Background WavePink WaveYellow Wave

SHILLING MERGERS LIMITED (07046876)

SHILLING MERGERS LIMITED (07046876) is an active UK company. incorporated on 16 October 2009. with registered office in Cannock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHILLING MERGERS LIMITED has been registered for 16 years. Current directors include CARTER, Colin John.

Company Number
07046876
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
1st Floor Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARTER, Colin John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILLING MERGERS LIMITED

SHILLING MERGERS LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Cannock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHILLING MERGERS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07046876

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 23/9

Up to Date

12 weeks left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 25 September 2023 - 24 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 25 September 2024 - 23 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

1st Floor Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

1st Floor 2 Woodberry Grove North Finchley London N12 0DR
From: 2 August 2011To: 26 February 2017
788-790 Finchley Road London NW11 7TJ England
From: 16 October 2009To: 2 August 2011
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Nov 12
Director Joined
Apr 15
Director Left
Sept 15
Funding Round
Nov 20
New Owner
Nov 24
Owner Exit
Oct 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARTER, Colin John

Active
Park Plaza, CannockWS12 2DE
Born May 1962
Director
Appointed 01 Nov 2014

WALTERS, Jonathan Mark

Resigned
Victoria Square, BirminghamB1 1BD
Born September 1976
Director
Appointed 16 Oct 2009
Resigned 22 Jun 2015

Persons with significant control

3

2 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2025

Miss April Morris

Active
Park Plaza, CannockWS12 2DE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2024

Mr Colin John Carter

Ceased
Park Plaza, CannockWS12 2DE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 July 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Incorporation Company
16 October 2009
NEWINCIncorporation