Background WavePink WaveYellow Wave

SHEERMANS SS LIMITED (05128157)

SHEERMANS SS LIMITED (05128157) is an active UK company. incorporated on 14 May 2004. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHEERMANS SS LIMITED has been registered for 21 years. Current directors include BOYERS, Brett, FRAMPTON, Nicola Julie, TELFORD, David.

Company Number
05128157
Status
active
Type
ltd
Incorporated
14 May 2004
Age
21 years
Address
1 Thornbury, Milton Keynes, MK6 4BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYERS, Brett, FRAMPTON, Nicola Julie, TELFORD, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERMANS SS LIMITED

SHEERMANS SS LIMITED is an active company incorporated on 14 May 2004 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHEERMANS SS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05128157

LTD Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

HILLGROOVE LIMITED
From: 14 May 2004To: 27 May 2004
Contact
Address

1 Thornbury West Ashland Milton Keynes, MK6 4BB,

Previous Addresses

68 Argyle Street Birkenhead Merseyside CH41 6AF
From: 28 January 2015To: 11 October 2017
London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL
From: 14 May 2004To: 28 January 2015
Timeline

18 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Mar 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUSHNELL, Adrian John

Active
Argyle Street, BirkenheadCH41 6AF
Secretary
Appointed 06 Oct 2017

BOYERS, Brett

Active
Thornbury, Milton KeynesMK6 4BB
Born May 1978
Director
Appointed 06 Oct 2023

FRAMPTON, Nicola Julie

Active
Thornbury, Milton KeynesMK6 4BB
Born February 1966
Director
Appointed 01 Jan 2022

TELFORD, David

Active
Thornbury, Milton KeynesMK6 4BB
Born June 1985
Director
Appointed 02 Mar 2023

CURTIS, Tyrone, Mr.

Resigned
Argyle Street, BirkenheadCH41 6AF
Secretary
Appointed 26 May 2004
Resigned 06 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2004
Resigned 26 May 2004

BUSH, Scott Andrew

Resigned
Thornbury, Milton KeynesMK6 4BB
Born October 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jan 2022

CALEY, Robin Keith Nigel

Resigned
Thornbury, Milton KeynesMK6 4BB
Born July 1960
Director
Appointed 06 Oct 2017
Resigned 31 Jan 2023

PRESCOTT, Jason Stephen

Resigned
Thornbury, Milton KeynesMK6 4BB
Born February 1984
Director
Appointed 01 Jan 2022
Resigned 06 Oct 2023

SHAKARCHI, Sarmad

Resigned
Thornbury, Milton KeynesMK6 4BB
Born December 1960
Director
Appointed 26 May 2004
Resigned 07 Dec 2017

SMITH, Robert Michael

Resigned
Thornbury, Milton KeynesMK6 4BB
Born April 1971
Director
Appointed 06 Oct 2017
Resigned 01 Jan 2022

WALLIS, Simon

Resigned
Thornbury, Milton KeynesMK6 4BB
Born January 1972
Director
Appointed 06 Oct 2017
Resigned 01 Oct 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 2004
Resigned 26 May 2004

Persons with significant control

2

1 Active
1 Ceased
Thornbury, Milton KeynesMK6 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017

Mr Sarmad Shakarchi

Ceased
Thornbury, Milton KeynesMK6 4BB
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Memorandum Articles
17 October 2017
MAMA
Resolution
17 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Group
18 May 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
225Change of Accounting Reference Date
Legacy
28 July 2004
88(2)R88(2)R
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
123Notice of Increase in Nominal Capital
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2004
NEWINCIncorporation