Background WavePink WaveYellow Wave

SHERIDAN COURT (COMMERCIAL) LIMITED (05339789)

SHERIDAN COURT (COMMERCIAL) LIMITED (05339789) is an active UK company. incorporated on 24 January 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHERIDAN COURT (COMMERCIAL) LIMITED has been registered for 21 years. Current directors include COOPER, Marcus Simon.

Company Number
05339789
Status
active
Type
ltd
Incorporated
24 January 2005
Age
21 years
Address
16 Finchley Road, London, NW8 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Marcus Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN COURT (COMMERCIAL) LIMITED

SHERIDAN COURT (COMMERCIAL) LIMITED is an active company incorporated on 24 January 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHERIDAN COURT (COMMERCIAL) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05339789

LTD Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

16 Finchley Road London, NW8 6EB,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 24 January 2005To: 7 October 2014
Timeline

5 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEST, Benjamin Iain

Active
Finchley Road, LondonNW8 6EB
Secretary
Appointed 07 Oct 2014

COOPER, Marcus Simon

Active
16 Finchley Road, LondonNW8 6EB
Born February 1966
Director
Appointed 24 Jan 2005

FAIRHALL, Alane Julia

Resigned
16 Finchley Road, LondonNW8 6EB
Secretary
Appointed 24 Jan 2005
Resigned 07 Oct 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 24 Jan 2005
Resigned 24 Jan 2005

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 24 Jan 2005
Resigned 24 Jan 2005

Persons with significant control

1

Mr Marcus Simon Cooper

Active
St Johns WoodNW8 6EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
14 March 2006
88(2)R88(2)R
Legacy
9 March 2006
363aAnnual Return
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Incorporation Company
24 January 2005
NEWINCIncorporation