Background WavePink WaveYellow Wave

THE SHADWELL COMMUNITY PROJECT (04647229)

THE SHADWELL COMMUNITY PROJECT (04647229) is an active UK company. incorporated on 24 January 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE SHADWELL COMMUNITY PROJECT has been registered for 23 years. Current directors include CHANDRASEKAR, Anisha, DUNSER, Sonja, FRANK, Matthew Peter and 6 others.

Company Number
04647229
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 January 2003
Age
23 years
Address
10 Glamis Road, London, E1W 3EG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHANDRASEKAR, Anisha, DUNSER, Sonja, FRANK, Matthew Peter, KARA, Asad, MACDONALD, Alexander, MOULES, Jonathan, NAHAR, Sunita, PERREN, Peter James, ZAREMBA, Elizabeth Ann
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHADWELL COMMUNITY PROJECT

THE SHADWELL COMMUNITY PROJECT is an active company incorporated on 24 January 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE SHADWELL COMMUNITY PROJECT was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04647229

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 24 January 2003

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 6 February 2026 (2 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

GLAMIS ADVENTURE PLAYGROUND
From: 24 January 2003To: 24 September 2010
Contact
Address

10 Glamis Road Glamis Adventure Playground London, E1W 3EG,

Previous Addresses

Glamis Adventure Playground 10 Glamis Road London E1W 3EG United Kingdom
From: 29 October 2010To: 20 February 2013
Glamis Adventure Playground Glamis Road Shadwell London E1W 3EE
From: 24 January 2003To: 29 October 2010
Timeline

55 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Feb 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ZAREMBA, Elizabeth Ann

Active
10 Glamis Road, LondonE1W 3EG
Secretary
Appointed 22 Nov 2025

CHANDRASEKAR, Anisha

Active
10 Glamis Road, LondonE1W 3EG
Born March 2000
Director
Appointed 04 Feb 2025

DUNSER, Sonja

Active
10 Glamis Road, LondonE1W 3EG
Born April 1978
Director
Appointed 09 Nov 2024

FRANK, Matthew Peter

Active
Elf Row, LondonE1W 3EH
Born April 1975
Director
Appointed 15 Dec 2025

KARA, Asad

Active
Glamis Road, LondonE1W 3EG
Born August 1989
Director
Appointed 28 Jan 2023

MACDONALD, Alexander

Active
Glamis Road, LondonE1W 3EG
Born February 1976
Director
Appointed 26 Nov 2022

MOULES, Jonathan

Active
Glamis Road, LondonE1W 3EG
Born May 1970
Director
Appointed 19 May 2018

NAHAR, Sunita

Active
10 Glamis Road, LondonE1W 3EG
Born April 1955
Director
Appointed 04 Feb 2025

PERREN, Peter James

Active
Glamis Road, LondonE1W 3EG
Born November 1960
Director
Appointed 20 Sept 2018

ZAREMBA, Elizabeth Ann

Active
10 Glamis Road, LondonE1W 3EG
Born November 1971
Director
Appointed 09 Nov 2024

BRAZAITYTE, Jurate

Resigned
Glamis Road, LondonE1W 3EG
Secretary
Appointed 10 Oct 2020
Resigned 22 Nov 2025

PADDEN, Emma

Resigned
21 Reardon House, LondonE1W 2QJ
Secretary
Appointed 06 Nov 2006
Resigned 29 Nov 2011

PERREN, Peter James

Resigned
Glamis Road, LondonE1W 3EG
Secretary
Appointed 20 Sept 2018
Resigned 10 Oct 2020

SHERRELL, Linda

Resigned
50 Gordon House, ShadwellE1W 3ED
Secretary
Appointed 24 Jan 2003
Resigned 05 Nov 2005

AGIUS, Michael

Resigned
Glamis Road, LondonE1W 3EG
Born March 1962
Director
Appointed 01 Dec 2012
Resigned 20 Jan 2015

BODJONA, Jennifer

Resigned
Glamis Road, LondonE1W 3EG
Born December 1992
Director
Appointed 06 Jun 2020
Resigned 08 Dec 2020

BRAZAITYTE, Jurate

Resigned
Glamis Road, LondonE1W 3EG
Born June 1983
Director
Appointed 06 Jun 2020
Resigned 22 Nov 2025

BROOKS, Christine

Resigned
6 Peartree Lane, ShadwellE1W 3SR
Born September 1952
Director
Appointed 24 Jan 2003
Resigned 24 Sept 2003

BROWN, Arthur

Resigned
21 Redcastle Close, ShadwellE1W 3DQ
Born November 1970
Director
Appointed 24 Jan 2003
Resigned 12 Nov 2004

BUTLER, Nicola Anne

Resigned
Glamis Road, LondonE1W 3EG
Born November 1968
Director
Appointed 18 May 2018
Resigned 14 Sept 2018

CHOWDHURY, Marzia

Resigned
10 Glamis Road, LondonE1W 3EG
Born July 1968
Director
Appointed 04 Feb 2025
Resigned 16 Aug 2025

COOK, Simon John

Resigned
Glamis Road, LondonE1W 3EG
Born August 1989
Director
Appointed 23 Sept 2018
Resigned 20 Dec 2019

COONEY, Philip Gregory

Resigned
Glamis Road, LondonE1W 3EG
Born July 1992
Director
Appointed 03 Apr 2019
Resigned 29 Nov 2021

COUGHLAN, Rose

Resigned
348 Cable Street, ShadwellE1 0AE
Born May 1962
Director
Appointed 24 Jan 2003
Resigned 12 Nov 2004

GASTER, Isabella Helen

Resigned
Wrexham Road, LondonE3 2TJ
Born April 1972
Director
Appointed 20 Apr 2021
Resigned 09 Nov 2024

HEADLEY, Ahmina

Resigned
Glamis Road, LondonE1W 3EG
Born July 1959
Director
Appointed 01 Dec 2012
Resigned 25 Jan 2018

KELLAWAY, Paul James David

Resigned
Glamis Road, LondonE1W 3EG
Born June 1984
Director
Appointed 06 Jun 2014
Resigned 19 May 2018

KILPIN, Jim

Resigned
20 Redcastle Close, ShadwellE1W 3DQ
Born September 1969
Director
Appointed 24 Jan 2003
Resigned 22 Nov 2007

MCGEARY, Peter, Revd

Resigned
St Marys Clergy House, LondonE1 0BQ
Born March 1959
Director
Appointed 12 Nov 2004
Resigned 28 Apr 2018

MONTFORT, Louis-Arnaud Antoine, Marie

Resigned
Glamis Road, LondonE1W 3EG
Born June 1985
Director
Appointed 03 Apr 2019
Resigned 10 Oct 2020

MUMIN, Hasina Zaman

Resigned
Glamis Road, LondonE1W 3EG
Born February 1992
Director
Appointed 06 Jun 2020
Resigned 01 Jul 2021

PRINCE, Pamela

Resigned
Glamis Road, LondonE1W 3EG
Born October 1975
Director
Appointed 01 Dec 2012
Resigned 01 Aug 2013

ROWE, Hannah Rebecca Elizabeth

Resigned
Glamis Road, LondonE1W 3EG
Born June 1987
Director
Appointed 20 Dec 2019
Resigned 28 Jan 2023

SPIEGAL, Bernard

Resigned
Glamis Road, LondonE1W 3EG
Born June 1950
Director
Appointed 19 May 2018
Resigned 17 Sept 2018

TOYNBEE, Ros

Resigned
Glamis Road, LondonE1W 3EG
Born October 1971
Director
Appointed 19 May 2018
Resigned 08 May 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Adrian Halden

Ceased
Glamis Road, LondonE1W 3EG
Born July 1953

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2014
AR01AR01
Termination Director Company With Name
26 January 2014
TM01Termination of Director
Termination Director Company With Name
26 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Memorandum Articles
28 September 2010
MEM/ARTSMEM/ARTS
Resolution
28 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2010
CC04CC04
Certificate Change Of Name Company
24 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2003
225Change of Accounting Reference Date
Incorporation Company
24 January 2003
NEWINCIncorporation