Background WavePink WaveYellow Wave

FORSTERS SHELFCO 338 LIMITED (08594536)

FORSTERS SHELFCO 338 LIMITED (08594536) is an active UK company. incorporated on 2 July 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FORSTERS SHELFCO 338 LIMITED has been registered for 12 years. Current directors include LANE, Andrew Herbert, ROBERTSON, Jeremy Daniel Howe.

Company Number
08594536
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANE, Andrew Herbert, ROBERTSON, Jeremy Daniel Howe
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSTERS SHELFCO 338 LIMITED

FORSTERS SHELFCO 338 LIMITED is an active company incorporated on 2 July 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FORSTERS SHELFCO 338 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08594536

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

31 Hill Street London W1J 5LS
From: 2 July 2013To: 24 March 2015
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Apr 14
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 18
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LANE, Andrew Herbert

Active
Baker St, LondonW1U 3BW
Born January 1957
Director
Appointed 02 Jul 2013

ROBERTSON, Jeremy Daniel Howe

Active
Hill Street, LondonW1J 5LS
Born July 1985
Director
Appointed 27 May 2021

GOLDEN, Peter John

Resigned
Hill Street, LondonW1J 5LS
Born November 1979
Director
Appointed 02 Jul 2013
Resigned 22 Jan 2016

NOEL-SMITH, Kelly Ann

Resigned
Hill Street, LondonW1J 5LS
Born February 1964
Director
Appointed 22 Jan 2016
Resigned 27 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Jeremy Daniel Howe Robertson

Active
Hill Street, LondonW1J 5LS
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021

Ms Kelly Ann Noel-Smith

Ceased
Hill Street, LondonW1J 5LS
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2021

Mr Andrew Herbert Lane

Active
Baker St, LondonW1U 3BW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Incorporation Company
2 July 2013
NEWINCIncorporation