Background WavePink WaveYellow Wave

SHELF IP (2023) LIMITED (08300992)

SHELF IP (2023) LIMITED (08300992) is an active UK company. incorporated on 20 November 2012. with registered office in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SHELF IP (2023) LIMITED has been registered for 13 years. Current directors include BOYCE, Paul Anthony, GRADWELL, Cameron Robert.

Company Number
08300992
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
The Maltsters, Burton-On-Trent, DE14 1LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BOYCE, Paul Anthony, GRADWELL, Cameron Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELF IP (2023) LIMITED

SHELF IP (2023) LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SHELF IP (2023) LIMITED was registered 13 years ago.(SIC: 46900)

Status

active

Active since 13 years ago

Company No

08300992

LTD Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 28/2

Overdue

7 years overdue

Last Filed

Made up to 28 February 2017 (9 years ago)
Submitted on 15 November 2017 (8 years ago)
Period: 1 March 2016 - 28 February 2017(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2018
Period: 1 March 2017 - 28 February 2018

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 20 November 2017 (8 years ago)
Submitted on 8 December 2017 (8 years ago)

Next Due

Due by 4 December 2018
For period ending 20 November 2018

Previous Company Names

08300992 LIMITED
From: 24 January 2024To: 28 February 2024
Contact
Address

The Maltsters Wetmore Road Burton-On-Trent, DE14 1LS,

Previous Addresses

Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA
From: 20 November 2012To: 15 December 2016
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
Jul 14
Capital Update
Jul 17
Owner Exit
Dec 17
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Mar 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Secretary
Appointed 04 Mar 2013

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Born October 1967
Director
Appointed 04 Mar 2013

GRADWELL, Cameron Robert

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Born November 1992
Director
Appointed 30 Jan 2024

BUTCHER, Robert James

Resigned
Blenheim Road, AshbourneDE6 1HA
Born January 1966
Director
Appointed 20 Nov 2012
Resigned 04 Mar 2013

GOULD, Lewis

Resigned
Wetmore Road, Burton-On-TrentDE14 1LS
Born August 1942
Director
Appointed 04 Mar 2013
Resigned 30 Jan 2024

HORROBIN, Gary

Resigned
Blenheim Road, AshbourneDE6 1HA
Born May 1968
Director
Appointed 20 Nov 2012
Resigned 04 Mar 2013

JONES, Stephen Paul

Resigned
Blenheim Road, AshbourneDE6 1HA
Born May 1968
Director
Appointed 20 Nov 2012
Resigned 04 Mar 2013

LUMB, Richard Anthony

Resigned
Blenheim Road, AshbourneDE6 1HA
Born October 1967
Director
Appointed 20 Nov 2012
Resigned 04 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
The Maltsters, Burton-On-TrentDE14 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017

Homelux Acquirer Limited

Ceased
Blenheim Road, AshbourneDE6 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Dissolution Voluntary Strike Off Suspended
15 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2025
DS01DS01
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Restoration Order Of Court
24 January 2024
AC92AC92
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
5 February 2019
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Gazette Notice Voluntary
20 November 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 November 2018
DS01DS01
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2017
SH19Statement of Capital
Legacy
11 July 2017
SH20SH20
Legacy
11 July 2017
CAP-SSCAP-SS
Resolution
11 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Incorporation Company
20 November 2012
NEWINCIncorporation