Background WavePink WaveYellow Wave

SHELMEAR LIMITED (04405867)

SHELMEAR LIMITED (04405867) is an active UK company. incorporated on 28 March 2002. with registered office in Norfolk. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SHELMEAR LIMITED has been registered for 23 years. Current directors include ALLCOCK, Christopher Charles, ALLCOCK, Stephen James.

Company Number
04405867
Status
active
Type
ltd
Incorporated
28 March 2002
Age
23 years
Address
Sixty Six North Quay, Norfolk, NR30 1HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
ALLCOCK, Christopher Charles, ALLCOCK, Stephen James
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELMEAR LIMITED

SHELMEAR LIMITED is an active company incorporated on 28 March 2002 with the registered office located in Norfolk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SHELMEAR LIMITED was registered 23 years ago.(SIC: 64304)

Status

active

Active since 23 years ago

Company No

04405867

LTD Company

Age

23 Years

Incorporated 28 March 2002

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Sixty Six North Quay Great Yarmouth Norfolk, NR30 1HE,

Timeline

3 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Nov 14
Director Joined
Jul 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLCOCK, Stephen James

Active
Heathfield Terrace, LondonW4 4JE
Secretary
Appointed 22 Apr 2002

ALLCOCK, Christopher Charles

Active
Pill, BristolBS20 0JJ
Born August 1961
Director
Appointed 13 Jun 2023

ALLCOCK, Stephen James

Active
Heathfield Terrace, LondonW4 4JE
Born January 1952
Director
Appointed 22 Apr 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Mar 2002
Resigned 22 Apr 2002

LE TYNEVEZ, Christophe Roger Gilbert

Resigned
19 Wearmouth House, LondonE3 4JB
Born July 1972
Director
Appointed 22 Apr 2002
Resigned 23 Oct 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Mar 2002
Resigned 22 Apr 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Mar 2002
Resigned 22 Apr 2002

Persons with significant control

1

Mr Stephen James Allcock

Active
Heathfield Terrace, LondonW4 4JE
Born January 1952

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
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
4 June 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
16 August 2003
225Change of Accounting Reference Date
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
88(2)R88(2)R
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Incorporation Company
28 March 2002
NEWINCIncorporation