Background WavePink WaveYellow Wave

SHADES OF COMFORT LIMITED (05455105)

SHADES OF COMFORT LIMITED (05455105) is an active UK company. incorporated on 17 May 2005. with registered office in Dursley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SHADES OF COMFORT LIMITED has been registered for 20 years. Current directors include CHALLIS, Stephen, DIXON, Mark Brendan, EVANS, Barrie Howard and 1 others.

Company Number
05455105
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
C K Accountants, Dursley, GL11 4BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHALLIS, Stephen, DIXON, Mark Brendan, EVANS, Barrie Howard, WILLIAMS, John Owen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADES OF COMFORT LIMITED

SHADES OF COMFORT LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Dursley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SHADES OF COMFORT LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05455105

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

C K Accountants 55 Parsonage Street Dursley, GL11 4BP,

Timeline

9 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Left
May 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Aug 20
Owner Exit
May 21
Director Left
May 21
Owner Exit
May 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHALLIS, Stephen

Active
C K Accountants, DursleyGL11 4BP
Born February 1967
Director
Appointed 01 Sept 2020

DIXON, Mark Brendan

Active
C K Accountants, DursleyGL11 4BP
Born January 1962
Director
Appointed 01 Aug 2018

EVANS, Barrie Howard

Active
Gloucester Road, GloucesterGL19 3RA
Born June 1955
Director
Appointed 01 Aug 2006

WILLIAMS, John Owen

Active
High Street, GloucesterGL4 8DL
Born May 1955
Director
Appointed 05 Apr 2018

EVANS, Patricia

Resigned
C K Accountants, DursleyGL11 4BP
Secretary
Appointed 08 Mar 2018
Resigned 17 May 2021

PETERS, Anthony Evan

Resigned
6 Canal Way, GloucesterGL2 8BY
Secretary
Appointed 17 May 2005
Resigned 08 Mar 2018

ALIM, Omar

Resigned
Sandhurst Road, GloucesterGL1 2SE
Born April 1971
Director
Appointed 17 May 2005
Resigned 06 May 2015

EVANS, Patricia

Resigned
Canal Way, GloucesterGL2 8BY
Born October 1958
Director
Appointed 17 May 2005
Resigned 17 May 2021

PETERS, Anthony Evan

Resigned
6 Canal Way, GloucesterGL2 8BY
Born October 1943
Director
Appointed 17 May 2005
Resigned 08 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
55 Parsonage Street, DursleyGL11 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2021

Mr Barrie Howard Evans

Ceased
C K Accountants, DursleyGL11 4BP
Born June 1955

Nature of Control

Significant influence or control
Notified 17 May 2017
Ceased 17 May 2021

Mrs Patricia Evans

Ceased
C K Accountants, DursleyGL11 4BP
Born October 1958

Nature of Control

Significant influence or control
Notified 17 May 2017
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Incorporation Company
17 May 2005
NEWINCIncorporation