Background WavePink WaveYellow Wave

SHAPE CAPITAL LIMITED (08647887)

SHAPE CAPITAL LIMITED (08647887) is an active UK company. incorporated on 13 August 2013. with registered office in Ashby De La Zouch. The company operates in the Construction sector, engaged in development of building projects. SHAPE CAPITAL LIMITED has been registered for 12 years. Current directors include DAWSON, Simon Peter.

Company Number
08647887
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Ashby House, Ashby De La Zouch, LE65 2FH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWSON, Simon Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPE CAPITAL LIMITED

SHAPE CAPITAL LIMITED is an active company incorporated on 13 August 2013 with the registered office located in Ashby De La Zouch. The company operates in the Construction sector, specifically engaged in development of building projects. SHAPE CAPITAL LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08647887

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 9 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 August 2025 (9 months ago)
Submitted on 15 August 2025 (9 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Ashby House Bath Street Ashby De La Zouch, LE65 2FH,

Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAWSON, Simon Peter

Active
Bath Street, Ashby De La ZouchLE65 2FH
Born October 1967
Director
Appointed 13 Aug 2013

BRITTON, Alistair David

Resigned
Bath Street, Ashby De La ZouchLE65 2FH
Born November 1972
Director
Appointed 13 Aug 2013
Resigned 21 Feb 2020

PURDAY, Oliver Thomas

Resigned
Bath Street, Ashby De La ZouchLE65 2FH
Born May 1980
Director
Appointed 13 Aug 2013
Resigned 12 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Peter Dawson

Active
Bath Street, Ashby De La ZouchLE65 2FH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2019
Bath Street, Ashby-De-La-ZouchLE65 2FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Incorporation Company
13 August 2013
NEWINCIncorporation