Background WavePink WaveYellow Wave

SHH 501 LIMITED (08666700)

SHH 501 LIMITED (08666700) is an active UK company. incorporated on 28 August 2013. with registered office in Merseyside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHH 501 LIMITED has been registered for 12 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
08666700
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
Chase House 16 The Parks, Merseyside, WA12 0JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHH 501 LIMITED

SHH 501 LIMITED is an active company incorporated on 28 August 2013 with the registered office located in Merseyside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHH 501 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08666700

LTD Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

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

Chase House 16 The Parks Newton-Le-Willows Merseyside, WA12 0JQ,

Previous Addresses

St Helen's House King Street Derby DE1 3EE United Kingdom
From: 28 August 2013To: 24 March 2014
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Sept 2014

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 18 Sept 2014
Resigned 30 Mar 2017

ATKIN, Tracey Maria

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1969
Director
Appointed 15 Oct 2014
Resigned 31 Jan 2016

BENNETT, Antony

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1967
Director
Appointed 15 Oct 2014
Resigned 19 Jun 2015

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2022

ECCLESHALL, Christopher James

Resigned
16 The Parks, MerseysideWA12 0JQ
Born July 1969
Director
Appointed 28 Aug 2013
Resigned 03 Sept 2014

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

KRIGE, Lynette Gillian

Resigned
16 The Parks, Newton Le WillowsWA12 0JQ
Born September 1966
Director
Appointed 02 Sept 2013
Resigned 15 Oct 2014

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2020

ROGERSON, Mark

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born February 1964
Director
Appointed 18 Sept 2014
Resigned 30 Jun 2015

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

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

52

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
18 September 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Incorporation Company
28 August 2013
NEWINCIncorporation