Background WavePink WaveYellow Wave

SHUTTERTECHNIK LIMITED (04759644)

SHUTTERTECHNIK LIMITED (04759644) is an active UK company. incorporated on 9 May 2003. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHUTTERTECHNIK LIMITED has been registered for 22 years. Current directors include WADHAM, Kevin.

Company Number
04759644
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
35 Westham Close, Poole, BH17 9HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WADHAM, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUTTERTECHNIK LIMITED

SHUTTERTECHNIK LIMITED is an active company incorporated on 9 May 2003 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHUTTERTECHNIK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04759644

LTD Company

Age

22 Years

Incorporated 9 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

35 Westham Close Poole, BH17 9HW,

Previous Addresses

16 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England
From: 1 October 2025To: 24 March 2026
16 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England
From: 1 October 2025To: 1 October 2025
C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom
From: 26 June 2025To: 1 October 2025
Unit 2a the Courtyard Craft Centre Huntick Road, Lytchett Minster Poole Dorset BH16 6BA England
From: 6 October 2023To: 26 June 2025
56 Dorchester Road Lytchett Minster Poole Dorset BH16 6JE
From: 16 January 2010To: 6 October 2023
87 North Road Parkstone Poole Dorset BH14 0LT
From: 9 May 2003To: 16 January 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WADHAM, Kevin

Active
Lytchett Minster, PooleBH16 6JE
Born July 1965
Director
Appointed 09 May 2003

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 09 May 2003
Resigned 09 May 2003

WADHAM, John

Resigned
Lytchett Minster, PooleBH16 6JE
Secretary
Appointed 09 May 2003
Resigned 11 Apr 2021

ASHFIELD, Chandra Clive

Resigned
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 09 May 2003
Resigned 09 May 2003

Persons with significant control

1

Mr Kevin Wadham

Active
Lake Drive, PooleBH15 4LR
Born July 1965

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

61

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts Amended With Made Up Date
24 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation