Background WavePink WaveYellow Wave

PAUL & JANE SHUTER LIMITED (06929532)

PAUL & JANE SHUTER LIMITED (06929532) is an active UK company. incorporated on 10 June 2009. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. PAUL & JANE SHUTER LIMITED has been registered for 16 years. Current directors include SHUTER, Jane Margaret, SHUTER, Paul Derek.

Company Number
06929532
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
30 Portland Road, Oxford, OX2 7EY
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
SHUTER, Jane Margaret, SHUTER, Paul Derek
SIC Codes
58110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL & JANE SHUTER LIMITED

PAUL & JANE SHUTER LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. PAUL & JANE SHUTER LIMITED was registered 16 years ago.(SIC: 58110, 68209)

Status

active

Active since 16 years ago

Company No

06929532

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

30 Portland Road Oxford, OX2 7EY,

Previous Addresses

71 New Dover Road Canterbury Kent CT1 3DZ England
From: 3 August 2017To: 9 February 2022
31 st Georges Place Canterbury Kent CT1 1XD
From: 10 June 2009To: 3 August 2017
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jun 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHUTER, Paul Derek

Active
30 Portland Road, OxfordOX2 7EY
Secretary
Appointed 10 Jun 2009

SHUTER, Jane Margaret

Active
Portland Road, OxfordOX2 7EY
Born June 1955
Director
Appointed 10 Jun 2009

SHUTER, Paul Derek

Active
30 Portland Road, OxfordOX2 7EY
Born June 1955
Director
Appointed 10 Jun 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 10 Jun 2009
Resigned 10 Jun 2009

Persons with significant control

1

Mrs Jane Margaret Shuter

Active
OxfordOX2 7EY
Born June 1955

Nature of Control

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

Filing History

46

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
22 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Incorporation Company
10 June 2009
NEWINCIncorporation