Background WavePink WaveYellow Wave

UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED (04541415)

UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED (04541415) is an active UK company. incorporated on 20 September 2002. with registered office in Chislehurst. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED has been registered for 23 years. Current directors include BUCKNER, Dean Edward, HENDERSON, Charles Douglas, HUNTER, John Richard and 4 others.

Company Number
04541415
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2002
Age
23 years
Address
Chislehurst Business Centre, Chislehurst, BR7 6LH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCKNER, Dean Edward, HENDERSON, Charles Douglas, HUNTER, John Richard, HURLSTON, Malcolm, MILTON, Susan Sheila, SALTIEL, Thomas Samuel, WHITE, Martin George
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED

UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED is an active company incorporated on 20 September 2002 with the registered office located in Chislehurst. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UNITED KINGDOM SHAREHOLDERS' ASSOCIATION LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04541415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 September 2002

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 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Chislehurst Business Centre 1 Bromley Lane Chislehurst, BR7 6LH,

Timeline

52 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 12
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Sept 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCDONALD, Robert

Active
1 Bromley Lane, ChislehurstBR7 6LH
Secretary
Appointed 01 Aug 2016

BUCKNER, Dean Edward

Active
1 Bromley Lane, ChislehurstBR7 6LH
Born September 1955
Director
Appointed 12 Feb 2020

HENDERSON, Charles Douglas

Active
1 Bromley Lane, ChislehurstBR7 6LH
Born August 1958
Director
Appointed 14 Apr 2020

HUNTER, John Richard

Active
Worlds End Lane, OrpingtonBR6 6AT
Born March 1942
Director
Appointed 27 Feb 2025

HURLSTON, Malcolm

Active
1 Bromley Lane, ChislehurstBR7 6LH
Born July 1938
Director
Appointed 12 Feb 2020

MILTON, Susan Sheila

Active
1 Bromley Lane, ChislehurstBR7 6LH
Born September 1954
Director
Appointed 29 Nov 2018

SALTIEL, Thomas Samuel

Active
1 Bromley Lane, ChislehurstBR7 6LH
Born January 1957
Director
Appointed 27 May 2024

WHITE, Martin George

Active
1 Bromley Lane, ChislehurstBR7 6LH
Born December 1955
Director
Appointed 15 Nov 2014

BAXTER, Elizabeth

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Secretary
Appointed 16 Oct 2010
Resigned 31 Jul 2016

BLUNDELL, David Ward

Resigned
Larchwood, WetherbyLS22 5AB
Secretary
Appointed 20 Sept 2002
Resigned 08 Mar 2006

GEE, Janet Elizabeth Sara

Resigned
Bromley Lane, ChislehurstBR7 6LH
Secretary
Appointed 27 Jan 2010
Resigned 05 Jul 2010

KEYNES, Toby William

Resigned
50 Honister Heights, PurleyCR8 1EU
Secretary
Appointed 08 Mar 2006
Resigned 23 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 2002
Resigned 20 Sept 2002

BLUNDELL, David Ward

Resigned
Larchwood, WetherbyLS22 5AB
Born May 1938
Director
Appointed 20 Sept 2002
Resigned 14 May 2006

BRAUND, Harry Churchill

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born February 1936
Director
Appointed 16 Jul 2011
Resigned 18 Apr 2016

BULFORD, Thomas Charlton

Resigned
15 Coxs Ground, OxfordOX2 6PX
Born June 1956
Director
Appointed 14 May 2003
Resigned 14 May 2006

CARDALE, Mark Vaisey

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born February 1948
Director
Appointed 14 Apr 2020
Resigned 31 Jul 2020

CHALKER, Eric Robert

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born April 1939
Director
Appointed 18 Sept 2014
Resigned 02 Jun 2016

CHALKER, Eric Robert

Resigned
9 Belvedere Road, LondonSE1 8YW
Born April 1939
Director
Appointed 09 May 2009
Resigned 28 Apr 2012

COLVIN, Spencer James

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born July 1946
Director
Appointed 29 Nov 2018
Resigned 14 Jun 2020

CURRAN, John Bertram

Resigned
2 Cote House Lane, BristolBS9 3UW
Born April 1933
Director
Appointed 14 May 2003
Resigned 14 Sept 2005

GEE, Janet Elizabeth

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born March 1960
Director
Appointed 14 Apr 2010
Resigned 11 May 2010

GIBBONS, Helen Jane

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born February 1958
Director
Appointed 28 Nov 2015
Resigned 30 Jun 2025

GRIERSON, Stanley William

Resigned
42 Highlea Avenue, High WycombeHP10 9AH
Born March 1939
Director
Appointed 19 Nov 2007
Resigned 31 Mar 2010

HOWARD, Malcolm Kenneth

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born December 1944
Director
Appointed 26 Jun 2013
Resigned 17 Aug 2014

HULME, James Christian

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born February 1972
Director
Appointed 14 Apr 2010
Resigned 19 Sept 2014

HUNTER, John Richard

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born March 1942
Director
Appointed 18 Sept 2014
Resigned 16 Aug 2021

HUNTER, John Richard

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born March 1942
Director
Appointed 12 May 2010
Resigned 16 Apr 2011

KAYE, David Francis

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born October 1942
Director
Appointed 01 Apr 2010
Resigned 20 May 2010

KEYNES, Toby William

Resigned
50 Honister Heights, PurleyCR8 1EU
Born November 1959
Director
Appointed 23 Apr 2005
Resigned 17 May 2008

LAWSON, Roger William

Resigned
8 Prince Consort Drive, ChislehurstBR7 5SB
Born January 1946
Director
Appointed 24 Apr 2004
Resigned 12 Dec 2009

LOWE, David John Mulqueeny

Resigned
8 The Drive, EsherKT10 8DQ
Born June 1939
Director
Appointed 11 Jan 2006
Resigned 15 Aug 2007

MCDONALD, Robert

Resigned
1 Bromley Lane, ChislehurstBR7 6LH
Born April 1947
Director
Appointed 13 Apr 2017
Resigned 13 Aug 2020

MILES, Derek William James, Dr

Resigned
27 Charleston Court West Cliff Road, BroadstairsCT10 1RY
Born July 1937
Director
Appointed 28 Jun 2006
Resigned 16 Apr 2011

MORTON, Martin Lea

Resigned
32 Hillway, LondonN6 6HJ
Born February 1932
Director
Appointed 20 Sept 2002
Resigned 16 Apr 2011
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Appoint Person Director Company With Name
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Resolution
1 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2009
AAAnnual Accounts
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
353353
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
14 June 2007
287Change of Registered Office
Legacy
21 May 2007
287Change of Registered Office
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288cChange of Particulars
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
20 June 2003
MEM/ARTSMEM/ARTS
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
225Change of Accounting Reference Date
Legacy
26 September 2002
288bResignation of Director or Secretary
Incorporation Company
20 September 2002
NEWINCIncorporation