Background WavePink WaveYellow Wave

SHERON LIMITED (04379560)

SHERON LIMITED (04379560) is an active UK company. incorporated on 22 February 2002. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. SHERON LIMITED has been registered for 24 years. Current directors include HARDING, Ian, WILSON, Thomas Stannage.

Company Number
04379560
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
The Mill House, Alton, GU34 2QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HARDING, Ian, WILSON, Thomas Stannage
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERON LIMITED

SHERON LIMITED is an active company incorporated on 22 February 2002 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. SHERON LIMITED was registered 24 years ago.(SIC: 46720)

Status

active

Active since 24 years ago

Company No

04379560

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

LASER FASHION LIMITED
From: 22 February 2002To: 8 August 2002
Contact
Address

The Mill House Anstey Mill Lane Alton, GU34 2QQ,

Previous Addresses

PO Box 2 the Mill House Anstey Mill Lane Alton Hampshire GU34 2YA
From: 22 February 2002To: 22 February 2024
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
Mar 23
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Secretary
Appointed 20 Dec 2007

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 20 Dec 2007

WILSON, Thomas Stannage

Active
Anstey Mill Lane, AltonGU34 2QQ
Born December 1957
Director
Appointed 21 Jan 2010

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Secretary
Appointed 22 Feb 2002
Resigned 21 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 22 Feb 2002

DUTTON, Graham John

Resigned
6 Valdene Drive, WorsleyM28 7GA
Born May 1963
Director
Appointed 05 Aug 2002
Resigned 21 Dec 2007

DUTTON, James Ronald

Resigned
17 Brierfield Road, ManchesterM28 1GQ
Born December 1928
Director
Appointed 22 Feb 2002
Resigned 07 Mar 2006

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Born May 1961
Director
Appointed 22 Feb 2002
Resigned 21 Dec 2007

TODD, Howard John

Resigned
15 Marsh Hall Lane, HuddersfieldHD4 6XD
Born September 1958
Director
Appointed 20 Dec 2007
Resigned 21 Jan 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Feb 2002
Resigned 22 Feb 2002

Persons with significant control

3

1 Active
2 Ceased

Dutton Group Ltd

Active
Anstey Mill Lane, AltonGU34 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2025

Mr Ian Harding

Ceased
Anstey Mill Lane, AltonGU34 2QQ
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mrs Jennifer Ann Harding

Ceased
Anstey Mill Lane, AltonGU34 2QQ
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
14 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
155(6)b155(6)b
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
155(6)b155(6)b
Legacy
14 March 2006
155(6)a155(6)a
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
13 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
88(2)R88(2)R
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation