Background WavePink WaveYellow Wave

SHL PRODUCT LTD (06549573)

SHL PRODUCT LTD (06549573) is an active UK company. incorporated on 31 March 2008. with registered office in Thames Ditton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHL PRODUCT LTD has been registered for 17 years. Current directors include EDMONDSON, Michael, KEIR, Jamie Anthony.

Company Number
06549573
Status
active
Type
ltd
Incorporated
31 March 2008
Age
17 years
Address
The Pavilion, Thames Ditton, KT7 0NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDMONDSON, Michael, KEIR, Jamie Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHL PRODUCT LTD

SHL PRODUCT LTD is an active company incorporated on 31 March 2008 with the registered office located in Thames Ditton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHL PRODUCT LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06549573

LTD Company

Age

17 Years

Incorporated 31 March 2008

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Pavilion 1 Atwell Place Thames Ditton, KT7 0NE,

Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Aug 13
Director Left
Nov 13
Share Issue
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Director Joined
Nov 18
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Aug 24
Director Left
Jan 25
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EDMONDSON, Michael

Active
1 Atwell Place, Thames DittonKT7 0NE
Born November 1976
Director
Appointed 04 Aug 2017

KEIR, Jamie Anthony

Active
1 Atwell Place, Thames DittonKT7 0NE
Born June 1981
Director
Appointed 31 May 2024

BARRETT, Suzanna

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Secretary
Appointed 31 Mar 2008
Resigned 01 Jun 2012

PHILLIPS, Catherine

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Secretary
Appointed 01 Jun 2012
Resigned 31 Jul 2013

BARRETT, Suzanna

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1973
Director
Appointed 31 Mar 2008
Resigned 01 Jun 2012

BURGE, Alan

Resigned
Home Farm Close, Steeple AshtonBA14 6AH
Born December 1957
Director
Appointed 31 Mar 2008
Resigned 26 Sept 2008

FRANKS, Martin David

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born April 1974
Director
Appointed 27 Nov 2012
Resigned 26 Jun 2015

GREENSMITH, Paul John

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born December 1967
Director
Appointed 31 Jul 2020
Resigned 31 Jan 2023

HACKETT, Emmy Bodrogi

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born July 1960
Director
Appointed 31 Jan 2023
Resigned 13 Mar 2023

JENKINS, Kerry

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born January 1952
Director
Appointed 13 Mar 2023
Resigned 31 May 2024

LANCASTER, Emma Voirrey

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born March 1969
Director
Appointed 31 Mar 2008
Resigned 27 Nov 2012

LIU, Chao

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1968
Director
Appointed 26 Jun 2015
Resigned 04 Aug 2017

MALLEY, Nicholas Vivian

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born June 1969
Director
Appointed 08 Jun 2020
Resigned 25 Jan 2022

MOODY, James John

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born June 1979
Director
Appointed 25 Jan 2022
Resigned 31 Dec 2024

MYERS, Andrew William

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1964
Director
Appointed 08 Nov 2018
Resigned 31 Jul 2020

PHILLIPS, Catherine

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1976
Director
Appointed 01 Jun 2012
Resigned 31 Jul 2013

RYELL, David Edward

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born August 1971
Director
Appointed 22 Jul 2013
Resigned 31 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Atwell Place, Thames DittonKT7 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2018
Atwell Place, Thames DittonKT7 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2017
Ceased 03 Apr 2018
Top Gallant Road, Stamford

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 03 Apr 2018
37-63 Southampton Row, LondonWC1B 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Statement Of Companys Objects
5 August 2024
CC04CC04
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2019
AAAnnual Accounts
Legacy
5 November 2019
PARENT_ACCPARENT_ACC
Legacy
5 November 2019
AGREEMENT2AGREEMENT2
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Capital Alter Shares Subdivision
24 June 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Auditors Resignation Company
19 September 2013
AUDAUD
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
15 January 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
22 September 2009
391391
Legacy
1 May 2009
363aAnnual Return
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
363aAnnual Return
Legacy
23 April 2008
225Change of Accounting Reference Date
Incorporation Company
31 March 2008
NEWINCIncorporation