Background WavePink WaveYellow Wave

SHERWOOD LIMITED (06709960)

SHERWOOD LIMITED (06709960) is an active UK company. incorporated on 29 September 2008. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. SHERWOOD LIMITED has been registered for 17 years. Current directors include HUNTER, Alex George, HUNTER, Daniel Stuart, ROBSON, James Alexander.

Company Number
06709960
Status
active
Type
ltd
Incorporated
29 September 2008
Age
17 years
Address
Clara Meyer Southside, Richmond, DL10 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUNTER, Alex George, HUNTER, Daniel Stuart, ROBSON, James Alexander
SIC Codes
70229, 74100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWOOD LIMITED

SHERWOOD LIMITED is an active company incorporated on 29 September 2008 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. SHERWOOD LIMITED was registered 17 years ago.(SIC: 70229, 74100, 74909)

Status

active

Active since 17 years ago

Company No

06709960

LTD Company

Age

17 Years

Incorporated 29 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Clara Meyer Southside Scorton Richmond, DL10 6DN,

Previous Addresses

No 5 Sherwood House the Avenue Coxhoe Durham DH6 4AD England
From: 22 October 2012To: 24 July 2013
14 Enterprise Park Usworth Road Hartlepool County Durham TS25 1PD United Kingdom
From: 21 October 2009To: 22 October 2012
Hartlepool Workshops Usworth Hartlepool TS25 1PD
From: 29 September 2008To: 21 October 2009
Timeline

3 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 22
Share Issue
Feb 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUNTER, Alex George

Active
Southside, RichmondDL10 6DN
Secretary
Appointed 29 Sept 2008

HUNTER, Alex George

Active
Southside, RichmondDL10 6DN
Born October 1967
Director
Appointed 29 Sept 2008

HUNTER, Daniel Stuart

Active
Southside, RichmondDL10 6DN
Born June 1971
Director
Appointed 29 Sept 2008

ROBSON, James Alexander

Active
Southside, RichmondDL10 6DN
Born October 1960
Director
Appointed 14 Jun 2022

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 29 Sept 2008
Resigned 29 Sept 2008

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 29 Sept 2008
Resigned 29 Sept 2008

Persons with significant control

1

Mr Alex George Hunter

Active
Southside, RichmondDL10 6DN
Born October 1967

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

52

Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 February 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
28 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Incorporation Company
29 September 2008
NEWINCIncorporation