Background WavePink WaveYellow Wave

SHOO 786AA LIMITED (05608445)

SHOO 786AA LIMITED (05608445) is an active UK company. incorporated on 1 November 2005. with registered office in Mold. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SHOO 786AA LIMITED has been registered for 20 years. Current directors include KAMPS, Jan Johan, THOMAS, Patricia.

Company Number
05608445
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
Rhosesmor Industrial Estate, Mold, CH7 6PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KAMPS, Jan Johan, THOMAS, Patricia
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOO 786AA LIMITED

SHOO 786AA LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Mold. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SHOO 786AA LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05608445

LTD Company

Age

20 Years

Incorporated 1 November 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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

THE FLAME GROUP LIMITED
From: 20 April 2006To: 22 March 2017
M&R 997 LIMITED
From: 1 November 2005To: 20 April 2006
Contact
Address

Rhosesmor Industrial Estate Rhosesmor Mold, CH7 6PZ,

Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 12
Loan Secured
Jul 14
Loan Secured
Jun 16
Director Joined
Sept 17
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAMPS, Jan Johan

Active
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born October 1951
Director
Appointed 27 Mar 2006

THOMAS, Patricia

Active
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born December 1970
Director
Appointed 30 Sept 2020

LIM, Zickie Hwei Ling

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Secretary
Appointed 01 Nov 2005
Resigned 27 Mar 2006

PRICE, Andrew

Resigned
Rhosesmor Industrial Estate, MoldCH7 6PZ
Secretary
Appointed 27 Mar 2006
Resigned 17 Apr 2014

BLOIS, Timothy Michael

Resigned
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born August 1967
Director
Appointed 25 Sept 2017
Resigned 31 Jul 2019

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 01 Nov 2005
Resigned 27 Mar 2006

POPHAM, Neil Rowland

Resigned
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born February 1950
Director
Appointed 27 Mar 2006
Resigned 30 Sept 2020

PRICE, Andrew

Resigned
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born April 1947
Director
Appointed 27 Mar 2006
Resigned 21 Sept 2012

Persons with significant control

1

Rhosesmor Industrial Estate, MoldCH7 6PZ

Nature of Control

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

Filing History

85

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
17 October 2012
SH10Notice of Particulars of Variation
Resolution
17 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2012
SH10Notice of Particulars of Variation
Resolution
17 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Legacy
9 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
8 October 2009
MG02MG02
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
28 December 2008
363aAnnual Return
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
26 April 2006
287Change of Registered Office
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Legacy
13 April 2006
88(2)R88(2)R
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation