Background WavePink WaveYellow Wave

SHAKESPEARE ENGINEERING INTERNATIONAL LIMITED (04902174)

SHAKESPEARE ENGINEERING INTERNATIONAL LIMITED (04902174) is an active UK company. incorporated on 17 September 2003. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (24330) and 1 other business activities. SHAKESPEARE ENGINEERING INTERNATIONAL LIMITED has been registered for 22 years. Current directors include SHAKESPEARE, Neil Brian.

Company Number
04902174
Status
active
Type
ltd
Incorporated
17 September 2003
Age
22 years
Address
91 Haltwhistle Road, Essex, CM3 5ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24330)
Directors
SHAKESPEARE, Neil Brian
SIC Codes
24330, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE ENGINEERING INTERNATIONAL LIMITED

SHAKESPEARE ENGINEERING INTERNATIONAL LIMITED is an active company incorporated on 17 September 2003 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24330) and 1 other business activity. SHAKESPEARE ENGINEERING INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 24330, 71129)

Status

active

Active since 22 years ago

Company No

04902174

LTD Company

Age

22 Years

Incorporated 17 September 2003

Size

N/A

Accounts

ARD: 24/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 24 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

91 Haltwhistle Road South Woodham Ferrers Essex, CM3 5ZA,

Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Sept 15
Loan Secured
Mar 17
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TYLER, Stuart Donald

Active
91 Haltwhistle Road, EssexCM3 5ZA
Secretary
Appointed 31 Aug 2018

SHAKESPEARE, Neil Brian

Active
Willowbrook Farm, MaldonCM9 8JQ
Born October 1964
Director
Appointed 17 Sept 2003

MAIR, Andrew John

Resigned
22 Westmarch, South Woodham FerrersCM3 7AB
Secretary
Appointed 17 Sept 2003
Resigned 31 Aug 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 Sept 2003
Resigned 17 Sept 2003

Persons with significant control

1

Mr Neil Brian Shakespeare

Active
91 Haltwhistle Road, EssexCM3 5ZA
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2014
AR01AR01
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
88(2)R88(2)R
Legacy
26 September 2003
288bResignation of Director or Secretary
Incorporation Company
17 September 2003
NEWINCIncorporation