Background WavePink WaveYellow Wave

CONTINENTAL SHELF 556 LIMITED (08027042)

CONTINENTAL SHELF 556 LIMITED (08027042) is an active UK company. incorporated on 12 April 2012. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTINENTAL SHELF 556 LIMITED has been registered for 13 years. Current directors include CUSITER, Calum Geoffrey, MACKENZIE, Scott Grant, WINN, Jeffrey John and 1 others.

Company Number
08027042
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
Brinkburn Street Brinkburn Street, Newcastle Upon Tyne, NE6 1PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUSITER, Calum Geoffrey, MACKENZIE, Scott Grant, WINN, Jeffrey John, WRIGHT, Martin Stephen Northcote
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL SHELF 556 LIMITED

CONTINENTAL SHELF 556 LIMITED is an active company incorporated on 12 April 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTINENTAL SHELF 556 LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08027042

LTD Company

Age

13 Years

Incorporated 12 April 2012

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 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Brinkburn Street Brinkburn Street Byker Newcastle Upon Tyne, NE6 1PL,

Previous Addresses

Park House 16-18 Finsbury Circus London EC2M 7EB England
From: 25 October 2022To: 6 June 2023
Alvarez & Marsal Europe Llp Park House 16-18 Finsbury Circus London EC2M 7EB England
From: 14 June 2022To: 25 October 2022
Alvarez & Marsal Europe Llp 16-18 Finsbury Circus London EC2M 7EB England
From: 9 June 2022To: 14 June 2022
17a Curzon Street 5th Floor London W1J 5HS
From: 20 January 2014To: 9 June 2022
, C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA
From: 12 April 2012To: 20 January 2014
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Capital Update
Sept 25
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CUSITER, Calum Geoffrey

Active
60-70 George Street, EdinburghEH2 2LR
Born October 1980
Director
Appointed 08 Dec 2016

MACKENZIE, Scott Grant

Active
20 Primrose Street, LondonEC2A 2EW
Born September 1989
Director
Appointed 17 Mar 2023

WINN, Jeffrey John

Active
Brinkburn Street, Bryker, Newcastle Upon TyneNE61 1PL
Born September 1965
Director
Appointed 17 Mar 2023

WRIGHT, Martin Stephen Northcote

Active
17a Curzon Street, LondonW1J 5HS
Born May 1968
Director
Appointed 17 Mar 2023

SKELTON, Mark Gerard

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 25 Oct 2022
Resigned 17 Mar 2023

WRIGHT, Martin Stephen Northcote

Resigned
Curzon Street, LondonW1J 5HS
Secretary
Appointed 17 Jan 2014
Resigned 22 Aug 2022

ALVAREZ & MARSAL EUROPE LLP

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Corporate secretary
Appointed 22 Aug 2022
Resigned 25 Oct 2022

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 12 Apr 2012
Resigned 17 Jan 2014

CHAHAL, Amarjyot Singh Khalsa

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born May 1986
Director
Appointed 22 Aug 2022
Resigned 17 Mar 2023

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 12 Apr 2012
Resigned 01 Oct 2012

GASPARINI, Guido

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1991
Director
Appointed 21 Mar 2022
Resigned 01 Jun 2022

GREEN-ARMYTAGE, Jock

Resigned
Old Bailey, LondonEC4M 7BA
Born June 1945
Director
Appointed 30 Aug 2013
Resigned 01 Jun 2022

HERNANDO, Miguel Rueda

Resigned
Old Bailey, LondonEC4M 7BA
Born July 1967
Director
Appointed 30 Aug 2013
Resigned 17 Mar 2022

MACFIE, Andrew James

Resigned
Melville Street, EdinburghEH3 7JF
Born November 1956
Director
Appointed 27 Oct 2012
Resigned 08 Dec 2016

MCEWING, David

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born May 1967
Director
Appointed 12 Apr 2012
Resigned 01 Oct 2012

SKELTON, Mark Gerard

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born June 1972
Director
Appointed 22 Aug 2022
Resigned 17 Mar 2023

WRIGHT, Martin Stephen Northcote

Resigned
Curzon Street, LondonW1J 5HS
Born May 1968
Director
Appointed 01 Oct 2012
Resigned 01 Jun 2022

Persons with significant control

4

Highland And Universal Securities Limited

Active
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2023

Lady Elizabeth Mcmahon Souter

Active
PO BOX 7412, PerthPH1 5YX
Born December 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Sir Brian Souter

Active
PO BOX 7412, PerthPH1 5YX
Born May 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Wilma Ann Roger Allen

Active
PO BOX 7412, PerthPH1 5YX
Born December 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Capital Statement Capital Company With Date Currency Figure
2 September 2025
SH19Statement of Capital
Legacy
2 September 2025
SH20SH20
Legacy
2 September 2025
CAP-SSCAP-SS
Resolution
2 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Memorandum Articles
29 August 2013
MEM/ARTSMEM/ARTS
Resolution
29 August 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
5 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Incorporation Company
12 April 2012
NEWINCIncorporation