Background WavePink WaveYellow Wave

THE SHAFT POLO MALLET COMPANY LIMITED (08100803)

THE SHAFT POLO MALLET COMPANY LIMITED (08100803) is an active UK company. incorporated on 12 June 2012. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). THE SHAFT POLO MALLET COMPANY LIMITED has been registered for 13 years. Current directors include NICHOLLS, Jeremy Marcus James.

Company Number
08100803
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
Bridge House, Maidenhead, SL6 1RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
NICHOLLS, Jeremy Marcus James
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHAFT POLO MALLET COMPANY LIMITED

THE SHAFT POLO MALLET COMPANY LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). THE SHAFT POLO MALLET COMPANY LIMITED was registered 13 years ago.(SIC: 33190)

Status

active

Active since 13 years ago

Company No

08100803

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

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

Bridge House 2 Bridge Avenue Maidenhead, SL6 1RR,

Previous Addresses

Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR England
From: 13 June 2013To: 13 June 2013
4a Albert Street Windsor Berkshire SL4 5BU United Kingdom
From: 12 June 2012To: 13 June 2013
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NICHOLLS, Jeremy Marcus James

Active
Meadow Way, MaidenheadSL6 2PE
Born July 1971
Director
Appointed 12 Jun 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 Jun 2012
Resigned 12 Jun 2012

Persons with significant control

1

Mr Jeremy Marcus James Nicholls

Active
2 Bridge Avenue, MaidenheadSL6 1RR
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Incorporation Company
12 June 2012
NEWINCIncorporation