Background WavePink WaveYellow Wave

FOOTWEAR 4 YOU LTD (07484790)

FOOTWEAR 4 YOU LTD (07484790) is an active UK company. incorporated on 6 January 2011. with registered office in Bridgwater. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. FOOTWEAR 4 YOU LTD has been registered for 15 years. Current directors include SHICKLE, Geoffrey Philip.

Company Number
07484790
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
Small Business Accountancy Ltd Unit 16, Wills Business Park, Bridgwater, TA6 5JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
SHICKLE, Geoffrey Philip
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTWEAR 4 YOU LTD

FOOTWEAR 4 YOU LTD is an active company incorporated on 6 January 2011 with the registered office located in Bridgwater. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. FOOTWEAR 4 YOU LTD was registered 15 years ago.(SIC: 47721)

Status

active

Active since 15 years ago

Company No

07484790

LTD Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Small Business Accountancy Ltd Unit 16, Wills Business Park Salmon Parade Bridgwater, TA6 5JT,

Previous Addresses

52 Clare Street Bridgwater Somerset TA6 3EN England
From: 18 October 2023To: 26 June 2024
80 Oxford Street Burnham-on-Sea Somerset TA8 1EF
From: 6 January 2011To: 18 October 2023
Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 15
Director Left
Apr 20
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHICKLE, Geoffrey Philip

Active
Oxford Street, Burnham-On-SeaTA8 1EF
Born January 1947
Director
Appointed 06 Jan 2011

CAMPBELL, Esther Louise

Resigned
Oxford Street, Burnham-On-SeaTA8 1EF
Born July 1972
Director
Appointed 06 Jan 2011
Resigned 02 Feb 2015

SHICKLE, Gregory James Douglas

Resigned
Oxford Street, Burnham-On-SeaTA8 1EF
Born September 1975
Director
Appointed 06 Jan 2011
Resigned 08 Apr 2020

SHICKLE, Jacquelyn Patricia

Resigned
Oxford Street, Burnham-On-SeaTA8 1EF
Born June 1946
Director
Appointed 06 Jan 2011
Resigned 05 Jan 2026

Persons with significant control

2

Mr Geoffrey Philip Shickle

Active
Oxford Street, Burnham-On-SeaTA8 1EF
Born January 1947

Nature of Control

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

Mrs Jacquelyn Patricia Shickle

Active
Oxford Street, Burnham-On-SeaTA8 1EF
Born June 1946

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

54

Dissolution Voluntary Strike Off Suspended
6 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Accounts With Accounts Type Unaudited Abridged
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Incorporation Company
6 January 2011
NEWINCIncorporation