Background WavePink WaveYellow Wave

SHADSWORTH ASSETS (NO 2) LTD (07341249)

SHADSWORTH ASSETS (NO 2) LTD (07341249) is an active UK company. incorporated on 10 August 2010. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHADSWORTH ASSETS (NO 2) LTD has been registered for 15 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
07341249
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADSWORTH ASSETS (NO 2) LTD

SHADSWORTH ASSETS (NO 2) LTD is an active company incorporated on 10 August 2010 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHADSWORTH ASSETS (NO 2) LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07341249

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

DALETRADER LTD
From: 10 August 2010To: 14 September 2010
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 8 September 2010To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 10 August 2010To: 8 September 2010
Timeline

4 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Loan Secured
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 08 Sept 2010

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 08 Sept 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 10 Aug 2010
Resigned 08 Sept 2010

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Legacy
24 February 2011
MG01MG01
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Incorporation Company
10 August 2010
NEWINCIncorporation