Background WavePink WaveYellow Wave

SHAPESKILL LIMITED (05819525)

SHAPESKILL LIMITED (05819525) is an active UK company. incorporated on 17 May 2006. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHAPESKILL LIMITED has been registered for 19 years. Current directors include PROUSE, Paul William John.

Company Number
05819525
Status
active
Type
ltd
Incorporated
17 May 2006
Age
19 years
Address
Unit 1 Venture Way, Taunton, TA2 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PROUSE, Paul William John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPESKILL LIMITED

SHAPESKILL LIMITED is an active company incorporated on 17 May 2006 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHAPESKILL LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05819525

LTD Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 1 Venture Way Priorswood Industrial Estate Taunton, TA2 8DE,

Previous Addresses

2 Barnfield Crescent Exeter EX1 1QT England
From: 17 December 2018To: 24 May 2021
Collingwood Road Gundrymoor Trading Estate West Moors Wimborne Dorset BH21 6QJ
From: 17 May 2006To: 17 December 2018
Timeline

13 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
May 06
Director Joined
Aug 11
Director Left
Sept 11
Capital Reduction
Aug 12
Share Buyback
Aug 12
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 16
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PROUSE, Paul William John

Active
Venture Way, TauntonTA2 8DE
Born March 1969
Director
Appointed 18 Jun 2015

BEAVON, Nicola Ann

Resigned
Apt 9 Admirals Point, BournemouthBH6 4AG
Secretary
Appointed 28 Jun 2006
Resigned 18 Jun 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 May 2006
Resigned 25 May 2006

BEAVON, John Robert

Resigned
Admirals Point, BournemouthBH6 4AG
Born September 1952
Director
Appointed 02 Mar 2011
Resigned 18 Jun 2015

BEAVON, Nicola Ann

Resigned
Apt 9 Admirals Point, BournemouthBH6 4AG
Born April 1961
Director
Appointed 28 Jun 2006
Resigned 18 Jun 2015

CHANA, Amarjit Singh

Resigned
12 Tower Road, WorthingBN11 1DP
Born March 1962
Director
Appointed 02 May 2007
Resigned 31 Aug 2011

LIGHT, Terrance Bernard

Resigned
Collingwood Road Gundrymoor, WimborneBH21 6QJ
Born April 1943
Director
Appointed 18 Jun 2015
Resigned 04 May 2016

MORRIS, Thelma

Resigned
39 Ringwood Road, VerwoodBH31 7AB
Born September 1949
Director
Appointed 28 Jun 2006
Resigned 18 Jun 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 May 2006
Resigned 25 May 2006

Persons with significant control

1

Venture Way, TauntonTA2 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Resolution
20 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
16 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 October 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Capital Cancellation Shares
7 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2012
SH03Return of Purchase of Own Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 July 2007
MEM/ARTSMEM/ARTS
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
287Change of Registered Office
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
287Change of Registered Office
Incorporation Company
17 May 2006
NEWINCIncorporation