Background WavePink WaveYellow Wave

SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED (07006110)

SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED (07006110) is an active UK company. incorporated on 1 September 2009. with registered office in South Woodham Ferrers. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 1 other business activities. SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED has been registered for 16 years. Current directors include SHAKESPEARE, Neil Brian.

Company Number
07006110
Status
active
Type
ltd
Incorporated
1 September 2009
Age
16 years
Address
91 Haltwhistle Road, South Woodham Ferrers, CM3 5ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
SHAKESPEARE, Neil Brian
SIC Codes
24200, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED

SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED is an active company incorporated on 1 September 2009 with the registered office located in South Woodham Ferrers. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 1 other business activity. SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED was registered 16 years ago.(SIC: 24200, 71129)

Status

active

Active since 16 years ago

Company No

07006110

LTD Company

Age

16 Years

Incorporated 1 September 2009

Size

N/A

Accounts

ARD: 24/9

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 24 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

91 Haltwhistle Road Western Industrial Estate South Woodham Ferrers, CM3 5ZA,

Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Apr 12
Loan Secured
Apr 13
Loan Secured
Jun 13
Loan Cleared
Jun 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDING, Linzi Dawn

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Secretary
Appointed 08 Oct 2025

SHAKESPEARE, Neil Brian

Active
Willowbrook Farm, MaldonCM9 8JQ
Born October 1964
Director
Appointed 01 Sept 2009

MAIR, Andrew John

Resigned
22 Westmarch, South Woodham FerrersCM3 7AB
Secretary
Appointed 01 Sept 2009
Resigned 08 Oct 2025

Persons with significant control

1

Mr Neil Brian Shakespeare

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Legacy
1 February 2011
MG01MG01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Incorporation Company
1 September 2009
NEWINCIncorporation