Background WavePink WaveYellow Wave

SHASTAN LIMITED (08295814)

SHASTAN LIMITED (08295814) is an active UK company. incorporated on 15 November 2012. with registered office in Ashtead. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. SHASTAN LIMITED has been registered for 13 years. Current directors include BECKMAN, David John.

Company Number
08295814
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
62 The Street, Ashtead, KT21 1AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BECKMAN, David John
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHASTAN LIMITED

SHASTAN LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Ashtead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. SHASTAN LIMITED was registered 13 years ago.(SIC: 77400)

Status

active

Active since 13 years ago

Company No

08295814

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SHAFTAN LIMITED
From: 15 November 2012To: 22 November 2012
Contact
Address

62 The Street Ashtead, KT21 1AT,

Previous Addresses

10 Bolt Court 3rd Floor London EC4A 3DQ
From: 30 September 2020To: 13 November 2020
62 the Street Ashtead KT21 1AT England
From: 22 November 2019To: 30 September 2020
28 Ely Place 3rd Floor London EC1N 6TD
From: 15 November 2012To: 22 November 2019
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Nov 12
New Owner
Oct 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BECKMAN, David John

Active
The Street, AshteadKT21 1AT
Born August 1958
Director
Appointed 22 Nov 2019

MEADOWS, Thomas Rory St John

Resigned
Ely Place, LondonEC1N 6TD
Born November 1961
Director
Appointed 15 Nov 2012
Resigned 22 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr David John Beckman

Active
AshteadKT21 1AT
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2019

Mr Thomas Rory Stjohn Meadows

Ceased
Ely Place, LondonEC1N 6TD
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2017
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Administrative Restoration Company
14 August 2017
RT01RT01
Gazette Dissolved Compulsory
17 January 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2012
NEWINCIncorporation