Background WavePink WaveYellow Wave

SHERWIN CURRID ACCOUNTANCY LIMITED (07548552)

SHERWIN CURRID ACCOUNTANCY LIMITED (07548552) is an active UK company. incorporated on 2 March 2011. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SHERWIN CURRID ACCOUNTANCY LIMITED has been registered for 15 years. Current directors include CURRID, Martyn John, SHERWIN, Max Adam.

Company Number
07548552
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Davidson House, Reading, RG1 3EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CURRID, Martyn John, SHERWIN, Max Adam
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWIN CURRID ACCOUNTANCY LIMITED

SHERWIN CURRID ACCOUNTANCY LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SHERWIN CURRID ACCOUNTANCY LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07548552

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 2 March 2011To: 5 December 2012
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Feb 14
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Mar 23
Share Issue
Mar 23
New Owner
Aug 23
3
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

CURRID, Martyn John

Active
Lincoln Drive, WokingGU22 8RR
Born August 1971
Director
Appointed 02 Mar 2011

SHERWIN, Max Adam

Active
Dalton House, LondonSW19 2RR
Born March 1971
Director
Appointed 02 Mar 2011

Persons with significant control

5

1 Active
4 Ceased

Mr Max Adam Sherwin

Active
Forbury Square, ReadingRG1 3EU
Born March 1971

Nature of Control

Significant influence or control
Notified 31 Aug 2023

Mr Max Adam Sherwin

Ceased
Craddocks Avenue, AshteadKT21 1PE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Jun 2021

Mr Martyn John Currid

Ceased
Lincoln Drive, WokingGU22 8RR
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Jun 2021

Mrs Annmarie Sherwin

Ceased
Craddocks Avenue, AshteadKT21 1PE
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Jun 2021

Mrs Ruth Currid

Ceased
Lincoln Drive, WokingGU22 8RR
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 March 2023
MAMA
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Move Registers To Registered Office Company
10 March 2014
AD04Change of Accounting Records Location
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Move Registers To Sail Company
7 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
2 March 2011
NEWINCIncorporation