Background WavePink WaveYellow Wave

SHERWOODS LTD (06455886)

SHERWOODS LTD (06455886) is an active UK company. incorporated on 18 December 2007. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SHERWOODS LTD has been registered for 18 years. Current directors include DORANS, Ruth Catherine, MUNJANJA, Simbarashe Brian.

Company Number
06455886
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
First Floor 27 Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DORANS, Ruth Catherine, MUNJANJA, Simbarashe Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWOODS LTD

SHERWOODS LTD is an active company incorporated on 18 December 2007 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SHERWOODS LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06455886

LTD Company

Age

18 Years

Incorporated 18 December 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

First Floor 27 Shirwell Crescent Furzton Lake Milton Keynes, MK4 1GA,

Previous Addresses

, First Floor Shirwell Crescent, Furzton Lake, Milton Keynes, Bucks, MK4 1GA, England
From: 23 July 2021To: 23 July 2021
, 181 First Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ, England
From: 29 September 2017To: 23 July 2021
, Second Floor Second Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ
From: 19 January 2016To: 29 September 2017
, 3 West Street, Leighton Buzzard, Bedfordshire, LU7 1DA
From: 2 July 2014To: 19 January 2016
, 12 Rylands Mews, Lake Street, Leighton Buzzard, Beds, LU7 1SP
From: 18 December 2007To: 2 July 2014
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 16
Director Left
Jan 16
New Owner
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 25
Director Joined
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DORANS, Ruth Catherine

Active
8 Trent Drive, Newport PagnellMK16 9DB
Secretary
Appointed 21 Dec 2007

DORANS, Ruth Catherine

Active
8 Trent Drive, Newport PagnellMK16 9DB
Born June 1961
Director
Appointed 21 Dec 2007

MUNJANJA, Simbarashe Brian

Active
27 Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1984
Director
Appointed 28 Feb 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Dec 2007
Resigned 18 Dec 2007

UPTON, John Raymond

Resigned
4b Sylvester Street, Leighton BuzzardLU7 0AH
Born April 1953
Director
Appointed 21 Dec 2007
Resigned 19 Jan 2016

WILSON, Stephen James

Resigned
4 Appleton Mews, Milton KeynesMK4 2GB
Born June 1961
Director
Appointed 21 Dec 2007
Resigned 19 Jan 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Dec 2007
Resigned 18 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Ruth Catherine Dorans

Active
27 Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021
Queensway, Milton KeynesMK2 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 January 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
30 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
123Notice of Increase in Nominal Capital
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
363aAnnual Return
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Legacy
15 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Incorporation Company
18 December 2007
NEWINCIncorporation