Background WavePink WaveYellow Wave

THE THREE SHELLS LIMITED (06425460)

THE THREE SHELLS LIMITED (06425460) is an active UK company. incorporated on 13 November 2007. with registered office in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE THREE SHELLS LIMITED has been registered for 18 years. Current directors include MILLER, Marc Jonathan, MILLER, Philip Aaron.

Company Number
06425460
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MILLER, Marc Jonathan, MILLER, Philip Aaron
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THREE SHELLS LIMITED

THE THREE SHELLS LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE THREE SHELLS LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06425460

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend on Sea Essex SS1 1AB United Kingdom
From: 10 February 2021To: 11 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 10 November 2017To: 10 February 2021
9 Nelson Street Southend on Sea Essex SS1 1EH
From: 7 April 2010To: 10 November 2017
9 Nelson Street Southend-on-Sea SS1 1EE
From: 13 November 2007To: 7 April 2010
Timeline

2 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Left
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Secretary
Appointed 13 Nov 2007

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born April 1973
Director
Appointed 13 Nov 2007

MILLER, Philip Aaron

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955
Director
Appointed 13 Nov 2007

BEAN, Maxine Kim

Resigned
19 Clifftown Road, Southend On SeaSS1 1AB
Born May 1956
Director
Appointed 31 Mar 2009
Resigned 25 May 2022

Persons with significant control

1

1279 London Road, Leigh-On-SeaSS9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
353353
Legacy
14 November 2008
287Change of Registered Office
Legacy
14 November 2008
190190
Legacy
2 January 2008
225Change of Accounting Reference Date
Incorporation Company
13 November 2007
NEWINCIncorporation