Background WavePink WaveYellow Wave

SHOO 553 LIMITED (07792587)

SHOO 553 LIMITED (07792587) is an active UK company. incorporated on 30 September 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). SHOO 553 LIMITED has been registered for 14 years. Current directors include DICK, Alan Norman, ROCHE, Jean-Francois.

Company Number
07792587
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DICK, Alan Norman, ROCHE, Jean-Francois
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOO 553 LIMITED

SHOO 553 LIMITED is an active company incorporated on 30 September 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). SHOO 553 LIMITED was registered 14 years ago.(SIC: 17219)

Status

active

Active since 14 years ago

Company No

07792587

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 20 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 20 February 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 26 August 2016To: 6 July 2021
Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE
From: 8 December 2011To: 26 August 2016
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 30 September 2011To: 8 December 2011
Timeline

43 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Share Issue
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Mar 12
Funding Round
Sept 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Issue
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Aug 16
Loan Cleared
Nov 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 16 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

KUNZ, Colin James

Resigned
Bardon Hill, CoalvilleLE67 1PE
Secretary
Appointed 28 Nov 2011
Resigned 23 May 2014

VAN DE ROVAART, Eveline Maria

Resigned
Bardon Hill, CoalvilleLE67 1PE
Secretary
Appointed 24 May 2014
Resigned 15 Aug 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 30 Sept 2011
Resigned 28 Nov 2011

BENSON, Nicholas John

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born June 1965
Director
Appointed 14 Dec 2011
Resigned 30 Jun 2015

DEVENPORT, David Andrew

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born February 1965
Director
Appointed 14 Dec 2011
Resigned 23 May 2014

DURSTON, John

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born April 1944
Director
Appointed 14 Dec 2011
Resigned 23 May 2014

GROVE, Andrew John

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born September 1967
Director
Appointed 14 Dec 2011
Resigned 23 May 2014

KERRIDGE, Mark Gavin

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born December 1962
Director
Appointed 28 Nov 2011
Resigned 30 Jun 2015

KUNZ, Colin James

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born September 1964
Director
Appointed 14 Dec 2011
Resigned 23 May 2014

ROBERTS, Helene Elizabeth, Dr

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born July 1970
Director
Appointed 29 Jul 2013
Resigned 23 May 2014

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 30 Sept 2011
Resigned 28 Nov 2011

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 15 Aug 2016
Resigned 07 Nov 2025

TASHMA, Lauren

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born April 1966
Director
Appointed 24 May 2014
Resigned 24 May 2014

TASHMA, Lauren

Resigned
Riveredge Parkway, Georgia 30328
Born April 1966
Director
Appointed 23 May 2014
Resigned 16 Feb 2026

VAN DE ROVAART, Eveline Maria

Resigned
New Bailey, SalfordM3 5GS
Born January 1975
Director
Appointed 24 May 2014
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
Bardon Hill, CoalvilleLE67 1PE
Born March 1970
Director
Appointed 24 May 2014
Resigned 24 May 2014

VAN MOESEKE, Hilde Maria Willy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1970
Director
Appointed 23 May 2014
Resigned 20 Apr 2020

YOST, Joseph Paul

Resigned
Riveredge Parkway, AtlantaGA 30328
Born October 1967
Director
Appointed 24 May 2014
Resigned 20 Apr 2020

YOST, Joseph Paul

Resigned
Fountain Plaza, Belgicastraat 9, Zaventem
Born October 1967
Director
Appointed 23 May 2014
Resigned 24 May 2014

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
30 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Miscellaneous
19 February 2013
MISCMISC
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
9 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2011
NEWINCIncorporation