Background WavePink WaveYellow Wave

SHAASAN LIMITED (06836117)

SHAASAN LIMITED (06836117) is an active UK company. incorporated on 4 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. SHAASAN LIMITED has been registered for 17 years. Current directors include CORBETT-NOLAN, Andrew, Mr., MARAIS, Jaco Armand.

Company Number
06836117
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
A401 Neo Bankside 50 Holland Street, London, SE1 9FU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
CORBETT-NOLAN, Andrew, Mr., MARAIS, Jaco Armand
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAASAN LIMITED

SHAASAN LIMITED is an active company incorporated on 4 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. SHAASAN LIMITED was registered 17 years ago.(SIC: 72200)

Status

active

Active since 17 years ago

Company No

06836117

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

1 day left

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 30 March 2023 - 29 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 30 March 2024 - 29 March 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

GGI LIMITED
From: 4 March 2009To: 4 August 2023
Contact
Address

A401 Neo Bankside 50 Holland Street London, SE1 9FU,

Previous Addresses

704 Raleigh House Dolphin Square London SW1V 3NR England
From: 4 April 2022To: 16 February 2023
Old Horsmans New Road Sedlescombe Battle East Sussex TN33 0RL
From: 18 February 2010To: 4 April 2022
Swn Y Coed St. Andrew's Road Dinas Powys South Wales CF64 4HB
From: 4 March 2009To: 18 February 2010
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 11
Director Joined
Sept 11
Loan Secured
Jan 17
Loan Cleared
Jan 20
Owner Exit
Aug 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CORBETT-NOLAN, Andrew, Mr.

Active
Sedlescombe, Near BattleTN33 0RL
Born March 1961
Director
Appointed 04 Mar 2009

MARAIS, Jaco Armand

Active
Ensign Court, St. Leonards-On-SeaTN38 0XA
Born May 1980
Director
Appointed 29 Sept 2010

BULLIVANT, John Robson Norwich, Dr

Resigned
St. Andrew's Road, Dinas PowysCF64 4HB
Born March 1953
Director
Appointed 04 Mar 2009
Resigned 29 Sept 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Jaco Armand Marais

Ceased
New Road, BattleTN33 0RL
Born May 1980

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
Ceased 30 May 2022

Mr Andrew Charles Robert Jean-Baptiste Corbett-Nolan

Active
Sedlescombe, Near BattleTN33 0RL
Born March 1961

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

62

Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
16 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 March 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
22 September 2011
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Incorporation Company
4 March 2009
NEWINCIncorporation