Background WavePink WaveYellow Wave

THE CHILDRENS SHOE COMPANY LIMITED (08125266)

THE CHILDRENS SHOE COMPANY LIMITED (08125266) is an active UK company. incorporated on 29 June 2012. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. THE CHILDRENS SHOE COMPANY LIMITED has been registered for 13 years. Current directors include COOPER, Sarah Elizabeth.

Company Number
08125266
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
14 Oxford Road, Marlow, SL7 2NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
COOPER, Sarah Elizabeth
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHILDRENS SHOE COMPANY LIMITED

THE CHILDRENS SHOE COMPANY LIMITED is an active company incorporated on 29 June 2012 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. THE CHILDRENS SHOE COMPANY LIMITED was registered 13 years ago.(SIC: 47721)

Status

active

Active since 13 years ago

Company No

08125266

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

14 Oxford Road Marlow, SL7 2NL,

Previous Addresses

19 Mountain Ash Marlow Buckinghamshire SL7 3PB United Kingdom
From: 29 June 2012To: 25 July 2013
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 18
Owner Exit
Sept 18
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COOPER, Sarah Elizabeth

Active
Oxford Road, MarlowSL7 2NL
Born January 1966
Director
Appointed 29 Jun 2012

PARKINSON, Lisa

Resigned
Oxford Road, MarlowSL7 2NL
Born July 1972
Director
Appointed 29 Jun 2012
Resigned 06 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Lisa Parkinson

Ceased
Oxford Road, MarlowSL7 2NL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017

Miss Sarah Elizabeth Cooper

Active
Oxford Road, MarlowSL7 2NL
Born January 1966

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

35

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Legacy
23 January 2013
MG01MG01
Incorporation Company
29 June 2012
NEWINCIncorporation