Background WavePink WaveYellow Wave

SHED K.M. HOLDING LIMITED (06452539)

SHED K.M. HOLDING LIMITED (06452539) is an active UK company. incorporated on 13 December 2007. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SHED K.M. HOLDING LIMITED has been registered for 18 years. Current directors include FLINT, Alexander David, KILLICK, Ian, ROUNDING, Hazel Dawn and 1 others.

Company Number
06452539
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
Suites 2 & 3, 2nd Floor Tempest, Liverpool, L2 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
FLINT, Alexander David, KILLICK, Ian, ROUNDING, Hazel Dawn, SIDEBOTHAM, Mark
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHED K.M. HOLDING LIMITED

SHED K.M. HOLDING LIMITED is an active company incorporated on 13 December 2007 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SHED K.M. HOLDING LIMITED was registered 18 years ago.(SIC: 71111)

Status

active

Active since 18 years ago

Company No

06452539

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
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 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BRABCO 749 LIMITED
From: 13 December 2007To: 25 February 2008
Contact
Address

Suites 2 & 3, 2nd Floor Tempest 12 Tithebarn Street Liverpool, L2 2DT,

Previous Addresses

61a Bold Street Liverpool Merseyside L1 4EZ England
From: 30 September 2015To: 13 September 2019
Kemp & Co 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ
From: 13 December 2007To: 30 September 2015
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Mar 11
Share Buyback
May 11
Director Left
May 12
Funding Round
Nov 19
Loan Cleared
Dec 20
Director Joined
Apr 22
Director Left
Feb 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FLINT, Alexander David

Active
LondonSE3 8ST
Born March 1982
Director
Appointed 30 Mar 2022

KILLICK, Ian

Active
3 Elder Grove, WirralCH48 4ED
Born November 1968
Director
Appointed 20 Feb 2008

ROUNDING, Hazel Dawn

Active
Resthill Road, WirralCH63 6HL
Born March 1973
Director
Appointed 20 Feb 2008

SIDEBOTHAM, Mark

Active
Pitville Road, LiverpoolL18 7JD
Born June 1971
Director
Appointed 20 Feb 2008

FALKINGHAM, Jonathan Mark

Resigned
Blackburne Terrace, LiverpoolL8 7PJ
Secretary
Appointed 20 Feb 2008
Resigned 07 Nov 2022

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 3YL
Corporate secretary
Appointed 13 Dec 2007
Resigned 20 Feb 2008

FALKINGHAM, Jonathan Mark

Resigned
Blackburne Terrace, LiverpoolL8 7PJ
Born April 1962
Director
Appointed 20 Feb 2008
Resigned 07 Nov 2022

KING, David

Resigned
Bridge House, Menai BridgeLL59 5NL
Born April 1938
Director
Appointed 20 Feb 2008
Resigned 24 May 2012

WESTON, James Charles

Resigned
29 Eleanor Road, BidstonCH43 7QN
Born January 1969
Director
Appointed 20 Feb 2008
Resigned 17 Feb 2011

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street Llp, LiverpoolL2 3YL
Corporate director
Appointed 13 Dec 2007
Resigned 20 Feb 2008

Persons with significant control

1

2nd Floor Tempest, LiverpoolL2 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Statement Of Companys Objects
25 January 2023
CC04CC04
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2022
PSC09Update to PSC Statements
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
4 May 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Statement Of Affairs
29 April 2008
SASA
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
287Change of Registered Office
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2007
NEWINCIncorporation