Background WavePink WaveYellow Wave

SHOO 570 LIMITED (08088202)

SHOO 570 LIMITED (08088202) is an active UK company. incorporated on 30 May 2012. with registered office in Mold. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHOO 570 LIMITED has been registered for 13 years. Current directors include KAMPS, Jan Johan, THOMAS, Patricia.

Company Number
08088202
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
Rhosesmor Industrial Estate, Mold, CH7 6PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAMPS, Jan Johan, THOMAS, Patricia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOO 570 LIMITED

SHOO 570 LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Mold. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHOO 570 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08088202

LTD Company

Age

13 Years

Incorporated 30 May 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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Rhosesmor Industrial Estate Rhosesmor Mold, CH7 6PZ,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH United Kingdom
From: 30 May 2012To: 17 October 2012
Timeline

14 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Share Issue
Oct 12
Loan Secured
Jul 14
Share Issue
Aug 14
Loan Secured
Jun 16
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAMPS, Jan Johan

Active
Rhosesmor, MoldCH7 6PZ
Born October 1951
Director
Appointed 21 Sept 2012

THOMAS, Patricia

Active
Rhosesmor, MoldCH7 6PZ
Born December 1970
Director
Appointed 30 Sept 2020

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 30 May 2012
Resigned 21 Sept 2012

BLOIS, Timothy Michael

Resigned
Rhosesmor, MoldCH7 6PZ
Born August 1967
Director
Appointed 13 Jun 2019
Resigned 31 Jul 2019

POPHAM, Neil Rowland

Resigned
Rhosesmor, MoldCH7 6PZ
Born February 1950
Director
Appointed 21 Sept 2012
Resigned 30 Sept 2020

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 30 May 2012
Resigned 21 Sept 2012

Persons with significant control

1

Rhosesmor Industrial Estate, MoldCH7 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Capital Alter Shares Consolidation
6 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Resolution
17 October 2012
RESOLUTIONSResolutions
Resolution
17 October 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 October 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2012
RESOLUTIONSResolutions
Legacy
9 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Incorporation Company
30 May 2012
NEWINCIncorporation