Background WavePink WaveYellow Wave

E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED (06507988)

E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED (06507988) is an active UK company. incorporated on 19 February 2008. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED has been registered for 18 years. Current directors include FARRELL, Marcus James, KEARNEY, Brent Sean.

Company Number
06507988
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
370 Brighton Road, Shoreham-By-Sea, BN43 6RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FARRELL, Marcus James, KEARNEY, Brent Sean
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED

E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED is an active company incorporated on 19 February 2008 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. E A R SHEPPARD CONSULTING CIVIL AND STRUCTURAL ENGINEERS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06507988

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

370 Brighton Road Shoreham-By-Sea, BN43 6RE,

Previous Addresses

30-34 North Street Hailsham East Sussex BN27 1DW
From: 10 November 2010To: 2 December 2025
Bell Walk House High Street Uckfield East Sussex TN22 5DQ
From: 19 February 2008To: 10 November 2010
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 15
Director Left
Sept 22
Loan Cleared
Sept 22
Owner Exit
Feb 24
Director Left
Sept 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FARRELL, Marcus James

Active
Brighton Road, Shoreham-By-SeaBN43 6RE
Born February 1988
Director
Appointed 01 Jul 2025

KEARNEY, Brent Sean

Active
Brighton Road, Shoreham-By-SeaBN43 6RE
Born November 1972
Director
Appointed 01 Jul 2025

SHEPPARD, Leisa Jane

Resigned
North Street, HailshamBN27 1DW
Secretary
Appointed 19 Feb 2008
Resigned 01 Jul 2025

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 19 Feb 2008
Resigned 19 Feb 2008

BUNNEY, Roger John

Resigned
North Street, HailshamBN27 1DW
Born November 1951
Director
Appointed 01 Apr 2008
Resigned 15 Jul 2025

COUPLAND, Ian Charles

Resigned
North Street, HailshamBN27 1DW
Born February 1971
Director
Appointed 01 Oct 2010
Resigned 07 Apr 2015

SHEPPARD, Leisa Jane

Resigned
North Street, HailshamBN27 1DW
Born June 1968
Director
Appointed 19 Feb 2008
Resigned 01 Jul 2025

SHEPPARD, Richard John

Resigned
North Street, HailshamBN27 1DW
Born June 1967
Director
Appointed 19 Feb 2008
Resigned 17 Aug 2022

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 19 Feb 2008
Resigned 19 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 19 Feb 2008
Resigned 19 Feb 2008

Persons with significant control

4

2 Active
2 Ceased
Brighton Road, Shoreham-By-SeaBN43 6RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 15 Jul 2025
The Pantiles, Tunbridge WellsTN2 5TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2025

Mrs Leisa Jane Sheppard

Ceased
North Street, HailshamBN27 1DW
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2017
Ceased 15 Jul 2025

Mr Richard John Sheppard

Ceased
North Street, HailshamBN27 1DW
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2017
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
18 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts Amended With Made Up Date
18 January 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Incorporation Company
19 February 2008
NEWINCIncorporation