Background WavePink WaveYellow Wave

SHOPCESS LIMITED (08547155)

SHOPCESS LIMITED (08547155) is an active UK company. incorporated on 29 May 2013. with registered office in Preston. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SHOPCESS LIMITED has been registered for 12 years. Current directors include CHESWORTH, Antony James.

Company Number
08547155
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHESWORTH, Antony James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPCESS LIMITED

SHOPCESS LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Preston. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SHOPCESS LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08547155

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

JULIAN 53 LIMITED
From: 29 May 2013To: 18 December 2015
Contact
Address

Richard House Winckley Square Preston, PR1 3HP,

Previous Addresses

Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP
From: 29 May 2013To: 26 August 2021
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
May 13
Director Left
Dec 15
Director Joined
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHESWORTH, Antony

Active
Winckley Square, PrestonPR1 3HP
Secretary
Appointed 31 May 2015

CHESWORTH, Antony James

Active
Winckley Square, PrestonPR1 3HP
Born August 1980
Director
Appointed 31 May 2015

ROYLANCE, Julian

Resigned
Chestergate, MacclesfieldSK11 6DP
Secretary
Appointed 29 May 2013
Resigned 31 May 2015

ROYLANCE, Julian Mark

Resigned
Chestergate, MacclesfieldSK11 6DP
Born May 1958
Director
Appointed 29 May 2013
Resigned 31 May 2015

Persons with significant control

1

Mr Antony James Chesworth

Active
Winckley Square, PrestonPR1 3HP
Born August 1980

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

38

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Certificate Change Of Name Company
18 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2013
CH03Change of Secretary Details
Incorporation Company
29 May 2013
NEWINCIncorporation