephens-Cosford

Ceased
Burbage, MarlboroughSN8 3AD
Born August 1951

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 01 Sept 2021

Philip Henry Stephens

Ceased
Brew House Hill, FroxfieldSN8 3LD
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
2 September 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Confirmation Statement
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Legacy
25 September 2019
RP04CS01RP04CS01
Confirmation Statement
1 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Legacy
7 March 2018
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
22 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Legacy
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
4 December 2001
225Change of Accounting Reference Date
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation