Background WavePink WaveYellow Wave

SHADES & SHUTTERS LIMITED (07049801)

SHADES & SHUTTERS LIMITED (07049801) is an active UK company. incorporated on 20 October 2009. with registered office in Gloucester,. The company operates in the Construction sector, engaged in electrical installation. SHADES & SHUTTERS LIMITED has been registered for 16 years. Current directors include WOODMAN, Mark Christopher, WOODMAN, Sarah.

Company Number
07049801
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
Unit 3 Ambrose House, Gloucester,, GL4 3GG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
WOODMAN, Mark Christopher, WOODMAN, Sarah
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADES & SHUTTERS LIMITED

SHADES & SHUTTERS LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Gloucester,. The company operates in the Construction sector, specifically engaged in electrical installation. SHADES & SHUTTERS LIMITED was registered 16 years ago.(SIC: 43210)

Status

active

Active since 16 years ago

Company No

07049801

LTD Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester,, GL4 3GG,

Previous Addresses

C/O Pitt Godden & Taylor Brunel House George Street Gloucester Gloucestershire GL1 1BZ
From: 7 March 2011To: 30 April 2018
60 Kings Walk Gloucester GL1 1LA United Kingdom
From: 20 October 2009To: 7 March 2011
Timeline

11 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Oct 09
Company Founded
Oct 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Left
Nov 11
Director Joined
Mar 12
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 22
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WOODMAN, Mark Christopher

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born February 1967
Director
Appointed 02 Nov 2009

WOODMAN, Sarah

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born September 1973
Director
Appointed 19 Mar 2012

RILEY, David Jon

Resigned
George Street, GloucesterGL1 1BZ
Born December 1946
Director
Appointed 09 Nov 2009
Resigned 31 Jul 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Oct 2009
Resigned 20 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mark Christopher Woodman

Ceased
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Nov 2022

Mrs Sarah Woodman

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mark Christopher Woodman

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
20 October 2009
NEWINCIncorporation