Background WavePink WaveYellow Wave

SOURCE SHAPER LIMITED (07853742)

SOURCE SHAPER LIMITED (07853742) is an active UK company. incorporated on 21 November 2011. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOURCE SHAPER LIMITED has been registered for 14 years. Current directors include BERRY, Raymond Phillip, LEWIS, Sion David.

Company Number
07853742
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
Third Floor, Reading, RG1 1PW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERRY, Raymond Phillip, LEWIS, Sion David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE SHAPER LIMITED

SOURCE SHAPER LIMITED is an active company incorporated on 21 November 2011 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SOURCE SHAPER LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07853742

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Third Floor 33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

Unit 4 Basepoint Andersons Road Southampton SO14 5FE England
From: 12 July 2023To: 5 June 2024
34 Melrose Road Southampton SO15 7PA England
From: 24 April 2017To: 12 July 2023
12 Claremont Crescent Southampton SO15 4GS
From: 21 November 2011To: 24 April 2017
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Apr 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Nov 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERRY, Raymond Phillip

Active
33 Blagrave Street, ReadingRG1 1PW
Born July 1977
Director
Appointed 31 May 2024

LEWIS, Sion David

Active
33 Blagrave Street, ReadingRG1 1PW
Born February 1970
Director
Appointed 31 May 2024

BARTLETT, Alexander John

Resigned
Andersons Road, SouthamptonSO14 5FE
Born August 1980
Director
Appointed 21 Nov 2011
Resigned 31 May 2024

WILDE, Robert Martin

Resigned
St. Petersgate, StockportSK1 1EB
Born February 1983
Director
Appointed 29 May 2024
Resigned 31 May 2024

WILDE, Robert Martin

Resigned
WA14
Born February 1983
Director
Appointed 01 Apr 2021
Resigned 13 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Ciphr Group Limited

Active
33 Blagrave Street, ReadingRG1 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Quake Ventures Llp

Ceased
St. Peters Square, ManchesterM2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2022
Ceased 31 May 2024

Mr Alexander John Bartlett

Ceased
Andersons Road, SouthamptonSO14 5FE
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2024
RESOLUTIONSResolutions
Memorandum Articles
10 June 2024
MAMA
Change Account Reference Date Company Current Extended
5 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Resolution
27 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Incorporation Company
21 November 2011
NEWINCIncorporation