Background WavePink WaveYellow Wave

SHUN CHANG LIMITED (05802868)

SHUN CHANG LIMITED (05802868) is an active UK company. incorporated on 2 May 2006. with registered office in Oxfordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SHUN CHANG LIMITED has been registered for 19 years. Current directors include PORTLOCK, Timothy Jo, REVILL, Regal.

Company Number
05802868
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
The Toby Building, Beaumont Road, Oxfordshire, OX16 1TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PORTLOCK, Timothy Jo, REVILL, Regal
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUN CHANG LIMITED

SHUN CHANG LIMITED is an active company incorporated on 2 May 2006 with the registered office located in Oxfordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SHUN CHANG LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

05802868

LTD Company

Age

19 Years

Incorporated 2 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Toby Building, Beaumont Road Banbury Oxfordshire, OX16 1TU,

Timeline

2 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
New Owner
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PORTLOCK, Timothy Jo

Active
23 High Street, WappenhamNN12 8SN
Secretary
Appointed 02 May 2006

PORTLOCK, Timothy Jo

Active
23 High Street, WappenhamNN12 8SN
Born November 1964
Director
Appointed 02 May 2006

REVILL, Regal

Active
5 Hollythorpe Place, HucknallNG15 6RP
Born January 1960
Director
Appointed 02 May 2006

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 02 May 2006
Resigned 02 May 2006

DURHAM, Karl

Resigned
Charcote Cottage 8 Chestnut Green, BrackleyNN13 5TY
Born June 1970
Director
Appointed 02 May 2006
Resigned 16 Mar 2007

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 02 May 2006
Resigned 02 May 2006

Persons with significant control

2

Mr Regal Revill

Active
HucknallNG15 6RP
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2023

Mr Tim Portlock

Active
The Toby Building, Beaumont Road, OxfordshireOX16 1TU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
30 May 2007
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Incorporation Company
2 May 2006
NEWINCIncorporation