Background WavePink WaveYellow Wave

PLEASE (PRODUCTS) LIMITED (06136679)

PLEASE (PRODUCTS) LIMITED (06136679) is an active UK company. incorporated on 5 March 2007. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLEASE (PRODUCTS) LIMITED has been registered for 19 years. Current directors include SHAW, Keith Alan, Doctor.

Company Number
06136679
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
85 Moor Lane, Leeds, LS25 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Keith Alan, Doctor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEASE (PRODUCTS) LIMITED

PLEASE (PRODUCTS) LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLEASE (PRODUCTS) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06136679

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

PLEASE BE CHEESE LIMITED
From: 5 March 2007To: 28 October 2014
Contact
Address

85 Moor Lane Sherburn In Elmet Leeds, LS25 6DZ,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
From: 28 October 2014To: 17 November 2019
85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ
From: 5 April 2013To: 28 October 2014
2Nd Floor 145-157 St John Street London EC1V 4PY
From: 5 March 2007To: 5 April 2013
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHAW, Keith Alan, Doctor

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 09 Apr 2023

FELINESOFT LIMITED

Resigned
Office 1a, BristolBS7 9YL
Corporate secretary
Appointed 05 Mar 2007
Resigned 27 Jul 2007

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 27 Jul 2007
Resigned 26 Mar 2010

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 28 Oct 2014
Resigned 09 Apr 2023

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB3 7AY
Born August 1946
Director
Appointed 16 Dec 2008
Resigned 05 Apr 2013

MAXWELL, Thomas

Resigned
79a Gloucester Rd, BristolBS7 8AS
Born March 1983
Director
Appointed 05 Mar 2007
Resigned 27 Jul 2007

SHAW, Keith Alan, Doctor

Resigned
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 05 Apr 2013
Resigned 28 Oct 2014

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 27 Jul 2007
Resigned 05 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Doctor Keith Alan Shaw

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2023

Ms Gillian Bell

Ceased
Moor Lane, LeedsLS25 6DZ
Born June 1965

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 09 Apr 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation