Background WavePink WaveYellow Wave

SHAKINA ENTERPRISES LIMITED (06296397)

SHAKINA ENTERPRISES LIMITED (06296397) is an active UK company. incorporated on 28 June 2007. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHAKINA ENTERPRISES LIMITED has been registered for 18 years. Current directors include FINE, Kerry Ann, FINE, Raymond Philip Ronald.

Company Number
06296397
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINE, Kerry Ann, FINE, Raymond Philip Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKINA ENTERPRISES LIMITED

SHAKINA ENTERPRISES LIMITED is an active company incorporated on 28 June 2007 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHAKINA ENTERPRISES LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06296397

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor, Stratus House Emperor Way Exeter EX1 3QS United Kingdom
From: 25 June 2020To: 25 March 2025
31 Howcroft Crescent West Finchley London N3 1PA United Kingdom
From: 2 November 2018To: 25 June 2020
45 Welbeck Street London W1G 8DZ
From: 28 June 2007To: 2 November 2018
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FINE, Raymond Philip Ronald

Active
Tachalogne, Crans Montana, 3963
Secretary
Appointed 08 Jun 2020

FINE, Kerry Ann

Active
Tachalogne, Crans-Montana, 3963
Born June 1962
Director
Appointed 08 Jun 2020

FINE, Raymond Philip Ronald

Active
Tachalogne, Crans Montana
Born October 1961
Director
Appointed 08 Jun 2020

FIDUCIARY MANAGEMENT LIMITED

Resigned
Bell Lane, GibraltarFOREIGN
Corporate secretary
Appointed 28 Jun 2007
Resigned 08 Jun 2020

OLIVERO, Kaisa

Resigned
Suite 23,, Glacis Road
Born March 1981
Director
Appointed 11 Oct 2012
Resigned 26 Jun 2019

PATEL, Neelai

Resigned
Howcroft Crescent, LondonN3 1PA
Born January 1968
Director
Appointed 26 Jun 2019
Resigned 08 Jun 2020

SIMPSON, Valerie Joyce

Resigned
4, Malaga29680
Born February 1946
Director
Appointed 06 Nov 2008
Resigned 11 Oct 2012

FIDUCIARY DIRECTORS LIMITED

Resigned
Bell Lane, GibraltarFOREIGN
Corporate director
Appointed 28 Jun 2007
Resigned 26 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Raymond Philip Ronald Fine

Active
Tachalogne, Crans-Montana, 3963
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020

Mrs Kerry Ann Fine

Active
Tachalogne, Crans-Montana 3963
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020

Mr Michael Thomas Barry

Ceased
Ennis Road, Limerick
Born September 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2016
AR01AR01
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Director Company With Change Date
5 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 February 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 August 2007
88(2)R88(2)R
Incorporation Company
28 June 2007
NEWINCIncorporation