Background WavePink WaveYellow Wave

SHOP4ALL LIMITED (05432291)

SHOP4ALL LIMITED (05432291) is an active UK company. incorporated on 21 April 2005. with registered office in Dartford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHOP4ALL LIMITED has been registered for 20 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
05432291
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Unit 2 Ellis Way, Dartford, DA1 1JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOP4ALL LIMITED

SHOP4ALL LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Dartford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHOP4ALL LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05432291

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED
From: 21 April 2005To: 30 August 2019
Contact
Address

Unit 2 Ellis Way Questor Dartford, DA1 1JX,

Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Aug 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 18
Director Joined
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ARMSTRONG, Benjamin James

Active
Ellis Way, DartfordDA1 1JX
Born October 1975
Director
Appointed 31 Jul 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 20 May 2022

MEAGER, Erika

Resigned
Ellis Way, DartfordDA1 1JX
Secretary
Appointed 21 Apr 2005
Resigned 31 Mar 2016

NEWSUM, Stuart Paul

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 20 May 2022
Resigned 03 Mar 2025

STANDING, Timothy Mark

Resigned
Ellis Way, DartfordDA1 1JX
Secretary
Appointed 31 Mar 2016
Resigned 20 May 2022

BEESON, Ben Stephen

Resigned
Ellis Way, DartfordDA1 1JX
Born June 1981
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2016

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 20 May 2022
Resigned 03 Mar 2025

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Born March 1958
Director
Appointed 20 May 2022
Resigned 31 Jul 2024

KERLY, Geoffrey Ronald

Resigned
Ellis Way, DartfordDA1 1JX
Born June 1958
Director
Appointed 31 Mar 2016
Resigned 20 May 2022

MEAGER, Bryan

Resigned
Ellis Way, DartfordDA1 1JX
Born June 1969
Director
Appointed 21 Apr 2005
Resigned 31 Mar 2016

MEAGER, Erika

Resigned
Ellis Way, DartfordDA1 1JX
Born March 1973
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2016

MULCAHY, Nicholas Jarvie

Resigned
Ellis Way, DartfordDA1 1JX
Born March 1965
Director
Appointed 30 Aug 2019
Resigned 03 Mar 2025

SCATES, Andrew

Resigned
Ellis Way, DartfordDA1 1JX
Born August 1969
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2016

STANDING, Timothy Mark

Resigned
Ellis Way, DartfordDA1 1JX
Born May 1958
Director
Appointed 31 Mar 2016
Resigned 20 May 2022

Persons with significant control

4

1 Active
3 Ceased
Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 07 Dec 2023

Miss Susan Kerly

Ceased
Ellis Way, DartfordDA1 1JX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 20 May 2022

Mr Geoffrey Ronald Kerly

Ceased
Ellis Way, DartfordDA1 1JX
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
27 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
2 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Resolution
30 August 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
30 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts Amended With Made Up Date
22 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
25 July 2007
287Change of Registered Office
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Incorporation Company
21 April 2005
NEWINCIncorporation